Company NameJFD Limited
Company StatusActive
Company NumberSC123684
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Previous NameDivex Limited

Business Activity

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

Directors

Director NameMrs Sarah Caldwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Daniel John Gray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleInterim Managing Director/ Operations Director
Country of ResidenceScotland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Secretary NameMr Peter Alexander Speirs
StatusCurrent
Appointed01 September 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 23 May 1991)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 23 May 1991)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMichael William Allen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressWoodstock 14 Grampian Terrace
Torphins
Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameRenwick James Elder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address13 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Director NameGordon Spencer Harvey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address11 Forestside Road
Banchory
Kincardineshire
AB31 3ZH
Scotland
Director NameMr Derek William Clarke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration24 years, 10 months (resigned 30 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameRenwick James Elder
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address13 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Director NameAlan George Ace
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsworth 20 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AN
Scotland
Director NameMr David Russell Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 years after company formation)
Appointment Duration9 years (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor House
Midmar
Inverurie
Aberdeenshire
AB51 7LX
Scotland
Director NameSandy McInnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(7 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameDouglas Godsman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(7 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr David William Dent
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harvest Hill
Westhill
Aberdeen
Aberdeenshire
AB32 6PU
Scotland
Secretary NameDouglas Godsman
NationalityBritish
StatusResigned
Appointed28 July 1998(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Highfield West Hatton
Kingswells
Aberdeen
AB15 8RX
Scotland
Secretary NameJayne Margaret Clarke
NationalityBritish
StatusResigned
Appointed13 September 2012(22 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(22 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(22 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Secretary NameMichael Hoggan
NationalityBritish
StatusResigned
Appointed05 March 2013(22 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Michael John Howarth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(25 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Martin Graham Marsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland

Contact

Websitedivex.co.uk
Telephone0141 8128700
Telephone regionGlasgow

Location

Registered AddressJfd Westhill Industrial Estate
Enterprise Drive
Westhill
Aberdeen
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

393.5k at £1James Fisher Marine Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,287,485
Gross Profit£14,229,413
Net Worth£13,932,043
Cash£5,312,196
Current Liabilities£19,791,668

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All intellectual property, where "intellectual property" means in relation to a chargor, the following intellectual property rights:. (A) any patents, trade marks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets,. In which that chargor legally or beneficially has an interest, including the intellectual property rights (if any) listed in schedule 6 (intellectual property) or in any security accession deed.
Outstanding
22 August 2006Delivered on: 6 September 2006
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The secured liabilities.
Particulars: 27 kings gate aberdeen.
Fully Satisfied
31 March 1999Delivered on: 12 April 1999
Satisfied on: 21 May 2008
Persons entitled: Derek Clarke, Douglas Godsman and David Smith

Classification: Bond & 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
18 February 1993Delivered on: 25 February 1993
Satisfied on: 16 June 1998
Persons entitled: 3I PLC

Classification: Bond & 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
9 December 1992Delivered on: 17 December 1992
Satisfied on: 20 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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

