Company NameBrooks Service Group Plc
Company StatusActive
Company Number00053712
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Richard Simon Brooks
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 January 2001)
RoleChartered Accountant
Correspondence AddressThe Batch
Flax Bourton
Bristol
BS48 1PU
Director NameJohn Hubert Clarke
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 May 1998)
RoleChartered Accountant
Correspondence Address13a Fosse Lane
Nailsea
Bristol
BS19 2AR
Director NameMr Francis Hedley Lambert
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 June 1991)
RoleGeneral Manager
Correspondence Address26 St Pauls Rise
North Woodchester
Stroud
Gloucester
GL5 5PN
Wales
Director NameJohn Richard Pool
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 May 1997)
RoleChartered Surveyor
Correspondence AddressAlbert Lodge Victoria Square
Clifton
Bristol
BS8 4ET
Director NameTimothy John Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1993)
RoleChartered Engineer
Correspondence AddressFernwood Brindley Brae
Kinver
Stourbridge
West Midlands
DY7 6LR
Director NameJohn Edgar Winston Walters
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
RoleChief Executive
Correspondence AddressSpringfield House Knightcott Road
Abbots Leigh
Bristol
Avon
BS8 3SB
Director NameMr Richard Charles Young
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressThe Old Mill
Churt
Farnham
Surrey
GU10 2PJ
Secretary NameJohn Hubert Clarke
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address13a Fosse Lane
Nailsea
Bristol
BS19 2AR
Secretary NameMr Michael William Bews
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Stonewell Drive
Congresbury
Bristol
Avon
BS49 5DW
Director NameBrian St John Mowbray
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(91 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleLaunderer
Correspondence Address4 Fetcham Park Drive
Leatherhead
Surrey
KT22 9ED
Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(92 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 2001)
RoleCa/Dir
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(92 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Director NameMr Patrick John Mulcahy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(96 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Lane
Caerleon
Newport
Gwent
NP18 3SZ
Wales
Secretary NameMr Patrick John Mulcahy
NationalityBritish
StatusResigned
Appointed22 September 1998(96 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinity Lane
Caerleon
Newport
Gwent
NP18 3SZ
Wales
Director NameCharles Graham Botsford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(97 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2001)
RoleConsultant
Correspondence AddressBrinsea Barn
Brinsea Congresbury
Bristol
BS49 5JP
Director NameDr Edward Crawford Hope
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeck End 16 Ham Close
Cheltenham
Gloucestershire
GL52 6NP
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£35,885,000
Gross Profit£8,243,000
Net Worth£27,834,000
Cash£1,988,000
Current Liabilities£5,062,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 July 2007 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due8 June 2017 (overdue)

Charges

29 December 1978Delivered on: 8 January 1979
Satisfied on: 13 July 2000
Persons entitled: National Westminster 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: 1 southey street bristol bl 39735. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1978Delivered on: 8 January 1979
Satisfied on: 13 July 2000
Persons entitled: National Westminster 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: 2 southey street bristol bl 18720. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1978Delivered on: 8 January 1979
Satisfied on: 13 July 2000
Persons entitled: National Westminster 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: 5 brooklyn street, bristol bl 13025. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1978Delivered on: 8 January 1979
Satisfied on: 13 July 2000
Persons entitled: National Westminster 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: 7. 9 & 11 brooklyn street, bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1978Delivered on: 8 January 1979
Satisfied on: 13 July 2000
Persons entitled: National Westminster 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: 5 southey street, bristol. Title no bl 25335. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1978Delivered on: 2 March 1978
Satisfied on: 13 July 2000
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 broad quay, bristol floating charge over all moveable plant machinery implements utensils furniture & equipment.
Fully Satisfied
22 December 1977Delivered on: 6 January 1978
Satisfied on: 13 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold & l/hold properties known as 26, 28 and mirror laundry, pentlow street richmond upon thames, title no sgl 227980; 17 princess victoria st., Ashley vale laundry works (east and west sides) 1 ashley st, bristol and other properties refered to in doc 260 fixed and floating charge over undertaking and all property and assets present and future including good will, book debts.
Fully Satisfied
22 September 1993Delivered on: 22 September 1993
Satisfied on: 1 December 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £62,810.80 due from the company to the chargee.
Particulars: New beel 2460 i/d X4250 O.T.P. minster steam boiler serial no:10329.
Fully Satisfied
15 December 1992Delivered on: 19 December 1992
Satisfied on: 4 September 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £1689,30.30 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse to form 395 see form 395 M103C for full details.
Fully Satisfied
31 March 1964Delivered on: 7 April 1964
Satisfied on: 13 July 2000
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Deed of further charge
Secured details: For further securing all moneys due from the company to the chargee and secured by a debenture dated 10/2/61.
Particulars: Bucklands bottom bucklands batch nailsea somerset.
Fully Satisfied
13 January 1992Delivered on: 22 January 1992
Satisfied on: 4 September 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £206,086.90 due or to become due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable (including by way of refund) under the insurance.please see M214C for full details.
Fully Satisfied
7 April 1989Delivered on: 19 April 1989
Satisfied on: 13 July 2000
Persons entitled:
Graham Leslie Berks
John Herbert Wetherill

