Company NameBrowallia Holdings Limited
DirectorsPeter Jan Patrik Valentin Gyllenhammar and Jan Gustaf Lennart Holmstrom
Company StatusActive
Company Number00021073
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed22 June 2001(99 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary NameMrs Stephanie Joanne Holmes
StatusCurrent
Appointed04 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Director NameGeorge Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressThe Birches
London Road
Hitchin
Herts
SG4 9ET
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 1996)
RoleBanker
Country of ResidenceWales
Correspondence AddressThe Neuadd
Llanbedr Road
Crickhowell
Powys
NP8 1SP
Wales
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Director NameDerek Jack Lyons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
East Sheen
London
SW14 7NZ
Director NameWilliam Carmichael
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1993)
RoleStockbroker
Correspondence Address1 Glamis Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SQ
Scotland
Director NameMr Richard John Rhodes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressInward Shaw Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NameMr Harry Taylor
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleBanker
Correspondence AddressThe Hollies
Fosse Andre
St Peter Port
Guernsey
GY1 1XZ
Director NameMr Brian Martin Winterflood
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 1993)
RoleMember Of Stock Exchange
Country of ResidenceEngland
Correspondence Address5 Church Hill
Wimbledon
London
SW19 7BN
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(91 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr John Nicol Simpson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(94 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed04 April 1996(94 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(94 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Secretary NameMrs Valentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(94 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(95 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Director NameMr Jeremy Philip Raisman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2001)
RoleSolicitor
Correspondence AddressFurzefield Hoe Lane
Peaslake
Guildford
Surrey
GU5 9SL
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameAndrew Blair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address20 Conant Mews
London
E1 8RZ
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(96 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleSolicitor
Correspondence Address117 Chiswick Village
London
W4 3BZ
Director NameKeith Charles Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2001)
RoleChairman
Correspondence Address10 Coolhurst Road
London
N8 8EL
Director NameBengt Johan Ivar Magnus Lindstam
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2001(99 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressTagagtan 69
25441 Helsingborg
Sweden
Director NameUlf Linden
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 2001(99 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressChristinelund
Viken
26040
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed31 July 2001(99 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr James Alan Fairley Walker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(103 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriddeons Hadley Common
Barnet
Hertfordshire
EN5 5QE
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed24 September 2007(105 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2017)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameMiss Kathryn Davenport
StatusResigned
Appointed22 August 2012(110 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed05 November 2004(102 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 August 2012)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed13 December 2004(103 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD

Contact

Telephone020 76231020
Telephone regionLondon

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £0.2Browallia (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,440,595
Cash£28,644
Current Liabilities£4,917,619

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

30 December 1993Delivered on: 6 January 1994
Satisfied on: 4 March 2000
Persons entitled: West Merchant Bank Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 30/12/93 and the security agreements (as defined).
Particulars: All dividends interests and other income at any time thereafter deriving from the issue share capital of the borrower and charged to the bank pursuant to the share charge. See the mortgage charge document for full details.
Fully Satisfied
23 October 1986Delivered on: 30 October 1986
Satisfied on: 4 March 2000
Persons entitled: The Governor and Company of the Bank of England.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement dated 21/10/86 or this deed.
Particulars: Fixed charge over all sums receivable by the company in respect of any securities from any stock account at the cgo in the name of the company. Floating charge over all the right title and interest of the company, in stock and securities represented by any credit balance. (See form M395 for full details).
Fully Satisfied
5 June 1974Delivered on: 14 June 1974
Satisfied on: 4 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 cornhill, london EC3.
Fully Satisfied
5 June 1974Delivered on: 14 June 1974
Satisfied on: 4 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 cornhill, london EC3.
Fully Satisfied
5 June 1974Delivered on: 14 June 1974
Satisfied on: 12 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 and part of 38 1/2 cornhill, london EC3 title no. Ln 57548.
Fully Satisfied
5 June 1974Delivered on: 14 June 1974
Satisfied on: 12 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st. Michaels alley, london, title no. 162291.
Fully Satisfied
5 June 1974Delivered on: 14 June 1974
Satisfied on: 12 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 cornhill, london EC3, title no. 189918.