20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
8 September 2020Full accounts made up to 31 December 2019 (24 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 October 2019Registered office address changed from Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ United Kingdom to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on 21 October 2019 (2 pages)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
10 October 2019Registered office address changed from C/O James Fisher Offshore Ltd North Meadows Oldmeldrum Aberdeenshire AB51 0GQ to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on 10 October 2019 (1 page)
4 September 2019Full accounts made up to 31 December 2018 (25 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (24 pages)
6 June 2018Termination of appointment of Martin Graham Marsh as a director on 1 June 2018 (1 page)
6 June 2018Appointment of Mrs Sarah Caldwell as a director on 1 June 2018 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (23 pages)
13 July 2017Full accounts made up to 31 December 2016 (23 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael Hoggan as a secretary on 3 July 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (22 pages)
14 July 2016Full accounts made up to 31 December 2015 (22 pages)
17 March 2016Termination of appointment of Douglas Godsman as a director on 8 March 2016 (1 page)
17 March 2016Termination of appointment of Douglas Godsman as a director on 8 March 2016 (1 page)
15 March 2016Appointment of Mr Martin Graham Marsh as a director on 8 March 2016 (2 pages)
15 March 2016Appointment of Mr Martin Graham Marsh as a director on 8 March 2016 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 393,455
(5 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 393,455
(5 pages)
2 February 2016Termination of appointment of Derek William Clarke as a director on 30 January 2016 (1 page)
2 February 2016Termination of appointment of Derek William Clarke as a director on 30 January 2016 (1 page)
27 October 2015Company name changed divex LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
27 October 2015Company name changed divex LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
21 August 2015Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages)
21 August 2015Termination of appointment of Michael John Howarth as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
17 August 2015Appointment of Mr Giovanni Corbetta as a director on 5 August 2015 (3 pages)
16 July 2015Full accounts made up to 31 December 2014 (18 pages)
16 July 2015Full accounts made up to 31 December 2014 (18 pages)
4 March 2015Director's details changed for Mr Nicholas Paul Henry on 1 February 2015 (2 pages)
4 March 2015Secretary's details changed for Michael Hoggan on 1 February 2015 (1 page)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 393,455
(5 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 393,455
(5 pages)
4 March 2015Director's details changed for Mr Nicholas Paul Henry on 1 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Nicholas Paul Henry on 1 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Stuart Charles Kilpatrick on 1 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Stuart Charles Kilpatrick on 1 February 2015 (2 pages)
4 March 2015Secretary's details changed for Michael Hoggan on 1 February 2015 (1 page)
4 March 2015Secretary's details changed for Michael Hoggan on 1 February 2015 (1 page)
4 March 2015Director's details changed for Mr Stuart Charles Kilpatrick on 1 February 2015 (2 pages)
5 November 2014Sect 519 auditor's letter (1 page)
5 November 2014Sect 519 auditor's letter (1 page)
23 October 2014Auditor's resignation (1 page)
23 October 2014Auditor's resignation (1 page)
14 July 2014Full accounts made up to 31 December 2013 (18 pages)
14 July 2014Full accounts made up to 31 December 2013 (18 pages)
25 April 2014Appointment of Mr Michael John Howarth as a director (2 pages)
25 April 2014Appointment of Mr Michael John Howarth as a director (2 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 393,455
(7 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 393,455
(7 pages)
20 September 2013Satisfaction of charge 1 in full (4 pages)
20 September 2013Satisfaction of charge 1 in full (4 pages)
14 August 2013Group of companies' accounts made up to 30 November 2012 (31 pages)
14 August 2013Group of companies' accounts made up to 30 November 2012 (31 pages)
21 March 2013Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
21 March 2013Registered office address changed from Pressure Products House Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 21 March 2013 (2 pages)
21 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
21 March 2013Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
21 March 2013Registered office address changed from Pressure Products House Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 21 March 2013 (2 pages)
21 March 2013Termination of appointment of Jayne Clarke as a secretary (2 pages)
21 March 2013Appointment of Michael Hoggan as a secretary (3 pages)
21 March 2013Termination of appointment of Sandy Mcinnes as a director (2 pages)
21 March 2013Appointment of Michael Hoggan as a secretary (3 pages)
21 March 2013Termination of appointment of Sandy Mcinnes as a director (2 pages)
21 March 2013Termination of appointment of Jayne Clarke as a secretary (2 pages)
21 March 2013Appointment of Nicholas Henry as a director (3 pages)
21 March 2013Appointment of Nicholas Henry as a director (3 pages)
