About

Registered Number: 02603959
Date of Incorporation: 23/04/1991 (33 years ago)
Company Status: Active
Registered Address: Unit 8 Castle Court 2 Castlegate Way, Dudley, DY1 4RH,

 

Founded in 1991, Offspring International Ltd are based in Dudley, it's status is listed as "Active". We do not know the number of employees at Offspring International Ltd. There are 4 directors listed for Offspring International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Mark Stewart 01 May 2013 - 1
GRAINGER, Ashley Nigel 25 April 1991 - 1
GRAINGER, Boni Charlene 25 April 1991 - 1
GRAINGER, Valerie 25 April 1991 26 September 1999 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 27 February 2020
PSC04 - N/A 27 February 2020
PSC04 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH03 - Change of particulars for secretary 27 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 06 November 2013
SH01 - Return of Allotment of shares 30 August 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 09 February 2010
AAMD - Amended Accounts 13 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 11 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 07 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 13 May 2002
AA - Annual Accounts 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 18 July 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 19 February 1999
RESOLUTIONS - N/A 01 May 1998
363s - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
123 - Notice of increase in nominal capital 01 May 1998
AA - Annual Accounts 10 February 1998
287 - Change in situation or address of Registered Office 04 August 1997
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 29 June 1995
395 - Particulars of a mortgage or charge 01 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 28 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
287 - Change in situation or address of Registered Office 12 May 1991
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 November 2006 Fully Satisfied

N/A

Charge over cash deposits 09 November 2006 Fully Satisfied

N/A

Debenture 11 July 1997 Outstanding

N/A

Debenture 11 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.