Company NameThomas Broadbent & Sons,Limited
Company StatusActive
Company Number00043017
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Nicholas Hartley Couch
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pether Hill
Stainland
Halifax
West Yorkshire
HX4 9GA
Director NameDr Geoffrey Clive Grimwood
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
70 Upperthong Lane Holmfirth
Huddersfield
West Yorkshire
HD7 1BQ
Director NameMr Simon Andrew Broadbent
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address86 Knowl Road
Mirfield
West Yorkshire
WF14 9RQ
Director NameMr Ian Livesey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(109 years, 4 months after company formation)
Appointment Duration13 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA
Director NameMr Martin James Standring
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA
Director NameDr Weihong Zhao
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA
Director NameMr Michael John Thewlis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA
Secretary NameMr Matthew Nicholas Durkin-Jones
StatusCurrent
Appointed13 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA
Director NamePeter Broadbent
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMorefield
Thongsbridge
Huddersfield
West Yorkshire
HD7 2SN
Director NameGeoffrey Luther Grimwood
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleTechnical Director
Correspondence AddressShaley House
Wooldale
Huddersfield
West Yorkshire
HD7 1SU
Director NameDouglas William Kell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 1997)
RoleFinancial Director
Correspondence Address8 Henry Ralph Avenue
Huddersfield
West Yorkshire
HD4 7AJ
Secretary NameDouglas William Kell
NationalityBritish
StatusResigned
Appointed19 January 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address8 Henry Ralph Avenue
Huddersfield
West Yorkshire
HD4 7AJ
Director NameMr Leslie Alan Newbery
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration10 years (resigned 16 December 2002)
RoleCompany Director
Correspondence Address3 Birch Hollow
Edgbaston
Birmingham
West Midlands
B15 2QE
Director NameMr John Emerson Knapp
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(95 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 13 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Heath Gardens
Halifax
West Yorkshire
HX3 0BD
Secretary NameMr John Emerson Knapp
NationalityBritish
StatusResigned
Appointed14 April 1997(95 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 13 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Heath Gardens
Halifax
West Yorkshire
HX3 0BD
Director NameMr Roger David Beaumont
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2002(100 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
3 North Road
Huddersfield
Yorkshire
HD8 0PA
Director NameMr John Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRimrock Woodsome Road
Huddersfield
Director NameMr Anthony John Dean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 July 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Gleneagles Close
Mickleover
Derby
Derbyshire
DG3 5YB
Scotland
Director NameMr Alan Ainsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(114 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA

Contact

Websitewww.broadbent.co.uk
Telephone01484 477200
Telephone regionHuddersfield

Location

Registered AddressQueen Street South
Huddersfield
West Yorkshire
HD1 3EA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£27,645,009
Gross Profit£6,373,551
Net Worth£4,125,559
Cash£2,659,838
Current Liabilities£10,376,821

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

23 March 2022Delivered on: 24 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 March 2017Delivered on: 6 March 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
11 October 2016Delivered on: 11 October 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
31 January 2008Delivered on: 1 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 January 2008Delivered on: 26 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H queen street south huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 April 2004Delivered on: 16 April 2004
Satisfied on: 25 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being queen street south huddersfield west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 March 2004Delivered on: 20 March 2004
Satisfied on: 25 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1993Delivered on: 19 July 1993
Satisfied on: 25 January 1995
Persons entitled: Midland 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: F/H & l/h properties situate on the east and west sides of queen street south huddersfield west yorkshire. Together with all fixtures and fittings all rights licences and the goodwill.
Fully Satisfied
30 March 1993Delivered on: 16 April 1993
Satisfied on: 25 January 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