21 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 393,455
(5 pages)
22 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 393,455
(5 pages)
26 September 2012Appointment of Jayne Margaret Clarke as a secretary (3 pages)
26 September 2012Appointment of Jayne Margaret Clarke as a secretary (3 pages)
26 September 2012Termination of appointment of Douglas Godsman as a secretary (2 pages)
26 September 2012Termination of appointment of Douglas Godsman as a secretary (2 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
28 August 2012Group of companies' accounts made up to 30 November 2011 (31 pages)
28 August 2012Group of companies' accounts made up to 30 November 2011 (31 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 September 2011Group of companies' accounts made up to 30 November 2010 (31 pages)
6 September 2011Group of companies' accounts made up to 30 November 2010 (31 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
27 October 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
27 October 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
17 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Derek William Clarke on 24 February 2010 (2 pages)
16 March 2010Director's details changed for Douglas Godsman on 24 February 2010 (2 pages)
16 March 2010Director's details changed for Douglas Godsman on 24 February 2010 (2 pages)
16 March 2010Director's details changed for Derek William Clarke on 24 February 2010 (2 pages)
16 March 2010Director's details changed for Sandy Mcinnes on 24 February 2010 (2 pages)
16 March 2010Director's details changed for Sandy Mcinnes on 24 February 2010 (2 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2010Change of share class name or designation (2 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2010Change of share class name or designation (2 pages)
1 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
1 November 2009Div\recon (2 pages)
1 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
1 November 2009Div\recon (2 pages)
1 September 2009Group of companies' accounts made up to 30 November 2007 (31 pages)
1 September 2009Group of companies' accounts made up to 30 November 2008 (31 pages)
1 September 2009Group of companies' accounts made up to 30 November 2007 (31 pages)
1 September 2009Group of companies' accounts made up to 30 November 2008 (31 pages)
3 March 2009Return made up to 24/02/09; full list of members (5 pages)
3 March 2009Return made up to 24/02/09; full list of members (5 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 March 2008Return made up to 24/02/08; full list of members (5 pages)
14 March 2008Return made up to 24/02/08; full list of members (5 pages)
2 October 2007Group of companies' accounts made up to 30 November 2006 (30 pages)
2 October 2007Group of companies' accounts made up to 30 November 2006 (30 pages)
13 March 2007Return made up to 24/02/07; full list of members (4 pages)
13 March 2007Return made up to 24/02/07; full list of members (4 pages)
16 February 2007£ ic 237006/3422 28/12/06 £ sr 233584@1=233584 (2 pages)
16 February 2007£ ic 237006/3422 28/12/06 £ sr 233584@1=233584 (2 pages)
4 October 2006£ ic 237006/231366 29/09/06 £ sr [email protected]=5640 (1 page)
4 October 2006£ ic 237006/231366 29/09/06 £ sr [email protected]=5640 (1 page)
15 September 2006Group of companies' accounts made up to 30 November 2005 (26 pages)
15 September 2006Group of companies' accounts made up to 30 November 2005 (26 pages)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
1 September 2006£ ic 613006/237006 30/08/06 £ sr 376000@1=376000 (1 page)
1 September 2006£ ic 613006/237006 30/08/06 £ sr 376000@1=376000 (1 page)
24 February 2006Return made up to 24/02/06; full list of members (4 pages)
24 February 2006Return made up to 24/02/06; full list of members (4 pages)
1 September 2005Group of companies' accounts made up to 30 November 2004 (27 pages)
1 September 2005Group of companies' accounts made up to 30 November 2004 (27 pages)
24 February 2005Return made up to 24/02/05; full list of members (4 pages)
24 February 2005Return made up to 24/02/05; full list of members (4 pages)
29 April 2004Group of companies' accounts made up to 30 November 2003 (26 pages)
29 April 2004Group of companies' accounts made up to 30 November 2003 (26 pages)
23 February 2004Resolutions
  • RES13 ‐ Co authorised to purcha 19/03/03
(1 page)
17 February 2004Return made up to 24/02/04; full list of members (10 pages)
17 February 2004Return made up to 24/02/04; full list of members (10 pages)
13 October 2003Group of companies' accounts made up to 30 November 2002 (23 pages)
13 October 2003Group of companies' accounts made up to 30 November 2002 (23 pages)
22 July 2003£ ic 616766/615826 09/07/03 £ sr [email protected]=940 (1 page)
22 July 2003£ ic 616766/615826 09/07/03 £ sr [email protected]=940 (1 page)
23 April 2003£ ic 706296/616766 09/04/03 £ sr 89530@1=89530 (1 page)
23 April 2003£ ic 706296/616766 09/04/03 £ sr 89530@1=89530 (1 page)
1 April 2003Return made up to 24/02/03; full list of members (10 pages)
1 April 2003Return made up to 24/02/03; full list of members (10 pages)
27 August 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
27 August 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
15 April 2002Memorandum and Articles of Association (25 pages)
15 April 2002Memorandum and Articles of Association (25 pages)
6 March 2002Return made up to 24/02/02; full list of members (10 pages)
