Company NameRamon Hygiene Products Limited
DirectorRoger William Walters
Company StatusActive
Company Number04219151
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Previous NamesNO. 451 Leicester Limited and Ramon Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger William Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(14 years after company formation)
Appointment Duration8 years, 11 months
RoleCompanty Director
Country of ResidenceEngland
Correspondence AddressRamon Hygiene Products Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameNicola Amy Pratt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleLegal Secretary
Correspondence Address72 Cherry Street
Wigston
Leicestershire
LE18 2BD
Secretary NameMiranda Elizabeth Burton
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Trinity Road
St Johns
Narborough
Leicestershire
LE9 5BU
Director NameJohn Peter Hawksfield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressStone Lodge
Seaton
Uppingham
Leics
LE15 9JB
Director NameMr Richard Anthony Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address5 Sedgefield Drive
Thurnby
Leicester
Leicestershire
LE7 9PT
Director NameMr Michael David Bartoszewicz
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 28 May 2015)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Garland
Rothley
Leicester
LE7 7RG
Director NameBrian Stanley Davinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 28 May 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Sharpley
6 The Crescent
Rothley
Leicestershire
LE7 7RW
Director NameRobert David Flowers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 28 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Marigold Way
Narborough
Leicester
Leicestershire
LE9 5YA
Secretary NameMr Richard Anthony Smith
NationalityBritish
StatusResigned
Appointed29 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address5 Sedgefield Drive
Thurnby
Leicester
Leicestershire
LE7 9PT
Director NameSimon Nicholas Baldock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(4 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 27 September 2019)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DR
Director NameAzor Alinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(5 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 February 2020)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill Rise
Leicester
Leicestershire
LE4 9TB
Director NameJohn Yeatman Butler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(5 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 December 2021)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wyndham Wood Close
Fradley
Lichfield
Staffordshire
WS13 8UZ
Secretary NameMr Gordon Rennie Peters
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Pastures
Rampton
Retford
Nottinghamshire
DN22 0TD
Director NameMr Gordon Rennie Peters
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(6 years, 1 month after company formation)
Appointment Duration15 years (resigned 30 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 The Pastures
Rampton
Retford
Nottinghamshire
DN22 0TD
Director NameMr Trevor Andrew Ballard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2015(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamon Hygiene Products Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL

Contact

Websitewww.ramonhygiene.co.uk
Email address[email protected]
Telephone0116 2761881
Telephone regionLeicester

Location

Registered AddressRamon Hygiene Products Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

12 October 2006Delivered on: 14 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 October 2006Delivered on: 14 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 2006Delivered on: 13 October 2006
Satisfied on: 8 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H clipper road, leicester t/no LT13657. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 October 2006Delivered on: 13 October 2006
Satisfied on: 8 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 195 barkby road leicester t/n LT214529. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 February 2004Delivered on: 6 March 2004
Satisfied on: 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 195 barkby road, leicester LE4 9LG, t/n LT214529,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 May 2002Delivered on: 6 June 2002
Satisfied on: 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lutine assurance services limited 202466 25/03/2002 £250000.00 richard james david carey greenwood chatham together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
20 July 2001Delivered on: 24 July 2001
Satisfied on: 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland(The "Bank")

Classification: Legal charge containing fixed and floating charges created by the company (formerly known as no.451 Leicester limited) in favour of the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the south east side of barkby road and known as clipper road leicester LT13657. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 July 2001Delivered on: 13 July 2001
Satisfied on: 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company,formerly known as no.451 Leicester limited,to the chargee on any account whatsoever.
Particulars: L/Hold property known as land/blds at adelaide mill gould st,oldham,t/nos la 74601 and la 156529. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 July 2001Delivered on: 13 July 2001
Satisfied on: 24 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as no. 451 leicester limited) to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
11 April 2023Satisfaction of charge 9 in full (1 page)
11 April 2023Satisfaction of charge 8 in full (1 page)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 July 2022Termination of appointment of Gordon Rennie Peters as a director on 30 June 2022 (1 page)
1 July 2022Termination of appointment of Gordon Rennie Peters as a secretary on 30 June 2022 (1 page)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 December 2021Termination of appointment of John Yeatman Butler as a director on 9 December 2021 (1 page)
5 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Trevor Andrew Ballard as a director on 10 May 2021 (1 page)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Azor Alinson as a director on 21 February 2020 (1 page)
15 January 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
30 September 2019Termination of appointment of Simon Nicholas Baldock as a director on 27 September 2019 (1 page)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,619
(9 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,619
(9 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 June 2015Appointment of Roger William Walters as a director on 28 May 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2015Appointment of Roger William Walters as a director on 28 May 2015 (2 pages)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages)
3 June 2015Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page)
3 June 2015Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages)
3 June 2015Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,619
(10 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,619
(10 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 September 2014Annual return made up to 18 May 2007 with a full list of shareholders (8 pages)
22 September 2014Annual return made up to 18 May 2007 with a full list of shareholders (8 pages)
6 September 2014Annual return made up to 18 May 2008 with a full list of shareholders (8 pages)
6 September 2014Annual return made up to 18 May 2008 with a full list of shareholders (8 pages)
6 September 2014Annual return made up to 18 May 2009 with a full list of shareholders (8 pages)
6 September 2014Annual return made up to 18 May 2009 with a full list of shareholders (8 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (21 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (21 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7,619

Statement of capital on 2014-08-30
  • GBP 7,619
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7,619