23 October 2023Withdrawal of a person with significant control statement on 23 October 2023 (2 pages)
23 October 2023Notification of Simon Andrew Broadbent as a person with significant control on 14 January 2022 (2 pages)
11 October 2023Group of companies' accounts made up to 30 September 2022 (39 pages)
1 February 2023Confirmation statement made on 5 January 2023 with updates (7 pages)
14 April 2022Group of companies' accounts made up to 30 September 2021 (39 pages)
24 March 2022Registration of charge 000430170009, created on 23 March 2022 (13 pages)
2 February 2022Confirmation statement made on 19 January 2022 with updates (8 pages)
5 January 2022Termination of appointment of Alan Ainsworth as a director on 31 December 2021 (1 page)
22 December 2021Appointment of Mr Matthew Nicholas Durkin-Jones as a secretary on 13 October 2021 (2 pages)
22 November 2021Termination of appointment of John Emerson Knapp as a secretary on 13 October 2021 (1 page)
22 November 2021Director's details changed for Dr Weihong Zhao on 22 November 2021 (2 pages)
22 November 2021Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 13 October 2021 (2 pages)
22 November 2021Termination of appointment of John Emerson Knapp as a director on 13 October 2021 (1 page)
6 October 2021Group of companies' accounts made up to 30 September 2020 (38 pages)
3 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
11 January 2021Group of companies' accounts made up to 30 September 2019 (38 pages)
20 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 June 2019Group of companies' accounts made up to 30 September 2018 (38 pages)
3 April 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
13 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
5 March 2018Appointment of Mr Michael John Thewlis as a director on 22 January 2018 (2 pages)
9 October 2017Termination of appointment of John Wright as a director on 26 June 2017 (1 page)
9 October 2017Termination of appointment of John Wright as a director on 26 June 2017 (1 page)
24 May 2017Group of companies' accounts made up to 30 September 2016 (39 pages)
24 May 2017Group of companies' accounts made up to 30 September 2016 (39 pages)
16 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 March 2017Registration of charge 000430170008, created on 2 March 2017 (13 pages)
6 March 2017Registration of charge 000430170008, created on 2 March 2017 (13 pages)
30 December 2016Appointment of Mr Martin James Standring as a director on 29 January 2016 (2 pages)
30 December 2016Appointment of Dr Weihong Zhao as a director on 29 January 2016 (2 pages)
30 December 2016Appointment of Mr Alan Ainsworth as a director on 29 January 2016 (2 pages)
30 December 2016Appointment of Mr Alan Ainsworth as a director on 29 January 2016 (2 pages)
30 December 2016Appointment of Dr Weihong Zhao as a director on 29 January 2016 (2 pages)
30 December 2016Appointment of Mr Martin James Standring as a director on 29 January 2016 (2 pages)
11 October 2016Registration of charge 000430170007, created on 11 October 2016 (14 pages)
11 October 2016Registration of charge 000430170007, created on 11 October 2016 (14 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
16 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 364,185
(13 pages)
16 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 364,185
(13 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
8 October 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
7 October 2015Termination of appointment of Anthony John Dean as a director on 10 July 2015 (1 page)
7 October 2015Termination of appointment of Anthony John Dean as a director on 10 July 2015 (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 364,185
(14 pages)
23 March 2015Director's details changed for Mr John Wright on 30 September 2014 (2 pages)
23 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 364,185
(14 pages)
23 March 2015Director's details changed for Mr John Wright on 30 September 2014 (2 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
26 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 364,185
(14 pages)
26 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 364,185
(14 pages)
2 May 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
2 May 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
3 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (14 pages)
3 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (14 pages)
25 June 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
25 June 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
20 February 2012Director's details changed for Mr Ian Livesey on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
20 February 2012Director's details changed for Mr Ian Livesey on 20 February 2012 (2 pages)
10 January 2012Appointment of Mr Ian Livesey as a director (2 pages)
10 January 2012Appointment of Mr Ian Livesey as a director (2 pages)
22 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (13 pages)
22 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (13 pages)
12 January 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
12 January 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
17 September 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
17 September 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
22 April 2010Director's details changed for John Wright on 19 January 2010 (2 pages)
22 April 2010Director's details changed for Anthony John Dean on 19 January 2010 (2 pages)
22 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (26 pages)
22 April 2010Director's details changed for Mr John Emerson Knapp on 19 January 2010 (2 pages)
22 April 2010Director's details changed for John Wright on 19 January 2010 (2 pages)
22 April 2010Director's details changed for Dr Geoffrey Clive Grimwood on 19 January 2010 (2 pages)
22 April 2010Secretary's details changed for John Emerson Knapp on 19 January 2010 (1 page)
