Company NameSandvik Materials Limited
DirectorsAlison Mary Ronnie and Dipak Patel
Company StatusActive
Company NumberSC032614
CategoryPrivate Limited Company
Incorporation Date15 October 1957(66 years, 6 months ago)
Previous NamesKanthal Limited and Sandvik Materials Technology UK Limited

Business Activity

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

Directors

Secretary NameMr Dipak Patel
StatusCurrent
Appointed28 April 2015(57 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressInveralmond
Perth
Tayside
PH1 3EE
Scotland
Director NameMs Alison Mary Ronnie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(58 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCountry Financial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond
Perth
Tayside
PH1 3EE
Scotland
Director NameMr Dipak Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(65 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInveralmond
Perth
Tayside
PH1 3EE
Scotland
Director NamePhilip George Taylor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1990)
RoleCompany Director
Correspondence AddressWoodview House
Stoneleigh
Warws
CU8 3DN
Director NameDavid Stewart Taylor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address42 Hallam Road
Moorgate
Rotherham
South Yorkshire
S60 3DA
Director NameCarl-Erik Ridderstrale
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1990)
RolePresident
Correspondence AddressAsvagen 1
S-734 00 Hallstahammar
Foreign
Director NameMichael Francis O'Connor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressWeiherstrasse 3
8731 Gerhardshofen
Foreign
Director NameStephen Park Newall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1991)
RoleCompany Director
Correspondence AddressRowaleyn
Rhu
Dunbartonshire
G84 8LL
Scotland
Director NameSven-Ake Henningsson
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressC/O Kanthal Hoganas Ab
S-263 83 Hoganas
Foreign
Director NamePeter Hoad
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1991)
RoleCompany Director
Correspondence AddressRosebank Cottage
Perth
PH2 7DL
Scotland
Director NameHans Miver
NationalitySwedish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1991)
RoleCompany Director
Correspondence AddressC/O Kanthal Hoganas Ab
S-263 83 Hoganas
Foreign
Secretary NameChristopher Neal Comben
NationalityBritish
StatusResigned
Appointed10 May 1989(31 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressTinkle Top Farm
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Director NameRune Johansson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence AddressAsvasen 17
Nalstanammar
Sweden 73400
Director NameCarl Erik Peter Larson
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1994(36 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressLuktartsvagen 18
Vasteras
72246
Sweden
Director NameRichard Fareham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(40 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2003)
RoleManaging Director
Correspondence Address1 Tudor Way
Stafford
ST17 9XL
Director NameHarry Furuberg
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1998(41 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressKapellvasen 6
Vasteras
72216
Director NameBjorn Olof Sandstrom
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 2001(43 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2009)
RoleC.F.O.
Correspondence AddressRegattagatan 2
Vasteras
72348
Foreign
Director NameChristopher Neal Comben
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(45 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressTinkle Top Farm
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Director NameMr Martin Thomas McIver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2007(49 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 5 Leewood Park
Dunblane
FK15 0NX
Scotland
Secretary NameDeborah Wallace
NationalityBritish
StatusResigned
Appointed01 September 2007(49 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2007)
RoleFinancial Controller
Correspondence AddressThe Maples
Fairmount Road
Perth
Ph2 7aw
PH2 7AW
Scotland
Secretary NameMr Martin Thomas McIver
NationalityScottish
StatusResigned
Appointed15 November 2007(50 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 5 Leewood Park
Dunblane
FK15 0NX
Scotland
Secretary NameMrs Sharron Greig
NationalityBritish
StatusResigned
Appointed25 September 2008(50 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Millglen Drive
Balgowan, Tibbermore
Perth
Perthshire
PH1 1TH
Scotland
Director NamePeter John Rose
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(51 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Lane
Kings Bromley
Staffordshire
DE13 7JL
Director NameMr Joseph Alan Boulton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(51 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Maney Hill Road
Sutton Coldfield
West Midlands
B72 1JW
Director NameGoran Arnfinn Fredriksson
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2009(51 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2010)
RoleExecutive Vice President
Country of ResidenceSweden
Correspondence AddressDjuphamnsvagen 23
Gavle
80595
Secretary NameMr Stephen James Brabham
NationalityBritish
StatusResigned
Appointed01 January 2009(51 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address124 Mendip Road
Halesowen
West Midlands
B63 1JH
Director NameMr Gerardus Antonius Kreischer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2010(53 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2013)
RoleSenior Vice President
Country of ResidenceNetherlands
Correspondence AddressSandvik Benelux Bv S'Gravelandseweg 401
Schiedam
Netherlands
Director NameMs Catharina Petronella Monster-Miedema
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNetherlands
StatusResigned
Appointed04 October 2013(56 years after company formation)
Appointment Duration6 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSandvik Holdings Ltd Manor Way
Halesowen
West Midlands
B62 8QZ
Director NameMr Peter Lars Gerhard Lehnbom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 2014(56 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
RoleBusiness Manager
Country of ResidenceSweden
Correspondence AddressInveralmond
Perth
Tayside
PH1 3EE
Scotland
Director NameMr Andrew Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(58 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2018)
RoleCountry Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressInveralmond
Perth
Tayside
PH1 3EE
Scotland
Director NameMr Richard Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(60 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInveralmond
Perth
Tayside
PH1 3EE
Scotland