Statement of capital on 2014-08-30
  • GBP 7,619
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 May 2012Director's details changed for Michael David Bartoszewicz on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
30 May 2012Director's details changed for Michael David Bartoszewicz on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(11 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 3 April 2010 (9 pages)
20 August 2010Accounts for a dormant company made up to 3 April 2010 (9 pages)
20 August 2010Accounts for a dormant company made up to 3 April 2010 (9 pages)
25 June 2010Director's details changed for Azor Alinson on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Simon Nicholas Baldock on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Gordon Rennie Peters on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Azor Alinson on 18 May 2010 (2 pages)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(8 pages)
25 June 2010Director's details changed for John Yeatman Butler on 18 May 2010 (2 pages)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(8 pages)
25 June 2010Director's details changed for John Yeatman Butler on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Gordon Rennie Peters on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Simon Nicholas Baldock on 18 May 2010 (2 pages)
2 January 2010Full accounts made up to 4 April 2009 (13 pages)
2 January 2010Full accounts made up to 4 April 2009 (13 pages)
2 January 2010Full accounts made up to 4 April 2009 (13 pages)
1 July 2009Return made up to 18/05/09; full list of members (5 pages)
1 July 2009Return made up to 18/05/09; full list of members (5 pages)
5 December 2008Return made up to 18/05/08; full list of members (6 pages)
5 December 2008Return made up to 18/05/08; full list of members (6 pages)
20 August 2008Full accounts made up to 5 April 2008 (16 pages)
20 August 2008Full accounts made up to 5 April 2008 (16 pages)
20 August 2008Full accounts made up to 5 April 2008 (16 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 January 2008Full accounts made up to 31 March 2007 (16 pages)
14 January 2008Full accounts made up to 31 March 2007 (16 pages)
19 September 2007Return made up to 18/05/07; full list of members (10 pages)
19 September 2007Return made up to 18/05/07; full list of members (10 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
30 April 2007Company name changed ramon holdings LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed ramon holdings LIMITED\certificate issued on 30/04/07 (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
24 January 2007Group of companies' accounts made up to 1 April 2006 (21 pages)
24 January 2007Group of companies' accounts made up to 1 April 2006 (21 pages)
24 January 2007Group of companies' accounts made up to 1 April 2006 (21 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Declaration of assistance for shares acquisition (8 pages)
30 October 2006Declaration of assistance for shares acquisition (8 pages)
30 October 2006New director appointed (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (5 pages)
14 October 2006Particulars of mortgage/charge (5 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
3 October 2006Return made up to 18/05/06; full list of members; amend (9 pages)
3 October 2006Return made up to 18/05/06; full list of members; amend (9 pages)
22 June 2006Return made up to 18/05/06; full list of members (3 pages)
22 June 2006Return made up to 18/05/06; full list of members (3 pages)
31 January 2006Full accounts made up to 2 April 2005 (20 pages)
31 January 2006Full accounts made up to 2 April 2005 (20 pages)
31 January 2006Full accounts made up to 2 April 2005 (20 pages)
12 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005£ ic 10000/7619 27/10/05 £ sr [email protected]=2381 (1 page)
22 November 2005£ ic 10000/7619 27/10/05 £ sr [email protected]=2381 (1 page)
21 July 2005Return made up to 18/05/05; full list of members (9 pages)
21 July 2005Return made up to 18/05/05; full list of members (9 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
11 November 2004Group of companies' accounts made up to 3 April 2004 (19 pages)
11 November 2004Group of companies' accounts made up to 3 April 2004 (19 pages)
11 November 2004Group of companies' accounts made up to 3 April 2004 (19 pages)
6 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
6 March 2004Particulars of mortgage/charge (7 pages)
6 March 2004Particulars of mortgage/charge (7 pages)
29 September 2003Group of companies' accounts made up to 5 April 2003 (20 pages)
29 September 2003Group of companies' accounts made up to 5 April 2003 (20 pages)
29 September 2003Group of companies' accounts made up to 5 April 2003 (20 pages)
13 May 2003Return made up to 18/05/03; full list of members (9 pages)
13 May 2003Return made up to 18/05/03; full list of members (9 pages)
7 November 2002Group of companies' accounts made up to 6 April 2002 (21 pages)
7 November 2002Group of companies' accounts made up to 6 April 2002 (21 pages)
7 November 2002Group of companies' accounts made up to 6 April 2002 (21 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
10 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
10 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 June 2002Return made up to 18/05/02; full list of members (8 pages)
6 June 2002Return made up to 18/05/02; full list of members (8 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Nc inc already adjusted 19/09/01 (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Nc inc already adjusted 19/09/01 (1 page)
21 August 2001Ad 03/07/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
21 August 2001Particulars of contract relating to shares (4 pages)
21 August 2001Particulars of contract relating to shares (4 pages)
21 August 2001Ad 03/07/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Registered office changed on 23/07/01 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
23 July 2001Registered office changed on 23/07/01 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Company name changed no. 451 leicester LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed no. 451 leicester LIMITED\certificate issued on 12/07/01 (2 pages)
19 June 2001S-div 14/06/01 (1 page)
19 June 2001S-div 14/06/01 (1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001£ nc 100/10000 14/06/01 (1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001£ nc 100/10000 14/06/01 (1 page)
18 May 2001Incorporation (18 pages)
18 May 2001Incorporation (18 pages)