Company NameBetts International Limited
DirectorsDerek James Eaton and Nicolas Yatzimirsky
Company StatusActive
Company Number03586976
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameFCB 1306 Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(11 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Nicolas Yatzimirsky
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(24 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameDavid Neville Siegfried Chapman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Culvert Close
Coggeshall
Colchester
Essex
CO6 1PB
Director NameThomas John Lefevre
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 2007)
RoleBusinessman
Correspondence AddressHigh Garth House
Nayland
Colchester
Essex
CO6 4NE
Director NamePaul Robert Mines
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 09 March 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge St Michaels Chase
Copford
Colchester
CO6 1EF
Director NameMr Thomas Sidney Jonas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2004)
RoleBusinessman
Correspondence Address8011 Innsbrook Place
Cincinnati
Ohio 45244
Usa
Foreign
Secretary NameDavid Neville Siegfried Chapman
NationalityBritish
StatusResigned
Appointed26 November 1998(5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Culvert Close
Coggeshall
Colchester
Essex
CO6 1PB
Director NameMrs Rosemary Mason
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2007)
RoleBusiness Woaman
Country of ResidenceEngland
Correspondence AddressThe Owls 80 The Street
Chelsworth
Suffolk
IP7 7HU
Secretary NameMr Paul Stuart Sturgeon
NationalityBritish
StatusResigned
Appointed04 May 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarlands Farm House
Birch
Colchester
Essex
CO2 0NS
Director NameMr Paul Stuart Sturgeon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarlands Farm House
Birch
Colchester
Essex
CO2 0NS
Director NamePeter John Ashby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2007)
RoleChairman
Correspondence Address25 The Mill
Dedham
Colchester
Essex
CO7 6DJ
Secretary NameClaire Fenn
NationalityBritish
StatusResigned
Appointed26 September 2007(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2008)
RoleCompany Director
Correspondence Address505 Ipswich Road
Colchester
Essex
CO4 9HE
Director NameMiss Sarah Bourne
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burrs Close
Bury
BL8 1JU
Director NameDr Neil Francis Henfrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(10 years after company formation)
Appointment Duration2 years (resigned 30 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford House Main Street
Woolsthorpe By Belvoir
Grantham
Lincs
NG32 1LT
Secretary NameAndrea Mary Spears
NationalityBritish
StatusResigned
Appointed30 October 2008(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2013)
RoleSolicitor
Correspondence Address16 Dalkeith Road
London
SE21 8LS
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Ipswich Road
Colchester
Essex
CO4 9HE
Director NameMr Charles-Antoine Jean Marie Roucayrol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2012(13 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2022)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitebetts-uk.com

Location

Registered AddressDe Novo House
Newcomen Way
Colchester
Essex
CO4 9AE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

16.2m at £1Betts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,273,000
Current Liabilities£5,133,000

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

31 December 2012Delivered on: 9 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Mexican law trust agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of security due to the first beneficiary, any receiver or other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An irrevocable security trust with the trustee and transfered assigned and conveyed to the trustee ownership of the betts equity interests see image for full details.
Outstanding
31 December 2012Delivered on: 3 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: English law debenture
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 December 2012Delivered on: 3 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: New york law foreign pledgors pledge agreement
Secured details: All monies due or to become due from the pledgor to the senior notes agent any receiver or other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgors right title and interest in and to the following the initial pledged equity and the certificates the initial pledged debt and the instruments all additional shares of stock and other equity interests see image for full details.
Outstanding
20 April 2017Delivered on: 25 April 2017
Persons entitled: Bnp Paribas S.A. as Security Agent

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
2 November 2010Delivered on: 11 November 2010
Satisfied on: 14 September 2011
Persons entitled: Bank of Montreal, London Branch

Classification: Debenture
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: 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.
Fully Satisfied
15 May 2009Delivered on: 3 July 2009
Satisfied on: 17 August 2010
Persons entitled: Cit Bank Limited as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement forms an integral part of the finance documents and any other agreements supplemental or ancillary thereto re: 80,000 ordinary shares each having a par value of RP43,215.00 Or $21.50 that represents 80% of the issued capital in the capital of pt. Betts indonesia see image for full details.
Fully Satisfied
15 May 2009Delivered on: 25 June 2009
Satisfied on: 17 August 2010
Persons entitled: Cit Bank Limited as Security Trustee

