Company NameLRUK (Holdings) Limited
Company StatusActive
Company Number00106691
CategoryPrivate Limited Company
Incorporation Date28 December 1909(114 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Paul Truluck
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed02 July 2010(100 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Paul Kenworthy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(104 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Richard Burke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(105 years, 4 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMr Philippe Marie Leandre Berlan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2022(112 years, 4 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameRobert Martin Mays-Smith
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChaddleworth House
Chaddleworth
Newbury
Berkshire
RG20 7EB
Director NameJohn Maile
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration2 months (resigned 19 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinbank House
Barrowby Lane, Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HX
Director NameRobert Glyn Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address17 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4TA
Director NameMr Michael John Charles Harris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 February 1992)
RoleCompany Director
Correspondence AddressThe Deri Bramhope Manor
Moor Road Bramhope
Leeds
West Yorkshire
LS16 9HJ
Director NameMr Dominique Georgeon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address20 Rue Pascal
Paris 75005
Foreign
Director NameMr Jean-Jacques Delort
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address121 Avenue Deylau
Paris 75116
Foreign
Director NameMr Thierry Daignes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 1992)
RoleCompany Director
Correspondence Address33 Rue Theophige
Marche Marcq-En-Baroeul 59700
Foreign
Director NameMr Daniel Arnaud
Date of BirthMarch 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address23 Rue De Lestrapade
Paris 75005
Foreign
Director NameMr Claude De La Forest-Divonne
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address15 Rue Daubigny
Paris 75017
Foreign
Secretary NameMr Frederick William Oakes
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tithe House Way
Huddersfield
West Yorkshire
HD2 1RD
Director NameHerve Marie Guillaume
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed04 October 1993(83 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 1993)
RoleCompany Director
Correspondence Address53 Rue De Boulainvilliers
Paris 75116
Foreign
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(84 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NamePatrice Marteau
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1996(86 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address38 Avenue De Guyenne
Antony
Paris 22160 France
Foreign
Director NameHartmut Max Kramer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed07 July 1998(88 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address5 Chemin Des Bois Blancs
Bondues 59910
France
Director NameMr Andrew Ratcliffe Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(88 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EH
Director NameMarianne McKenzie Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(90 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressThe Owl House 19 Eagle Row
Lymm
Cheshire
WA13 0PY
Director NameJacques Henri Rene Brun
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2000(90 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2002)
RoleCompany Director
Correspondence Address227 Rue Solferino
Lille
59000
France
Director NameThierry Falque Pierrotin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2001(92 years after company formation)
Appointment Duration7 years (resigned 19 December 2008)
RoleCompany Director
Correspondence Address7 Rue Gallieni
Asnieres Sur Seine
92600
France
Director NameEric Robert Faintreny
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2002(92 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2004)
RoleCompany Director
Correspondence AddressSkogsmossevagen 1
Partille
43351
Sweden
Director NameOlivier Jacques Georges Izard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2003(93 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressCreskeld House
Creskeld Lane Arthington
Otley
West Yorkshire
LS21 1NU
Director NameBernard Pierre Marie Ansart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2003(93 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address35 Rue Des Blancs Manteaux
Paris
75004
Foreign
Director NameNicolas Renaud Bernard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2003(94 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address29 Avenue Foch
Marcq En Baroeul
Northern France 59700
France
Director NameMrs Jane Elisabeth Madeley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(95 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address102 Leeds Road
Bramhope
Leeds
West Yorkshire
LS16 9AN
Secretary NameEllen McLaughlin
NationalityBritish
StatusResigned
Appointed26 October 2007(97 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2008)
RoleSolicitor
Correspondence Address6 Wharfe Grove
Wetherby
West Yorkshire
LS22 6HA
Director NameSumit Khosla
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2007(98 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 2008)
RoleCompany Director
Correspondence Address10, Avenue Hoche
Paris
75381
Foreign
Secretary NameMrs Theresa Casey
NationalityBritish
StatusResigned
Appointed01 September 2008(98 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 15 September 2008)
RoleSolicitor
Correspondence AddressLower Town House Mill Town House Road
Littleborough
Lancashire
OL15 9JX
Secretary NameCraig Roberts
NationalityBritish
StatusResigned
Appointed15 September 2008(98 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2022)
RoleSolicitor
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameEric Yvon Courteille
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2009(99 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2014)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameFrancoise Suzanne Marcelle Deve
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2009(99 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address48 Avenue Suzanne
59110 Madeleine
Madeleine
France
Director NameMs Nathalie Catherine Balla
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(103 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2022)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
Director NameMadame Saida Gallouj
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2014(104 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH