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees under the terms of the loan notes dated 7.4.89 and this charge.
Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404.
Fully Satisfied
7 April 1989Delivered on: 19 April 1989
Satisfied on: 13 July 2000
Persons entitled: Mary Catherine Halliday

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 7.4.89 and this charge.
Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404.
Fully Satisfied
7 April 1989Delivered on: 19 April 1989
Satisfied on: 13 July 2000
Persons entitled:
Graham Leslie Berks
John Herbert Wetherill
John Clifford
Walton Halliday

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 7.4.89 and this charge.
Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404.
Fully Satisfied
7 April 1989Delivered on: 19 April 1989
Satisfied on: 13 July 2000
Persons entitled: Muriel Harland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 7.4.89 and this charge.
Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404.
Fully Satisfied
7 April 1989Delivered on: 19 April 1989
Satisfied on: 13 July 2000
Persons entitled:
Graham Leslie Berks
John Herbert Wetherill
John Clifford
Walton Halliday
Robin Worthy Harland
Phillip Stenning Swatman
Cecil Herbert Griffiths

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargees under the terms of a loan note dated 7.4.89 and this charge.
Particulars: The land and buildings known as bowling park laundry bowling hall road bradford title no: wyk 28404.
Fully Satisfied
28 June 1985Delivered on: 3 July 1985
Satisfied on: 16 March 1988
Persons entitled: Johnson Group Cleaners Properties PLC

Classification: Legal charge
Secured details: £150,000.00.
Particulars: F/H property:6,lansdowne hill,norwood, london S.E.27. t/no.sgl 275684.
Fully Satisfied
26 February 1982Delivered on: 9 March 1982
Satisfied on: 13 July 2000
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 23 clarence street, gloucester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1981Delivered on: 19 May 1981
Satisfied on: 13 July 2000
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit at telford in the district of wrekin shropshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1979Delivered on: 31 May 1979
Satisfied on: 13 July 2000
Persons entitled: National Westminster 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: Unit 17,kings chase,shopping centre,kingswood,bristol.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1960Delivered on: 30 March 1960
Satisfied on: 13 July 2000
Persons entitled: The Bristol Permanent Economic Building Society

Classification: Legal charge
Secured details: £3048 and any other money due etc. not being moneys secured by a mortgage of other property.
Particulars: The white cottage no.126 Church road frampton cotterell glos.
Fully Satisfied
22 February 2001Delivered on: 15 March 2001
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A security accession deed made between the company, bravo (holdings) limited (the parent) and barclays bank PLC, as security agent acceding to a debenture dated 5 december 2000 made between inter alios, the parent, the charging companies named therein and
Secured details: All monies and liabilities due, owing or incurred by the company or any other obligor to any secured party on 22 february 2001 or thereafter including all liabilities in connection with any notes, bills or other instruments accepted by any secured party for or at the request of an obligor and all losses (as defined in the senior credit agreement) incurred by any secured party in connection therewith (all terms as defined).
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. See the mortgage charge document for full details.
Outstanding