Classification: Stock pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the original borrowers, original guarantors or additional obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares being 49,999 in betts international limited and 1 in betts UK limited relating to betts mexico S.a de C.v and 49,999 in betts international limited and 1 in betts UK limited relating to betts servicios S.a de C.v.
Fully Satisfied
16 April 2009Delivered on: 20 April 2009
Satisfied on: 17 August 2010
Persons entitled: Cit Bank Limited (As Security Trustee for the Secured Parties)

Classification: Group debenture
Secured details: All monies due or to become due from the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
9 October 2007Delivered on: 19 October 2007
Satisfied on: 22 May 2009
Persons entitled: Cit Bank Limited (In Its Capacity as Security Trustee)

Classification: Debenture
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 equipment investments key contracts key accounts goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
26 November 1998Delivered on: 4 December 1998
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company to the royal bank of scotland PLC (as security trustee for the security beneficiaries as defined therein) whether pursuant to the guarantee or otherwise (as defined).
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

16 December 2020Full accounts made up to 31 December 2019 (16 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (16 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 31 December 2016 (16 pages)
15 November 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Betts Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Betts Limited as a person with significant control on 27 June 2017 (1 page)
18 May 2017Satisfaction of charge 035869760010 in full (4 pages)
18 May 2017Satisfaction of charge 035869760010 in full (4 pages)
18 May 2017Satisfaction of charge 9 in full (4 pages)
18 May 2017Satisfaction of charge 8 in full (4 pages)
18 May 2017Satisfaction of charge 8 in full (4 pages)
18 May 2017Satisfaction of charge 7 in full (4 pages)
18 May 2017Satisfaction of charge 7 in full (4 pages)
18 May 2017Satisfaction of charge 9 in full (4 pages)
25 April 2017Registration of charge 035869760011, created on 20 April 2017 (35 pages)
25 April 2017Registration of charge 035869760011, created on 20 April 2017 (35 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,211,004
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,211,004
(4 pages)
29 June 2016Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
17 July 2015Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
17 July 2015Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 16,211,004
(4 pages)
17 July 2015Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 16,211,004
(4 pages)
17 July 2015Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
13 February 2015Registration of charge 035869760010, created on 11 February 2015 (24 pages)
13 February 2015Registration of charge 035869760010, created on 11 February 2015 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 16,211,004
(3 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 16,211,004
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
7 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
18 March 2013Memorandum and Articles of Association (30 pages)
18 March 2013Memorandum and Articles of Association (30 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 9 (14 pages)
4 January 2013Auditor's resignation (4 pages)
4 January 2013Auditor's resignation (4 pages)
4 January 2013Section 519 (2 pages)
4 January 2013Section 519 (2 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 7 (16 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 8 (22 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 7 (16 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 8 (22 pages)
13 December 2012Resolutions
  • RES13 ‐ Approval of documents 22/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2012Resolutions
  • RES13 ‐ Approval of documents 22/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
16 May 2012Resolutions
  • RES13 ‐ Revoke share cap 02/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES13 ‐ Revoke share cap 02/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 April 2012Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages)
11 April 2012Appointment of Mr Charles-Antoine Roucayrol as a director (2 pages)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
12 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 December 2010Full accounts made up to 31 March 2010 (14 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
13 August 2010Appointment of Mr Keith Anthony Chapman as a director (2 pages)
13 August 2010Termination of appointment of Neil Henfrey as a director (1 page)
13 August 2010Appointment of Mr Keith Anthony Chapman as a director (2 pages)
13 August 2010Termination of appointment of Neil Henfrey as a director (1 page)
22 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page)
26 January 2010Full accounts made up to 31 March 2009 (14 pages)
26 January 2010Full accounts made up to 31 March 2009 (14 pages)
4 November 2009Appointment of Derek James Eaton as a director (2 pages)
4 November 2009Appointment of Derek James Eaton as a director (2 pages)
22 July 2009Return made up to 25/06/09; full list of members (3 pages)
22 July 2009Return made up to 25/06/09; full list of members (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 June 2009Registered office changed on 11/06/2009 from 505 ipswich road colchester essex CO4 9HE (1 page)