6 March 2002Return made up to 24/02/02; full list of members (10 pages)
22 June 2001Full group accounts made up to 30 November 2000 (23 pages)
22 June 2001Full group accounts made up to 30 November 2000 (23 pages)
19 March 2001Return made up to 24/02/01; full list of members (10 pages)
19 March 2001Return made up to 24/02/01; full list of members (10 pages)
31 May 2000Full group accounts made up to 30 November 1999 (24 pages)
31 May 2000Full group accounts made up to 30 November 1999 (24 pages)
24 February 2000Return made up to 24/02/00; no change of members
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
24 February 2000Return made up to 24/02/00; no change of members
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
1 December 1999Company name changed pressure products group LIMITED\certificate issued on 01/12/99 (3 pages)
1 December 1999Company name changed pressure products group LIMITED\certificate issued on 01/12/99 (3 pages)
29 September 1999Full group accounts made up to 30 November 1998 (23 pages)
29 September 1999Full group accounts made up to 30 November 1998 (23 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
12 April 1999Partic of mort/charge * (8 pages)
12 April 1999Partic of mort/charge * (8 pages)
8 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999Return made up to 24/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1999Full group accounts made up to 30 November 1997 (29 pages)
5 February 1999Full group accounts made up to 30 November 1997 (29 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
16 June 1998Dec mort/charge * (5 pages)
16 June 1998Dec mort/charge * (5 pages)
20 March 1998Return made up to 24/02/98; full list of members (16 pages)
20 March 1998Return made up to 24/02/98; full list of members (16 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
23 September 1997Full group accounts made up to 30 November 1996 (24 pages)
23 September 1997Full group accounts made up to 30 November 1996 (24 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1997Ad 02/06/97--------- £ si 111503@1=111503 £ si [email protected]=9400 £ ic 1215694/1336597 (2 pages)
19 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 June 1997Memorandum and Articles of Association (11 pages)
19 June 1997Conve 02/06/97 (1 page)
19 June 1997Particulars of contract relating to shares (3 pages)
19 June 1997Ad 02/06/97--------- £ si 111503@1=111503 £ si [email protected]=9400 £ ic 1215694/1336597 (2 pages)
19 June 1997Conve 02/06/97 (1 page)
19 June 1997Memorandum and Articles of Association (11 pages)
19 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 June 1997£ ic 1336597/646597 02/06/97 £ sr 690000@1=690000 (1 page)
19 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1997Particulars of contract relating to shares (3 pages)
19 June 1997£ nc 1440000/1560903 02/06/97 (2 pages)
19 June 1997£ nc 1440000/1560903 02/06/97 (2 pages)
19 June 1997£ ic 1336597/646597 02/06/97 £ sr 690000@1=690000 (1 page)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
18 February 1997Return made up to 24/02/97; no change of members (7 pages)
18 February 1997Return made up to 24/02/97; no change of members (7 pages)
11 June 1996Full group accounts made up to 30 November 1995 (24 pages)
11 June 1996Full group accounts made up to 30 November 1995 (24 pages)
7 May 1996Ad 18/12/92--------- £ si 59699@1 (2 pages)
7 May 1996Letter of explanation 28/04/96 (1 page)
7 May 1996Letter of explanation 28/04/96 (1 page)
7 May 1996Ad 18/12/92--------- £ si 59699@1 (2 pages)
21 February 1996Return made up to 24/02/96; full list of members (7 pages)
21 February 1996Return made up to 24/02/96; full list of members (7 pages)
2 August 1995Full group accounts made up to 30 November 1994 (25 pages)
2 August 1995Full group accounts made up to 30 November 1994 (25 pages)
5 September 1994Full group accounts made up to 30 November 1993 (24 pages)
5 September 1994Full group accounts made up to 30 November 1993 (24 pages)
18 April 1994Memorandum and Articles of Association (23 pages)
18 April 1994Nc inc already adjusted 25/02/94 (1 page)
18 April 1994Memorandum and Articles of Association (23 pages)
18 April 1994Nc inc already adjusted 25/02/94 (1 page)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1993Full group accounts made up to 30 November 1992 (24 pages)
30 September 1993Full group accounts made up to 30 November 1992 (24 pages)
9 October 1992Company name changed renlaw LIMITED\certificate issued on 12/10/92 (4 pages)
9 October 1992Company name changed renlaw LIMITED\certificate issued on 12/10/92 (4 pages)
2 September 1992Full group accounts made up to 30 November 1991 (19 pages)
2 September 1992Full group accounts made up to 30 November 1991 (19 pages)
19 July 1991Memorandum and Articles of Association (26 pages)
19 July 1991Memorandum and Articles of Association (26 pages)
17 June 1991New director appointed (4 pages)
17 June 1991Secretary resigned;new secretary appointed;new director appointed (3 pages)
17 June 1991New director appointed (4 pages)
17 June 1991New director appointed (3 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1991New director appointed (3 pages)
17 June 1991Secretary resigned;new secretary appointed;new director appointed (3 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1991Full accounts made up to 31 March 1991 (7 pages)
31 May 1991Full accounts made up to 31 March 1991 (7 pages)
12 March 1990Incorporation (22 pages)
12 March 1990Incorporation (22 pages)