Filing History

3 April 2023Restoration by order of the court (2 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Termination of appointment of Edward Hope as a director (1 page)
6 July 2012Termination of appointment of Edward Crawford Hope as a director on 1 August 2008 (1 page)
26 August 2009Order of court - dissolution void (3 pages)
26 August 2009Order of court - dissolution void (3 pages)
8 November 2008Final Gazette dissolved following liquidation (1 page)
8 November 2008Final Gazette dissolved following liquidation (1 page)
8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Notice of move from Administration to Dissolution on 7 August 2008 (16 pages)
8 August 2008Notice of move from Administration to Dissolution (16 pages)
8 August 2008Administrator's progress report to 31 July 2008 (16 pages)
8 August 2008Administrator's progress report to 31 July 2008 (16 pages)
17 March 2008Administrator's progress report to 12 August 2008 (11 pages)
17 March 2008Administrator's progress report to 12 August 2008 (11 pages)
18 January 2008Notice of extension of period of Administration (1 page)
18 January 2008Notice of extension of period of Administration (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
17 September 2007Administrator's progress report (15 pages)
17 September 2007Administrator's progress report (15 pages)
20 April 2007Statement of administrator's proposal (56 pages)
20 April 2007Statement of affairs (6 pages)
20 April 2007Statement of affairs (6 pages)
20 April 2007Statement of administrator's proposal (56 pages)
6 March 2007Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page)
6 March 2007Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page)
23 February 2007Appointment of an administrator (1 page)
23 February 2007Appointment of an administrator (1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
4 July 2006Declaration of mortgage charge released/ceased (1 page)
4 July 2006Declaration of mortgage charge released/ceased (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
23 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
23 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
7 June 2005Return made up to 25/05/05; full list of members (3 pages)
7 June 2005Return made up to 25/05/05; full list of members (3 pages)
25 February 2005Statement of affairs (4 pages)
25 February 2005Statement of affairs (4 pages)
25 February 2005Ad 31/12/04--------- £ si [email protected]=72 £ ic 3303342/3303414 (2 pages)
25 February 2005Ad 31/12/04--------- £ si [email protected]=72 £ ic 3303342/3303414 (2 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
17 June 2004Return made up to 25/05/04; full list of members (7 pages)
17 June 2004Return made up to 25/05/04; full list of members (7 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
11 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 June 2003Return made up to 25/05/03; full list of members (7 pages)
4 October 2002Amended group of companies' accounts made up to 31 December 2001 (23 pages)
4 October 2002Amended group of companies' accounts made up to 31 December 2001 (23 pages)
27 September 2002Declaration of mortgage charge released/ceased (2 pages)
27 September 2002Declaration of mortgage charge released/ceased (2 pages)
30 July 2002Full accounts made up to 31 December 2001 (20 pages)
30 July 2002Full accounts made up to 31 December 2001 (20 pages)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
21 June 2002Return made up to 25/05/02; full list of members (7 pages)
21 June 2002Return made up to 25/05/02; full list of members (7 pages)
13 June 2001Return made up to 25/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2001Return made up to 25/05/01; bulk list available separately (7 pages)
5 June 2001Full group accounts made up to 30 December 2000 (28 pages)
5 June 2001Full group accounts made up to 30 December 2000 (28 pages)
14 April 2001Declaration of assistance for shares acquisition (14 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (14 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
14 April 2001Declaration of assistance for shares acquisition (15 pages)
12 April 2001Auditor's report (2 pages)
12 April 2001Declaration on reregistration from private to PLC (1 page)
12 April 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 April 2001Auditor's statement (1 page)