11 June 2009Registered office changed on 11/06/2009 from 505 ipswich road colchester essex CO4 9HE (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 3 (26 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 3 (26 pages)
18 December 2008Appointment terminated director sarah bourne (1 page)
18 December 2008Appointment terminated director sarah bourne (1 page)
12 December 2008Full accounts made up to 31 March 2008 (14 pages)
12 December 2008Full accounts made up to 31 March 2008 (14 pages)
3 November 2008Secretary appointed andrea mary spears (1 page)
3 November 2008Secretary appointed andrea mary spears (1 page)
1 October 2008Appointment terminated director paul sturgeon (1 page)
1 October 2008Appointment terminated director paul sturgeon (1 page)
19 August 2008Director appointed dr neil francis henfrey (2 pages)
19 August 2008Director appointed dr neil francis henfrey (2 pages)
15 August 2008Appointment terminated secretary claire fenn (1 page)
15 August 2008Appointment terminated secretary claire fenn (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
8 July 2008Return made up to 25/06/08; full list of members (3 pages)
8 July 2008Return made up to 25/06/08; full list of members (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
22 November 2007Auditor's resignation (2 pages)
22 November 2007Auditor's resignation (2 pages)
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Declaration of assistance for shares acquisition (16 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Declaration of assistance for shares acquisition (16 pages)
18 October 2007Declaration of assistance for shares acquisition (22 pages)
18 October 2007Declaration of assistance for shares acquisition (16 pages)
18 October 2007Director resigned (1 page)
18 October 2007Declaration of assistance for shares acquisition (22 pages)
18 October 2007Declaration of assistance for shares acquisition (22 pages)
18 October 2007Declaration of assistance for shares acquisition (16 pages)
18 October 2007Declaration of assistance for shares acquisition (22 pages)
18 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
26 July 2007Return made up to 25/06/07; full list of members (2 pages)
26 July 2007Return made up to 25/06/07; full list of members (2 pages)
22 May 2007Full accounts made up to 31 March 2006 (11 pages)
22 May 2007Full accounts made up to 31 March 2006 (11 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
4 August 2006Return made up to 25/06/06; full list of members (2 pages)
4 August 2006Return made up to 25/06/06; full list of members (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 July 2005Return made up to 25/06/05; full list of members (3 pages)
4 July 2005Return made up to 25/06/05; full list of members (3 pages)
11 January 2005Full accounts made up to 31 March 2004 (10 pages)
11 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 August 2004Return made up to 25/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 August 2004Return made up to 25/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 August 2003Return made up to 25/06/03; full list of members (8 pages)
4 August 2003Return made up to 25/06/03; full list of members (8 pages)
26 September 2002Full accounts made up to 31 March 2002 (10 pages)
26 September 2002Full accounts made up to 31 March 2002 (10 pages)
3 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Secretary's particulars changed;director's particulars changed (1 page)
29 February 2000Secretary's particulars changed;director's particulars changed (1 page)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
19 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/99
(1 page)
19 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/99
(1 page)
27 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
20 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
11 December 1998Declaration of assistance for shares acquisition (7 pages)
11 December 1998Declaration of assistance for shares acquisition (7 pages)
11 December 1998Declaration of assistance for shares acquisition (7 pages)
11 December 1998Declaration of assistance for shares acquisition (7 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (1 page)
8 December 1998Ad 26/11/98--------- £ si 16211002@1=16211002 £ ic 2/16211004 (2 pages)
8 December 1998New secretary appointed (1 page)
8 December 1998Ad 26/11/98--------- £ si 16211002@1=16211002 £ ic 2/16211004 (2 pages)
4 December 1998Particulars of mortgage/charge (19 pages)
4 December 1998Particulars of mortgage/charge (19 pages)
27 November 1998Memorandum and Articles of Association (14 pages)
27 November 1998Memorandum and Articles of Association (14 pages)
27 November 1998New director appointed (1 page)
27 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
27 November 1998New director appointed (1 page)
27 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
26 November 1998Nc inc already adjusted 12/11/98 (2 pages)
26 November 1998Nc inc already adjusted 12/11/98 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
24 November 1998Company name changed fcb 1306 LIMITED\certificate issued on 24/11/98 (2 pages)
24 November 1998Company name changed fcb 1306 LIMITED\certificate issued on 24/11/98 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
20 November 1998£ nc 100/1000000000 12/11/98 (1 page)
20 November 1998Director resigned (1 page)
20 November 1998£ nc 100/1000000000 12/11/98 (1 page)
25 June 1998Incorporation (19 pages)
25 June 1998Incorporation (19 pages)