Contact

Websitewww.redoute.co.uk

Location

Registered Address2 Holdsworth Street
Bradford
West Yorkshire
BD1 4AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£338,518,000
Cash£32,563,000
Current Liabilities£53,948,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

30 June 2006Delivered on: 17 July 2006
Satisfied on: 4 April 2009
Persons entitled: The Trustees of the Redcats (UK) PLC Retirement Benefits Scheme for Executives

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the south side of standbridge lane, kettlethorpe, wakefield, west yorkshire t/n WYK281833, and any proceeds of sale from it and all moneys from time to time payable under or pursuant to the insurances. See the mortgage charge document for full details.
Fully Satisfied
27 November 1990Delivered on: 10 December 1990
Satisfied on: 24 December 1991
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as security agent for itself and the beneficiaries (as defined) and any of them under the terms of the facility agreement and the facility letter (both as defined).
Particulars: F/Hold property k/as land on the south side of stanbridge lane, kettlethorpe, wakefield title no wyk 281833. f/hold property k/as 30 canal road, bradford. Title no. Wyk 30772 f/hold property k/as 18/20 canal road, bradford. F/hold property k/as 22/24 canal road, bradford l/hold property k/as empire building horbury road, wakefield and all buildings trade and other fixtures, fixed plant and machinery floating charge over the whole of the undertaking and all its property and assets present and future. (Please see doc M395 for full details).
Fully Satisfied
27 November 1990Delivered on: 6 December 1990
Satisfied on: 14 November 1996
Persons entitled: Royal Exchange Trust Company Limited

Classification: 27TH now a fourth supplemental trust deed
Secured details: Securing 6 3/8 per cent debenture stock 1985/90, 8 3/4 per cent debenture stock 1991/96 and 9 1/4 per cent debenture stock 1994/99 created under the various trust deeds and all other moneys due or to become due from the company and/or all or any of the other companies named therein to royal exchange trust company limited as secured by this deed.
Particulars: See doc M89 for further details. 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
6 June 1972Delivered on: 6 June 1972
Satisfied on: 30 November 1996
Persons entitled: Pearl Assurance Co LTD

Classification: Series of debentures
Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 January 1969Delivered on: 5 February 1969
Satisfied on: 14 November 1996
Persons entitled: Pearl Assurance Co. LTD.

Classification: Series of debentures
Fully Satisfied
5 May 1965Delivered on: 14 May 1965
Satisfied on: 14 November 1996
Persons entitled: Pearl Assurance Co. LTD.