22 April 2010Director's details changed for Mr John Emerson Knapp on 19 January 2010 (2 pages)
22 April 2010Director's details changed for Nicholas Hartley Couch on 19 January 2010 (2 pages)
22 April 2010Director's details changed for Anthony John Dean on 19 January 2010 (2 pages)
22 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (26 pages)
22 April 2010Director's details changed for Dr Geoffrey Clive Grimwood on 19 January 2010 (2 pages)
22 April 2010Secretary's details changed for John Emerson Knapp on 19 January 2010 (1 page)
22 April 2010Director's details changed for Nicholas Hartley Couch on 19 January 2010 (2 pages)
25 November 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
25 November 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
30 April 2009Return made up to 19/01/09; full list of members (28 pages)
30 April 2009Return made up to 19/01/09; full list of members (28 pages)
29 April 2009Director's change of particulars / nicholas couch / 23/11/2008 (1 page)
29 April 2009Director's change of particulars / nicholas couch / 23/11/2008 (1 page)
30 July 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
5 June 2008Director appointed john wright (2 pages)
5 June 2008Director appointed anthony john dean (2 pages)
5 June 2008Director appointed john wright (2 pages)
5 June 2008Director appointed anthony john dean (2 pages)
27 May 2008Return made up to 19/01/08; full list of members (10 pages)
27 May 2008Return made up to 19/01/08; full list of members (10 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
16 March 2007Return made up to 19/01/07; full list of members (10 pages)
16 March 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
16 March 2007Return made up to 19/01/07; full list of members (10 pages)
16 March 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
9 June 2006Return made up to 19/01/06; full list of members (10 pages)
9 June 2006Return made up to 19/01/06; full list of members (10 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
20 February 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
14 June 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
14 June 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
11 March 2005Return made up to 19/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 March 2005Return made up to 19/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 August 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
2 August 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
4 March 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 March 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
4 March 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
25 February 2002Return made up to 19/01/02; full list of members (9 pages)
25 February 2002Return made up to 19/01/02; full list of members (9 pages)
25 February 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
25 February 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
6 April 2001Return made up to 19/01/01; full list of members (13 pages)
6 April 2001Return made up to 19/01/01; full list of members (13 pages)
4 April 2001Full group accounts made up to 30 September 2000 (21 pages)
4 April 2001Full group accounts made up to 30 September 2000 (21 pages)
15 February 2001Return made up to 19/01/00; change of members (9 pages)
15 February 2001Return made up to 19/01/00; change of members (9 pages)
16 April 2000Full group accounts made up to 30 September 1999 (21 pages)
16 April 2000Full group accounts made up to 30 September 1999 (21 pages)
17 February 1999Full group accounts made up to 30 September 1998 (20 pages)
17 February 1999Return made up to 19/01/99; change of members (8 pages)
17 February 1999Full group accounts made up to 30 September 1998 (20 pages)
17 February 1999Return made up to 19/01/99; change of members (8 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
5 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
5 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
5 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
5 October 1998Memorandum and Articles of Association (34 pages)
5 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 October 1998Memorandum and Articles of Association (34 pages)
5 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(43 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(34 pages)
13 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(43 pages)
13 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 May 1998Memorandum and Articles of Association (34 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(34 pages)
13 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
13 May 1998Memorandum and Articles of Association (34 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 March 1998Full group accounts made up to 30 September 1997 (18 pages)
9 March 1998Full group accounts made up to 30 September 1997 (18 pages)
17 February 1998Return made up to 19/01/98; full list of members (23 pages)
17 February 1998Return made up to 19/01/98; full list of members (23 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Return made up to 19/01/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
4 February 1997Full group accounts made up to 30 September 1996 (18 pages)
4 February 1997Full group accounts made up to 30 September 1996 (18 pages)
4 February 1997Return made up to 19/01/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
2 February 1996Return made up to 19/01/96; change of members (8 pages)
2 February 1996Full group accounts made up to 30 September 1995 (19 pages)
2 February 1996Return made up to 19/01/96; change of members (8 pages)
2 February 1996Full group accounts made up to 30 September 1995 (19 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (266 pages)
13 December 1901Incorporation (34 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (34 pages)