Contact

Websitewww.kanthal.com

Location

Registered AddressInveralmond
Perth
Tayside
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Financials

Year2012
Turnover£33,293,000
Net Worth£15,487,000
Current Liabilities£12,949,000

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

29 January 1992Delivered on: 4 February 1992
Satisfied on: 12 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 November 1978Delivered on: 27 November 1978
Satisfied on: 12 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
4 February 2019Notification of Sandvik Holdings Limited as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Withdrawal of a person with significant control statement on 4 February 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 January 2018Appointment of Mr Richard Harris as a director on 2 January 2018 (2 pages)
4 January 2018Termination of appointment of Andrew Taylor as a director on 2 January 2018 (1 page)
4 January 2018Termination of appointment of Andrew Taylor as a director on 2 January 2018 (1 page)
4 January 2018Appointment of Mr Richard Harris as a director on 2 January 2018 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 July 2016Termination of appointment of Peter Lars Gerhard Lehnbom as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Martin Thomas Mciver as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Mr Andrew Taylor as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Peter Lars Gerhard Lehnbom as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Ms Alison Mary Ronnie as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Joseph Alan Boulton as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Mr Andrew Taylor as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Joseph Alan Boulton as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Martin Thomas Mciver as a director on 1 July 2016 (1 page)
13 July 2016Appointment of Ms Alison Mary Ronnie as a director on 1 July 2016 (2 pages)
16 October 2015Full accounts made up to 31 December 2014 (30 pages)
16 October 2015Full accounts made up to 31 December 2014 (30 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
29 April 2015Appointment of Mr Dipak Patel as a secretary on 28 April 2015 (2 pages)
29 April 2015Termination of appointment of Stephen James Brabham as a secretary on 28 April 2015 (1 page)
29 April 2015Appointment of Mr Dipak Patel as a secretary on 28 April 2015 (2 pages)
29 April 2015Termination of appointment of Stephen James Brabham as a secretary on 28 April 2015 (1 page)
6 January 2015Company name changed sandvik materials technology uk LIMITED\certificate issued on 06/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-20
(2 pages)
6 January 2015Company name changed sandvik materials technology uk LIMITED\certificate issued on 06/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-20
  • RES15 ‐ Change company name resolution on 2014-10-20
(2 pages)
6 October 2014Full accounts made up to 31 December 2013 (33 pages)
6 October 2014Full accounts made up to 31 December 2013 (33 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
10 April 2014Termination of appointment of Catharina Monster-Miedema as a director (1 page)
10 April 2014Appointment of Mr. Peter Lars Gerhard Lehnbom as a director (2 pages)
10 April 2014Appointment of Mr. Peter Lars Gerhard Lehnbom as a director (2 pages)
10 April 2014Termination of appointment of Catharina Monster-Miedema as a director (1 page)
9 October 2013Termination of appointment of Gerardus Kreischer as a director (1 page)
9 October 2013Termination of appointment of Peter Rose as a director (1 page)
9 October 2013Appointment of Ms Catharina Petronella Monster-Miedema as a director (2 pages)
9 October 2013Termination of appointment of Peter Rose as a director (1 page)
9 October 2013Termination of appointment of Gerardus Kreischer as a director (1 page)
9 October 2013Appointment of Ms Catharina Petronella Monster-Miedema as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (33 pages)
7 October 2013Full accounts made up to 31 December 2012 (33 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
2 October 2012Full accounts made up to 31 December 2011 (46 pages)
2 October 2012Full accounts made up to 31 December 2011 (46 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
20 October 2010Appointment of Mr. Gerardus Antonius Kreischer as a director (2 pages)
20 October 2010Termination of appointment of Goran Fredriksson as a director (1 page)
20 October 2010Appointment of Mr. Gerardus Antonius Kreischer as a director (2 pages)
20 October 2010Termination of appointment of Goran Fredriksson as a director (1 page)
23 September 2010Full accounts made up to 31 December 2009 (33 pages)
23 September 2010Full accounts made up to 31 December 2009 (33 pages)
20 July 2010Director's details changed for Goran Arnfinn Fredriksson on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr Martin Thomas Mciver on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Goran Arnfinn Fredriksson on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Mr Martin Thomas Mciver on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Goran Arnfinn Fredriksson on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Martin Thomas Mciver on 1 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (20 pages)