Classification: Series of debentures
Fully Satisfied

Filing History

9 October 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 August 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
12 October 2018Director's details changed for Mr Michael Truluck on 14 September 2018 (2 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
1 October 2018Cessation of Eric Yvon Courteille as a person with significant control on 10 April 2018 (1 page)
1 October 2018Cessation of Nathalie Catherine Balla as a person with significant control on 10 April 2018 (1 page)
1 October 2018Notification of Ginette Moulin as a person with significant control on 10 April 2018 (2 pages)
10 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
2 March 2018Previous accounting period extended from 29 September 2017 to 31 December 2017 (1 page)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2017Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2017Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Nathalie Catherine Balla as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Eric Yvon Courteille as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Group of companies' accounts made up to 29 September 2016 (36 pages)
2 October 2017Group of companies' accounts made up to 29 September 2016 (36 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Group of companies' accounts made up to 29 September 2015 (30 pages)
11 October 2016Group of companies' accounts made up to 29 September 2015 (30 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 January 2016Company name changed redcats (uk) LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
(2 pages)
13 January 2016Company name changed redcats (uk) LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
(2 pages)
11 January 2016Change of name notice (2 pages)
11 January 2016Change of name notice (2 pages)
6 January 2016Group of companies' accounts made up to 29 September 2014 (34 pages)
6 January 2016Group of companies' accounts made up to 29 September 2014 (34 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000.025
(5 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000.025
(5 pages)
22 September 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
22 September 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
7 May 2015Appointment of Mr Richard Burke as a director on 16 April 2015 (2 pages)
7 May 2015Appointment of Mr Richard Burke as a director on 16 April 2015 (2 pages)
31 March 2015Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page)
31 March 2015Termination of appointment of Saida Gallouj as a director on 1 March 2015 (1 page)
20 October 2014Appointment of Madame Saida Gallouj as a director on 22 September 2014 (2 pages)
20 October 2014Appointment of Madame Saida Gallouj as a director on 22 September 2014 (2 pages)
20 October 2014Appointment of Mr Paul Kenworthy as a director on 22 September 2014 (2 pages)
20 October 2014Appointment of Mr Paul Kenworthy as a director on 22 September 2014 (2 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000,000.025
(4 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000,000.025
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (29 pages)
8 October 2014Full accounts made up to 31 December 2013 (29 pages)
22 May 2014Termination of appointment of Eric Courteille as a director (1 page)
22 May 2014Termination of appointment of Eric Courteille as a director (1 page)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,000.025
(5 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,000.025
(5 pages)
30 August 2013Termination of appointment of Craig Roberts as a director (1 page)
30 August 2013Appointment of Mr Craig Roberts as a director (2 pages)
30 August 2013Termination of appointment of Craig Roberts as a director (1 page)
30 August 2013Appointment of Mr Craig Roberts as a director (2 pages)
24 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
24 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
5 July 2013Full accounts made up to 31 December 2012 (29 pages)
5 July 2013Full accounts made up to 31 December 2012 (29 pages)
2 July 2013Termination of appointment of Francoise Deve as a director (1 page)
2 July 2013Appointment of Ms Nathalie Catherine Balla as a director (2 pages)
2 July 2013Termination of appointment of Francoise Deve as a director (1 page)
2 July 2013Appointment of Ms Nathalie Catherine Balla as a director (2 pages)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 01/05/2013
(1 page)
1 May 2013Statement by directors (2 pages)
1 May 2013Statement of capital on 1 May 2013
  • GBP 1,000,000.025
(4 pages)
1 May 2013Statement by directors (2 pages)
1 May 2013Solvency statement dated 01/05/13 (2 pages)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 01/05/2013
(1 page)
1 May 2013Statement of capital on 1 May 2013
  • GBP 1,000,000.025
(4 pages)
1 May 2013Statement of capital on 1 May 2013
  • GBP 1,000,000.025
(4 pages)
1 May 2013Solvency statement dated 01/05/13 (2 pages)
29 April 2013Re-registration from a public company to a private limited company (1 page)
29 April 2013Statement of company's objects (2 pages)
29 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2013Re-registration of Memorandum and Articles (36 pages)
29 April 2013Re-registration of Memorandum and Articles (36 pages)
29 April 2013Re-registration from a public company to a private limited company (1 page)
29 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2013Statement of company's objects (2 pages)
14 November 2012Annual return made up to 20 September 2012 (16 pages)
14 November 2012Annual return made up to 20 September 2012 (16 pages)
18 July 2012Appointment of Mr Andrew William Roberts as a director (2 pages)
18 July 2012Appointment of Mr Andrew William Roberts as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (27 pages)
4 July 2012Full accounts made up to 31 December 2011 (27 pages)
1 December 2011Termination of appointment of Hans Ohlsson as a director (1 page)
1 December 2011Termination of appointment of Hans Ohlsson as a director (1 page)
23 November 2011Annual return made up to 20 September 2011 (16 pages)
23 November 2011Annual return made up to 20 September 2011 (16 pages)
7 September 2011Secretary's details changed for Craig Roberts on 1 September 2011 (1 page)
7 September 2011Secretary's details changed for Craig Roberts on 1 September 2011 (1 page)
7 September 2011Director's details changed for Eric Yvon Courteille on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Eric Yvon Courteille on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Eric Yvon Courteille on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages)
