Background WavePink WaveYellow Wave

ECCO SAFETY GROUP (UK) LIMITED (00406476)

ECCO SAFETY GROUP (UK) LIMITED (00406476) is an active UK company. incorporated on 19 March 1946. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). ECCO SAFETY GROUP (UK) LIMITED has been registered for 80 years. Current directors include KUPCHELLA, Brian, OLSEN, Brian Lynn, POWELL, Steven James and 1 others.

Company Number
00406476
Status
active
Type
ltd
Incorporated
19 March 1946
Age
80 years
Address
Unit 1 Green Park, Leeds, LS14 1FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
KUPCHELLA, Brian, OLSEN, Brian Lynn, POWELL, Steven James, WILLING, Robert
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECCO SAFETY GROUP (UK) LIMITED

ECCO SAFETY GROUP (UK) LIMITED is an active company incorporated on 19 March 1946 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). ECCO SAFETY GROUP (UK) LIMITED was registered 80 years ago.(SIC: 29310)

Status

active

Active since 80 years ago

Company No

00406476

LTD Company

Age

80 Years

Incorporated 19 March 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BRITAX PMG LIMITED
From: 1 July 1997To: 4 April 2017
BRITAX (P.M.G.) LIMITED
From: 31 December 1977To: 1 July 1997
P.M.G.THORPE LIMITED
From: 19 March 1946To: 31 December 1977
Contact
Address

Unit 1 Green Park Coal Road Leeds, LS14 1FB,

Previous Addresses

Britax Pmg Limited Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ
From: 20 July 2015To: 4 April 2017
Britax Pmg Limited Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ
From: 21 July 2014To: 20 July 2015
Britax Pmg Limited Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ England
From: 23 April 2014To: 21 July 2014
Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA
From: 19 March 1946To: 23 April 2014
Timeline

72 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Feb 15
Loan Secured
Mar 15
Director Left
May 15
Director Left
Aug 16
Funding Round
May 17
Funding Round
May 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Capital Update
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Capital Update
Dec 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Dec 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
5
Funding
49
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KUPCHELLA, Brian

Active
Green Park, LeedsLS14 1FB
Born April 1967
Director
Appointed 31 Mar 2021

OLSEN, Brian Lynn

Active
Green Park, LeedsLS14 1FB
Born April 1969
Director
Appointed 31 Mar 2021

POWELL, Steven James

Active
Green Park, LeedsLS14 1FB
Born June 1977
Director
Appointed 10 May 2024

WILLING, Robert

Active
Green Park, LeedsLS14 1FB
Born April 1968
Director
Appointed 31 Mar 2021

BROADHURST, Gayle

Resigned
Heath Court, DoncasterDN4 9GE
Secretary
Appointed 09 Aug 2016
Resigned 06 Apr 2018

LEAVESLEY, Annette Susan

Resigned
16 Moorfield Business Park, LeedsLS19 7YA
Secretary
Appointed 22 Nov 2011
Resigned 27 Mar 2014

MAZZEI, Thomas

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Secretary
Appointed 27 Mar 2014
Resigned 09 Aug 2016

SPAIN, Shawn

Resigned
Coal Road, LeedsLS14 1FB
Secretary
Appointed 10 Dec 2019
Resigned 26 May 2021

PUBLIC SAFETY HOLDINGS LIMITED

Resigned
Moorfield Business Park, Moorfield Close, LeedsLS19 7YA
Corporate secretary
Appointed 03 Apr 2007
Resigned 22 Nov 2011

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed N/A
Resigned 03 Apr 2007

AMEY, Brian Leslie

Resigned
Edgemoor Howard Drive, AltrinchamWA15 0LT
Born February 1950
Director
Appointed N/A
Resigned 31 Oct 1995

ARGYROPOULOS, Christos

Resigned
Green Park, LeedsLS14 1FB
Born July 1984
Director
Appointed 20 Oct 2025
Resigned 23 Jan 2026

BARCLAY, Simon

Resigned
Green Park, LeedsLS14 1FB
Born October 1980
Director
Appointed 19 May 2023
Resigned 03 Oct 2025

BENTLEY, Roderick Joseph

Resigned
Meadow Cottage, BeverleyHU17 8PP
Born March 1948
Director
Appointed N/A
Resigned 30 Nov 2006

BETSCH, Marco Gunter

Resigned
Green Park, LeedsLS14 1FB
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Jun 2020

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 08 Nov 2000
Resigned 15 Apr 2005

BROWN, Roy Frederick

Resigned
Westmorland House Westmorland Road, MaidenheadSL6 4HB
Born November 1956
Director
Appointed 03 Apr 2007
Resigned 31 Dec 2010

BUTCHER, Christopher Dennis

Resigned
16 Moorfield Business Park, LeedsLS19 7YA
Born December 1966
Director
Appointed 10 Jun 2010
Resigned 22 Dec 2010

BUTCHER, Christopher Dennis

Resigned
5 Highfield, WarwickCV35 7TQ
Born December 1966
Director
Appointed 12 Feb 2007
Resigned 29 Jun 2009