3 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
14 February 2009Director appointed goran arnfinn fredriksson (2 pages)
14 February 2009Director appointed goran arnfinn fredriksson (2 pages)
10 February 2009Director appointed peter john rose (2 pages)
10 February 2009Appointment terminated secretary sharron greig (1 page)
10 February 2009Director appointed peter john rose (2 pages)
10 February 2009Secretary appointed stephen james brabham (2 pages)
10 February 2009Director appointed joseph alan boulton (2 pages)
10 February 2009Appointment terminated director bjorn sandstrom (1 page)
10 February 2009Appointment terminated secretary sharron greig (1 page)
10 February 2009Appointment terminated director bjorn sandstrom (1 page)
10 February 2009Director appointed joseph alan boulton (2 pages)
10 February 2009Appointment terminated director harry furuberg (1 page)
10 February 2009Appointment terminated director harry furuberg (1 page)
10 February 2009Secretary appointed stephen james brabham (2 pages)
3 January 2009Company name changed kanthal LIMITED\certificate issued on 05/01/09 (2 pages)
3 January 2009Company name changed kanthal LIMITED\certificate issued on 05/01/09 (2 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 September 2008Secretary appointed mrs sharron martina greig (1 page)
25 September 2008Appointment terminated secretary martin mciver (1 page)
25 September 2008Appointment terminated secretary martin mciver (1 page)
25 September 2008Secretary appointed mrs sharron martina greig (1 page)
8 August 2008Return made up to 18/07/08; full list of members (4 pages)
8 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 August 2006Return made up to 18/07/06; full list of members (2 pages)
19 December 2005Full accounts made up to 31 December 2004 (17 pages)
19 December 2005Full accounts made up to 31 December 2004 (17 pages)
21 July 2005Return made up to 18/07/05; full list of members (7 pages)
21 July 2005Return made up to 18/07/05; full list of members (7 pages)
14 September 2004Full accounts made up to 31 December 2003 (18 pages)
14 September 2004Full accounts made up to 31 December 2003 (18 pages)
29 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
9 October 2003Full accounts made up to 31 December 2002 (23 pages)
9 October 2003Full accounts made up to 31 December 2002 (23 pages)
8 August 2003Return made up to 18/07/03; full list of members (7 pages)
8 August 2003Return made up to 18/07/03; full list of members (7 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
2 August 2002Full accounts made up to 31 December 2001 (20 pages)
2 August 2002Full accounts made up to 31 December 2001 (20 pages)
22 July 2002Return made up to 18/07/02; full list of members (7 pages)
22 July 2002Return made up to 18/07/02; full list of members (7 pages)
24 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2001Full accounts made up to 31 December 2000 (18 pages)
12 July 2001Full accounts made up to 31 December 2000 (18 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
1 September 2000Full accounts made up to 31 December 1999 (17 pages)
1 September 2000Return made up to 01/08/00; full list of members (7 pages)
1 September 2000Return made up to 01/08/00; full list of members (7 pages)
1 September 2000Full accounts made up to 31 December 1999 (17 pages)
12 July 2000Dec mort/charge * (7 pages)
12 July 2000Dec mort/charge * (2 pages)
12 July 2000Dec mort/charge * (2 pages)
12 July 2000Dec mort/charge * (7 pages)
16 August 1999Return made up to 01/08/99; no change of members (4 pages)
16 August 1999Return made up to 01/08/99; no change of members (4 pages)
5 August 1999Full accounts made up to 31 December 1998 (17 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (17 pages)
20 August 1998Full group accounts made up to 31 December 1997 (20 pages)
20 August 1998Return made up to 01/08/98; full list of members (6 pages)
20 August 1998Return made up to 01/08/98; full list of members (6 pages)
20 August 1998Full group accounts made up to 31 December 1997 (20 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
28 August 1997Return made up to 01/08/97; no change of members (4 pages)
28 August 1997Full group accounts made up to 31 December 1996 (19 pages)
28 August 1997Full group accounts made up to 31 December 1996 (19 pages)
28 August 1997Return made up to 01/08/97; no change of members (4 pages)
26 August 1996Full accounts made up to 31 December 1995 (18 pages)
26 August 1996Full accounts made up to 31 December 1995 (18 pages)
26 August 1996Return made up to 01/08/96; no change of members (4 pages)
26 August 1996Return made up to 01/08/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
26 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1985Memorandum and Articles of Association (21 pages)
28 November 1985Memorandum and Articles of Association (21 pages)
15 October 1957Certificate of incorporation (1 page)
15 October 1957Certificate of incorporation (1 page)