Fully Satisfied
19 December 1984Delivered on: 27 December 1984
Persons entitled: Morgan Guaranty Trust Company of New York.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All 'collateral' (as defined in see. 1 of the agreement) including cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan quaranty on its books in the name of the company.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
27 November 2023Accounts for a small company made up to 30 June 2023 (19 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 November 2022Group of companies' accounts made up to 30 June 2022 (19 pages)
5 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 30 June 2021 (11 pages)
27 January 2022Appointment of Mrs Stephanie Joanne Holmes as a secretary on 4 January 2022 (2 pages)
4 January 2022Termination of appointment of Kathryn Davenport as a secretary on 4 January 2022 (1 page)
15 September 2021Registered office address changed from Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 30 June 2020 (12 pages)
7 December 2020Second filing of Confirmation Statement dated 22 February 2019 (3 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 30 June 2019 (19 pages)
14 January 2020Appointment of Mr Jan Gustaf Lennart Holmstrom as a director on 1 January 2020 (2 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/12/2020.
(4 pages)
5 February 2019Accounts for a small company made up to 30 June 2018 (21 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 30 June 2017 (21 pages)
22 November 2017Full accounts made up to 30 June 2017 (21 pages)
6 April 2017Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Amended full accounts made up to 30 June 2016 (19 pages)
9 March 2017Amended full accounts made up to 30 June 2016 (19 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
12 December 2015Full accounts made up to 30 June 2015 (22 pages)
12 December 2015Full accounts made up to 30 June 2015 (22 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
3 December 2014Full accounts made up to 30 June 2014 (22 pages)
3 December 2014Full accounts made up to 30 June 2014 (22 pages)
15 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(11 pages)
15 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(11 pages)
6 November 2013Full accounts made up to 30 June 2013 (21 pages)
6 November 2013Full accounts made up to 30 June 2013 (21 pages)
5 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
5 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
17 January 2013Statement by directors (1 page)
17 January 2013Solvency statement dated 08/01/13 (1 page)
17 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2013Statement of capital on 17 January 2013
  • GBP 1
(4 pages)
17 January 2013Statement of capital on 17 January 2013
  • GBP 1
(4 pages)
17 January 2013Statement by directors (1 page)
17 January 2013Solvency statement dated 08/01/13 (1 page)
13 December 2012Full accounts made up to 30 June 2012 (26 pages)
13 December 2012Full accounts made up to 30 June 2012 (26 pages)
22 August 2012Appointment of Miss Kathryn Davenport as a secretary (1 page)
22 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
22 August 2012Appointment of Miss Kathryn Davenport as a secretary (1 page)
22 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
24 April 2012Annual return made up to 22 February 2012 (14 pages)
24 April 2012Annual return made up to 22 February 2012 (14 pages)
19 December 2011Full accounts made up to 30 June 2011 (23 pages)
19 December 2011Full accounts made up to 30 June 2011 (23 pages)
27 July 2011Annual return made up to 22 February 2011 (14 pages)
27 July 2011Annual return made up to 22 February 2011 (14 pages)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Registered office address changed from , Fifth Floor 16 Eastcheap, London, EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , Fifth Floor 16 Eastcheap, London, EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , Fifth Floor 16 Eastcheap, London, EC3M 1BD on 7 March 2011 (1 page)
20 January 2011Full accounts made up to 30 June 2010 (23 pages)
20 January 2011Full accounts made up to 30 June 2010 (23 pages)
3 September 2010Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page)
12 July 2010Appointment of a director (2 pages)
12 July 2010Appointment of a director (2 pages)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
18 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (16 pages)
18 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (16 pages)
22 December 2009Full accounts made up to 30 June 2009 (23 pages)
22 December 2009Full accounts made up to 30 June 2009 (23 pages)
12 November 2009Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages)
18 May 2009Return made up to 22/02/09; full list of members (10 pages)
18 May 2009Return made up to 22/02/09; full list of members (10 pages)
8 January 2009Amended full accounts made up to 30 April 2008 (21 pages)
8 January 2009Amended full accounts made up to 30 April 2008 (21 pages)
6 November 2008Full accounts made up to 30 April 2008 (21 pages)
6 November 2008Full accounts made up to 30 April 2008 (21 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