CAMPBELL, Robert

Resigned
Green Park, LeedsLS14 1FB
Born January 1967
Director
Appointed 19 Feb 2015
Resigned 14 Jun 2017

CANNON, Thomas Charles

Resigned
90 Knowle Wood Road, SolihullB93 8JP
Born September 1928
Director
Appointed N/A
Resigned 10 May 1993

DAVIES, Colin

Resigned
5 Mulberry Close, BridlingtonYO16 6ZR
Born November 1950
Director
Appointed 01 Mar 2000
Resigned 09 Jan 2003

DONZELLI, Giovanni

Resigned
Green Park, LeedsLS14 1FB
Born December 1966
Director
Appointed 21 Sept 2018
Resigned 31 Mar 2021

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 04 May 2005
Resigned 03 Apr 2007

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 09 Jun 1998
Resigned 28 Jan 2002

EMMETT, Daniel Joseph

Resigned
Green Park, LeedsLS14 1FB
Born December 1960
Director
Appointed 21 Sept 2018
Resigned 31 Mar 2021

HOULT, David Keith

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born September 1972
Director
Appointed 18 Jun 2012
Resigned 08 May 2015

JOHNSTON, Robert Scott

Resigned
16 Moorfield Business Park, LeedsLS19 7YA
Born April 1957
Director
Appointed 10 Jun 2010
Resigned 01 Jul 2011

JOHNSTON, Robert Scott

Resigned
29 Georgian Way, BridlingtonYO15 3TB
Born April 1957
Director
Appointed 07 May 1997
Resigned 29 Jun 2009

JONES, Evan Taylor

Resigned
Ash Lea, Kirby LonsdaleLA6 2LW
Born October 1944
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2001

MARSHALL, Christopher Edward

Resigned
Bessingby Industrial Estate, BridlingtonYO16 4SJ
Born February 1961
Director
Appointed 27 Mar 2014
Resigned 01 Jul 2016

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 31 Aug 1993
Resigned 08 Nov 2000

MAZZEI, Thomas

Resigned
Green Park, LeedsLS14 1FB
Born May 1962
Director
Appointed 27 Mar 2014
Resigned 09 Feb 2018

MCCLARTY, Roy

Resigned
Green Park, LeedsLS14 1FB
Born June 1974
Director
Appointed 21 Sept 2018
Resigned 31 Mar 2021

MILLINGTON, Anthony Geoffrey

Resigned
16 Moorfield Business Park, LeedsLS19 7YA
Born April 1964
Director
Appointed 18 Jul 2011
Resigned 27 Mar 2014

Persons with significant control

8

0 Active
8 Ceased

Amy Shapiro Ufberg

Ceased
Cira Centre, PhiladelphiaPA 19104
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Ceased 21 Dec 2020
Coal Road, LeedsLS14 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 23 May 2017

Richard Paul Wild

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 21 Dec 2020

Charles Graham Berwind Iii

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 21 Dec 2020

James Dwight Berwind

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 21 Dec 2020

Joanna Berwind Creamer

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 21 Dec 2020

Jessica Berwind Brummett

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 21 Dec 2020

Arthur Solmssen R.G. Jr.

Ceased
Hog Island Road, PhiladelphiaPA 19153
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

285

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Legacy
22 December 2020
CAP-SSCAP-SS
Legacy
22 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2020
SH19Statement of Capital
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Legacy
16 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2020
SH19Statement of Capital
Legacy
16 April 2020
CAP-SSCAP-SS
Resolution
16 April 2020
RESOLUTIONSResolutions
Resolution
26 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2020
CC04CC04
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Legacy
27 June 2018
RP04CS01RP04CS01
Legacy
20 June 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Legacy
15 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
6 May 2014
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Auditors Resignation Company
9 December 2010
AUDAUD
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
28 May 2010
MG01MG01
Legacy
28 May 2010
MG01MG01
Change Account Reference Date Company Previous Extended
29 October 2009
AA01Change of Accounting Reference Date
Legacy
3 August 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Auditors Resignation Company
15 January 2008
AUDAUD
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
363aAnnual Return
Legacy
28 July 2004
363(353)363(353)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
10 August 2003
363aAnnual Return
Legacy
5 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2002
AUDAUD
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
155(6)a155(6)a
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 December 2001
AUDAUD
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363aAnnual Return
Legacy
20 September 2001
288bResignation of Director or Secretary
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
22 November 2000
AUDAUD
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Legacy
26 July 1999
288cChange of Particulars
Legacy
3 June 1999
288cChange of Particulars
Legacy
22 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
10 August 1998
363aAnnual Return
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288cChange of Particulars
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
363aAnnual Return
Legacy
5 September 1997
288cChange of Particulars
Legacy
27 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 1996
AUDAUD
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363aAnnual Return
Legacy
8 July 1996
288288
Legacy
16 June 1996
288288
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Legacy
21 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
3 September 1994
353a353a
Legacy
3 September 1994
363x363x
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
9 August 1993
363x363x
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
13 August 1992
363x363x
Legacy
28 July 1992
288288
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
9 September 1991
363x363x
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
22 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
27 July 1988
288288
Legacy
29 June 1988
288288
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Miscellaneous
19 March 1946
MISCMISC