12 April 2001Re-registration of Memorandum and Articles (10 pages)
12 April 2001Application for reregistration from private to PLC (1 page)
12 April 2001Application for reregistration from private to PLC (1 page)
12 April 2001Balance Sheet (2 pages)
12 April 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Balance Sheet (2 pages)
12 April 2001Declaration on reregistration from private to PLC (1 page)
12 April 2001Re-registration of Memorandum and Articles (10 pages)
12 April 2001Auditor's report (2 pages)
12 April 2001Auditor's statement (1 page)
29 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2001Re-registration of Memorandum and Articles (12 pages)
29 March 2001Application for reregistration from PLC to private (1 page)
29 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2001Re-registration of Memorandum and Articles (12 pages)
29 March 2001Application for reregistration from PLC to private (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2001Particulars of mortgage/charge (18 pages)
15 March 2001Particulars of mortgage/charge (18 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
15 February 2001Ad 24/01/01-29/01/01 £ si [email protected] (2 pages)
15 February 2001Ad 24/01/01-29/01/01 £ si [email protected] (2 pages)
14 February 2001Ad 24/01/01-02/02/01 £ si [email protected]=12875 £ ic 3284592/3297467 (2 pages)
14 February 2001Ad 24/01/01-02/02/01 £ si [email protected]=12875 £ ic 3284592/3297467 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
2 February 2001Ad 23/01/01-29/01/01 £ si [email protected]=10000 £ ic 3274592/3284592 (2 pages)
2 February 2001Ad 23/01/01-29/01/01 £ si [email protected]=10000 £ ic 3274592/3284592 (2 pages)
25 January 2001Ad 22/01/01--------- £ si [email protected]=7500 £ ic 3267092/3274592 (2 pages)
25 January 2001Ad 22/01/01--------- £ si [email protected]=7500 £ ic 3267092/3274592 (2 pages)
10 October 2000Ad 25/09/00--------- £ si [email protected]=625 £ ic 3266467/3267092 (2 pages)
10 October 2000Ad 25/09/00--------- £ si [email protected]=625 £ ic 3266467/3267092 (2 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
24 August 2000Auditor's resignation (1 page)
24 August 2000Auditor's resignation (1 page)
24 August 2000Ad 21/08/00--------- £ si [email protected]=7500 £ ic 3258967/3266467 (2 pages)
24 August 2000Ad 21/08/00--------- £ si [email protected]=7500 £ ic 3258967/3266467 (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Full group accounts made up to 25 December 1999 (45 pages)
10 July 2000Full group accounts made up to 25 December 1999 (45 pages)
19 June 2000Return made up to 25/05/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary resigned
(9 pages)
19 June 2000Return made up to 25/05/00; bulk list available separately (9 pages)
11 April 2000Ad 04/04/00--------- £ si [email protected]=25000 £ ic 3233966/3258966 (2 pages)
11 April 2000Ad 04/04/00--------- £ si [email protected]=25000 £ ic 3233966/3258966 (2 pages)
7 April 2000Ad 03/04/00--------- £ si [email protected]=1250 £ ic 3232716/3233966 (2 pages)
7 April 2000Ad 03/04/00--------- £ si [email protected]=1250 £ ic 3232716/3233966 (2 pages)
19 January 2000Ad 14/01/00--------- £ si [email protected]=625 £ ic 3232091/3232716 (2 pages)
19 January 2000Ad 14/01/00--------- £ si [email protected]=625 £ ic 3232091/3232716 (2 pages)
14 January 2000Ad 11/01/00--------- £ si [email protected]=7500 £ ic 3224591/3232091 (2 pages)
14 January 2000Ad 11/01/00--------- £ si [email protected]=7500 £ ic 3224591/3232091 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
24 November 1999Ad 19/11/99--------- £ si [email protected]=2500 £ ic 3222091/3224591 (2 pages)
24 November 1999Ad 19/11/99--------- £ si [email protected]=2500 £ ic 3222091/3224591 (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
6 July 1999Ad 30/06/99--------- £ si [email protected]=1250 £ ic 3220841/3222091 (2 pages)
6 July 1999Ad 30/06/99--------- £ si [email protected]=1250 £ ic 3220841/3222091 (2 pages)
29 June 1999Ad 23/06/99--------- £ si [email protected]=2500 £ ic 3218341/3220841 (2 pages)
29 June 1999Ad 23/06/99--------- £ si [email protected]=2500 £ ic 3218341/3220841 (2 pages)
21 June 1999Ad 15/06/99--------- £ si [email protected]=3750 £ ic 3213966/3217716 (2 pages)
21 June 1999Ad 15/06/99--------- £ si [email protected]=3750 £ ic 3213966/3217716 (2 pages)