18 June 2008Registered office changed on 18/06/2008 from, bayhall mills, birkby, huddersfield, west yorkshire, HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from, bayhall mills, birkby, huddersfield, west yorkshire, HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (22 pages)
16 May 2008Full accounts made up to 30 April 2007 (22 pages)
19 March 2008Return made up to 22/02/08; full list of members (7 pages)
19 March 2008Return made up to 22/02/08; full list of members (7 pages)
19 October 2007Return made up to 22/02/05; full list of members; amend (6 pages)
19 October 2007Return made up to 22/02/05; full list of members; amend (6 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
8 June 2007Full accounts made up to 30 April 2006 (18 pages)
8 June 2007Full accounts made up to 30 April 2006 (18 pages)
21 March 2007Return made up to 22/02/07; no change of members (8 pages)
21 March 2007Return made up to 22/02/07; no change of members (8 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill, london, EC3V 3NU (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill, london, EC3V 3NU (1 page)
5 June 2006Total exemption full accounts made up to 30 April 2005 (20 pages)
5 June 2006Total exemption full accounts made up to 30 April 2005 (20 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
8 March 2005Return made up to 22/02/05; no change of members (7 pages)
8 March 2005Return made up to 22/02/05; no change of members (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
18 January 2005New director appointed (5 pages)
18 January 2005New director appointed (5 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
5 May 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
5 May 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
3 March 2004Full accounts made up to 30 April 2003 (18 pages)
3 March 2004Full accounts made up to 30 April 2003 (18 pages)
30 May 2003Auditor's resignation (2 pages)
30 May 2003Auditor's resignation (2 pages)
28 March 2003Return made up to 22/02/03; change of members (6 pages)
28 March 2003Return made up to 22/02/03; change of members (6 pages)
5 March 2003Full accounts made up to 30 April 2002 (17 pages)
5 March 2003Full accounts made up to 30 April 2002 (17 pages)
23 July 2002Declaration of assistance for shares acquisition (4 pages)
23 July 2002Declaration of assistance for shares acquisition (4 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
2 July 2002New director appointed (3 pages)
2 July 2002New director appointed (3 pages)
29 April 2002Company name changed union LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed union LIMITED\certificate issued on 29/04/02 (2 pages)
21 March 2002Return made up to 22/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2002Return made up to 22/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2001Re-registration of Memorandum and Articles (12 pages)
10 October 2001Application for reregistration from PLC to private (1 page)
10 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2001Re-registration of Memorandum and Articles (12 pages)
10 October 2001Application for reregistration from PLC to private (1 page)
10 October 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 October 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 September 2001New secretary appointed (7 pages)
10 September 2001New secretary appointed (7 pages)
14 August 2001Secretary resigned (2 pages)
14 August 2001Secretary resigned (2 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New director appointed (3 pages)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
16 May 2001Full group accounts made up to 31 December 2000 (48 pages)
16 May 2001Full group accounts made up to 31 December 2000 (48 pages)
17 April 2001Return made up to 22/02/01; bulk list available separately (10 pages)
17 April 2001Return made up to 22/02/01; bulk list available separately (10 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
19 July 2000Return made up to 22/02/00; bulk list available separately (9 pages)
19 July 2000Return made up to 22/02/00; bulk list available separately (9 pages)
5 July 2000Full group accounts made up to 31 December 1999 (47 pages)
5 July 2000Full group accounts made up to 31 December 1999 (47 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 May 1999Return made up to 22/02/99; bulk list available separately (8 pages)
13 May 1999Return made up to 22/02/99; bulk list available separately (8 pages)
13 May 1999Nc inc already adjusted 26/10/98 (1 page)
13 May 1999Nc inc already adjusted 26/10/98 (1 page)
25 April 1999Full group accounts made up to 31 December 1998 (46 pages)
25 April 1999Full group accounts made up to 31 December 1998 (46 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
16 December 1998Location of register of members (non legible) (1 page)
16 December 1998Location of register of members (non legible) (1 page)
15 December 1998Ad 05/11/98--------- £ si [email protected]=8920576 £ ic 26612556/35533132 (4 pages)
15 December 1998Statement of affairs (279 pages)
15 December 1998Statement of affairs (279 pages)
15 December 1998Ad 05/11/98--------- £ si [email protected]=8920576 £ ic 26612556/35533132 (4 pages)
12 November 1998Memorandum and Articles of Association (4 pages)
12 November 1998Memorandum and Articles of Association (4 pages)
12 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
12 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
12 November 1998£ nc 48042071/59084142 26/10/98 (1 page)
12 November 1998£ nc 48042071/59084142 26/10/98 (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
10 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
30 September 1998Listing of particulars (113 pages)
30 September 1998Listing of particulars (113 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
11 June 1998Location of register of members (non legible) (1 page)
11 June 1998Location of register of members (non legible) (1 page)
9 June 1998Full group accounts made up to 31 December 1997 (45 pages)
9 June 1998Full group accounts made up to 31 December 1997 (45 pages)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 March 1998Return made up to 22/02/98; bulk list available separately (9 pages)
12 March 1998Return made up to 22/02/98; bulk list available separately (9 pages)
8 September 1997Interim accounts made up to 30 June 1997 (5 pages)
8 September 1997Interim accounts made up to 30 June 1997 (5 pages)
16 June 1997Full group accounts made up to 31 December 1996 (52 pages)
16 June 1997Full group accounts made up to 31 December 1996 (52 pages)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
21 March 1997Return made up to 22/02/97; bulk list available separately (12 pages)
21 March 1997Return made up to 22/02/97; bulk list available separately (12 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
12 February 1997Interim accounts made up to 30 June 1996 (8 pages)
12 February 1997Interim accounts made up to 30 June 1996 (8 pages)
6 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
14 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 May 1996Full group accounts made up to 31 December 1995 (55 pages)
8 May 1996Full group accounts made up to 31 December 1995 (55 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Secretary resigned (1 page)
18 April 1996Location of register of members (non legible) (1 page)
18 April 1996Location of register of members (non legible) (1 page)
18 April 1996Location of register of members (1 page)
18 April 1996Location of register of members (1 page)
26 March 1996Return made up to 22/02/96; bulk list available separately (11 pages)
26 March 1996Return made up to 22/02/96; bulk list available separately (11 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
1 June 1995Full accounts made up to 31 December 1994 (58 pages)
1 June 1995Full accounts made up to 31 December 1994 (58 pages)
23 March 1995Return made up to 22/02/95; bulk list available separately (26 pages)
23 March 1995Return made up to 22/02/95; bulk list available separately (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (303 pages)
9 June 1994Ad 05/05/94--------- £ si 7603163@1=7603163 £ ic 19009393/26612556 (3 pages)
9 June 1994Ad 05/05/94--------- £ si 7603163@1=7603163 £ ic 19009393/26612556 (3 pages)
25 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 1994Company name changed union discount company of london P.L.C.(the)\certificate issued on 24/02/94 (2 pages)
24 February 1994Company name changed union discount company of london P.L.C.(the)\certificate issued on 24/02/94 (2 pages)
10 May 1993Full group accounts made up to 31 December 1992 (38 pages)
4 November 1992Full group accounts made up to 31 December 1991 (37 pages)
19 April 1991Full group accounts made up to 31 December 1990 (41 pages)
5 March 1991Ad 22/02/91--------- £ si 30000@1=30000 £ ic 18979393/19009393 (2 pages)
5 March 1991Ad 22/02/91--------- £ si 30000@1=30000 £ ic 18979393/19009393 (2 pages)
22 February 1991Ad 08/02/91--------- £ si 3000@1=3000 £ ic 18976393/18979393 (2 pages)
22 February 1991Ad 08/02/91--------- £ si 3000@1=3000 £ ic 18976393/18979393 (2 pages)
1 March 1990Ad 23/02/90--------- £ si 123000@1 (2 pages)
1 March 1990Ad 23/02/90--------- £ si 123000@1 (2 pages)
21 July 1989Wd 20/07/89 ad 13/07/89--------- premium £ si 16125@1 (2 pages)
21 July 1989Wd 20/07/89 ad 13/07/89--------- premium £ si 16125@1 (2 pages)
20 July 1989Wd 19/07/89 ad 14/07/89--------- premium £ si 6000@1 (2 pages)
20 July 1989Wd 19/07/89 ad 14/07/89--------- premium £ si 6000@1 (2 pages)
10 April 1989Wd 29/03/89 ad 29/03/89--------- premium £ si 11625@1=11625 (2 pages)
10 April 1989Wd 29/03/89 ad 29/03/89--------- premium £ si 11625@1=11625 (2 pages)
20 March 1989Wd 09/03/89 ad 08/03/89--------- premium £ si 33375@1=33375 (2 pages)
20 March 1989Wd 09/03/89 ad 08/03/89--------- premium £ si 33375@1=33375 (2 pages)
6 July 1988Wd 26/05/88 ad 16/03/88--------- £ si 6249590@1=6249590 (2 pages)
6 July 1988Wd 26/05/88 ad 16/03/88--------- £ si 6249590@1=6249590 (2 pages)
11 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 April 1981Certificate of re-registration from Private to Public Limited Company (1 page)
7 April 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1901Incorporation (33 pages)
13 December 1901Incorporation (33 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)