21 June 1999Ad 11/06/99--------- £ si [email protected]=625 £ ic 3217716/3218341 (2 pages)
21 June 1999Ad 11/06/99--------- £ si [email protected]=625 £ ic 3217716/3218341 (2 pages)
14 June 1999Ad 09/06/99--------- £ si [email protected]=2500 £ ic 3211466/3213966 (2 pages)
14 June 1999Ad 09/06/99--------- £ si [email protected]=2500 £ ic 3211466/3213966 (2 pages)
11 June 1999Full group accounts made up to 26 December 1998 (37 pages)
11 June 1999Full group accounts made up to 26 December 1998 (37 pages)
10 June 1999Return made up to 25/05/99; bulk list available separately (7 pages)
10 June 1999Return made up to 25/05/99; bulk list available separately (7 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1999Ad 17/05/99--------- £ si [email protected]=625 £ ic 3210841/3211466 (2 pages)
21 May 1999Ad 17/05/99--------- £ si [email protected]=625 £ ic 3210841/3211466 (2 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
16 September 1998Ad 08/09/98--------- £ si [email protected]=15000 £ ic 3195841/3210841 (2 pages)
16 September 1998Ad 08/09/98--------- £ si [email protected]=15000 £ ic 3195841/3210841 (2 pages)
6 July 1998Ad 26/06/98--------- £ si [email protected]=5000 £ ic 3190841/3195841 (2 pages)
6 July 1998Ad 26/06/98--------- £ si [email protected]=5000 £ ic 3190841/3195841 (2 pages)
18 June 1998Ad 10/06/98--------- £ si [email protected]=2500 £ ic 3188341/3190841 (2 pages)
18 June 1998Ad 10/06/98--------- £ si [email protected]=2500 £ ic 3188341/3190841 (2 pages)
9 June 1998Return made up to 25/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/98
(7 pages)
9 June 1998Full group accounts made up to 27 December 1997 (37 pages)
9 June 1998Return made up to 25/05/98; bulk list available separately (7 pages)
9 June 1998Full group accounts made up to 27 December 1997 (37 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Return made up to 25/05/97; bulk list available separately (7 pages)
9 June 1997Return made up to 25/05/97; bulk list available separately (7 pages)
9 June 1997Full group accounts made up to 28 December 1996 (28 pages)
9 June 1997Full group accounts made up to 28 December 1996 (28 pages)
21 October 1996Ad 10/10/96--------- £ si [email protected]=150000 £ ic 3038341/3188341 (2 pages)
21 October 1996Ad 10/10/96--------- £ si [email protected]=150000 £ ic 3038341/3188341 (2 pages)
21 October 1996Ad 10/10/96--------- £ si [email protected]=1250 £ ic 3037091/3038341 (2 pages)
21 October 1996Ad 10/10/96--------- £ si [email protected]=1250 £ ic 3037091/3038341 (2 pages)
19 July 1996Ad 15/07/96--------- £ si [email protected]=26250 £ ic 3010841/3037091 (2 pages)
19 July 1996Ad 15/07/96--------- £ si [email protected]=26250 £ ic 3010841/3037091 (2 pages)
28 June 1996Return made up to 25/05/96; bulk list available separately (7 pages)
28 June 1996Return made up to 25/05/96; bulk list available separately (7 pages)
10 June 1996Full accounts made up to 30 December 1995 (33 pages)
10 June 1996Full accounts made up to 30 December 1995 (33 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
29 June 1995Full group accounts made up to 31 December 1994 (31 pages)
29 June 1995Full group accounts made up to 31 December 1994 (31 pages)
14 June 1995Return made up to 25/05/95; bulk list available separately (8 pages)
14 June 1995Return made up to 25/05/95; bulk list available separately (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (258 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (418 pages)
28 June 1994Full group accounts made up to 25 December 1993 (31 pages)
28 June 1994Full group accounts made up to 25 December 1993 (31 pages)
14 June 1993Full group accounts made up to 26 December 1992 (33 pages)
14 June 1993Full group accounts made up to 26 December 1992 (33 pages)
26 June 1992Full group accounts made up to 28 December 1991 (28 pages)
26 June 1992Full group accounts made up to 28 December 1991 (28 pages)
27 March 1987Company type changed from pri to PLC (1 page)
29 January 1981Company name changed\certificate issued on 29/01/81 (2 pages)
29 January 1981Company name changed\certificate issued on 29/01/81 (2 pages)
6 April 1959Company name changed\certificate issued on 06/04/59 (3 pages)
6 April 1959Company name changed\certificate issued on 06/04/59 (3 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Incorporation (43 pages)