7 September 2011Secretary's details changed for Craig Roberts on 1 September 2011 (1 page)
11 April 2011Full accounts made up to 31 December 2010 (29 pages)
11 April 2011Full accounts made up to 31 December 2010 (29 pages)
7 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (16 pages)
7 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (16 pages)
28 July 2010Appointment of Mr Michael Truluck as a director (2 pages)
28 July 2010Appointment of Mr Michael Truluck as a director (2 pages)
28 July 2010Termination of appointment of Alan Thomson as a director (1 page)
28 July 2010Termination of appointment of Alan Thomson as a director (1 page)
22 June 2010Full accounts made up to 2 January 2010 (29 pages)
22 June 2010Full accounts made up to 2 January 2010 (29 pages)
22 June 2010Full accounts made up to 2 January 2010 (29 pages)
9 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (7 pages)
20 November 2009Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages)
20 November 2009Appointment of Eric Yvon Courteille as a director (1 page)
20 November 2009Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages)
20 November 2009Appointment of Eric Yvon Courteille as a director (1 page)
3 August 2009Full accounts made up to 27 December 2008 (29 pages)
3 August 2009Full accounts made up to 27 December 2008 (29 pages)
8 May 2009Director appointed hans ohlsson (4 pages)
8 May 2009Director appointed hans ohlsson (4 pages)
24 April 2009Appointment terminated director stephane roche (1 page)
24 April 2009Appointment terminated director stephane roche (1 page)
24 April 2009Appointment terminated director bernard ansart (1 page)
24 April 2009Appointment terminated director bernard ansart (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 April 2009Ad 11/12/08\gbp si [email protected]=318557679.25\gbp ic 13131992.5/331689671.75\ (2 pages)
7 April 2009Ad 11/12/08\gbp si [email protected]=318557679.25\gbp ic 13131992.5/331689671.75\ (2 pages)
5 January 2009Appointment terminated director thierry falque pierrotin (1 page)
5 January 2009Appointment terminated director thierry falque pierrotin (1 page)
24 December 2008Director appointed alan colin thomson (3 pages)
24 December 2008Director appointed alan colin thomson (3 pages)
23 December 2008Appointment terminated director jane madeley (1 page)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2008Nc inc already adjusted 10/12/08 (2 pages)
23 December 2008Nc inc already adjusted 10/12/08 (2 pages)
23 December 2008Appointment terminated director jane madeley (1 page)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2008Secretary appointed theresa casey (2 pages)
20 November 2008Secretary appointed craig roberts (2 pages)
20 November 2008Secretary appointed craig roberts (2 pages)
20 November 2008Appointment terminated secretary theresa casey (2 pages)
20 November 2008Secretary appointed theresa casey (2 pages)
20 November 2008Appointment terminated secretary theresa casey (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH (1 page)
20 October 2008Return made up to 20/09/08; full list of members (4 pages)
20 October 2008Return made up to 20/09/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from 18 canal rd, bradford BD99 4XB (1 page)
3 September 2008Registered office changed on 03/09/2008 from 18 canal rd, bradford BD99 4XB (1 page)
1 September 2008Appointment terminate, secretary ellen mclaughlin logged form (1 page)
1 September 2008Appointment terminated secretary ellen mclaughlin (1 page)
1 September 2008Appointment terminate, secretary ellen mclaughlin logged form (1 page)
1 September 2008Appointment terminated secretary ellen mclaughlin (1 page)
21 August 2008Appointment terminated director nicolas bernard (1 page)
21 August 2008Appointment terminated director nicolas bernard (1 page)
31 July 2008Full accounts made up to 29 December 2007 (28 pages)
31 July 2008Full accounts made up to 29 December 2007 (28 pages)
27 June 2008Appointment terminated director sumit khosla (1 page)
27 June 2008Appointment terminated director sumit khosla (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 20/09/07; no change of members (8 pages)
18 October 2007Return made up to 20/09/07; no change of members (8 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 30 December 2006 (28 pages)
2 August 2007Full accounts made up to 30 December 2006 (28 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
1 August 2006Full accounts made up to 31 December 2005 (27 pages)
1 August 2006Full accounts made up to 31 December 2005 (27 pages)
18 July 2006Certificate of reduction of issued capital and share premium (1 page)
18 July 2006Certificate of reduction of issued capital and share premium (1 page)
17 July 2006Particulars of mortgage/charge (5 pages)
17 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Reduction of capital & share pre £ ic 13131992/ 6959956 (4 pages)
12 July 2006Reduction of capital & share pre £ ic 13131992/ 6959956 (4 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Ad 28/11/05--------- £ si [email protected]=3256513 £ ic 9875479/13131992 (2 pages)
20 December 2005Statement of affairs (21 pages)
20 December 2005Statement of affairs (21 pages)
20 December 2005Ad 28/11/05--------- £ si [email protected]=3256513 £ ic 9875479/13131992 (2 pages)
22 September 2005Return made up to 20/09/05; full list of members (3 pages)
22 September 2005Return made up to 20/09/05; full list of members (3 pages)
5 August 2005Full accounts made up to 1 January 2005 (27 pages)
5 August 2005Full accounts made up to 1 January 2005 (27 pages)
5 August 2005Full accounts made up to 1 January 2005 (27 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
3 November 2004Full accounts made up to 27 December 2003 (21 pages)
3 November 2004Full accounts made up to 27 December 2003 (21 pages)
25 October 2004Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page)
25 October 2004Return made up to 20/09/04; full list of members (8 pages)
25 October 2004Return made up to 20/09/04; full list of members (8 pages)
25 October 2004Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page)
10 August 2004Delivery ext'd 3 mth 04/01/04 (2 pages)
10 August 2004Delivery ext'd 3 mth 04/01/04 (2 pages)
25 May 2004Director's particulars changed (2 pages)
25 May 2004Director's particulars changed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
1 October 2003Return made up to 20/09/03; full list of members (9 pages)
1 October 2003Return made up to 20/09/03; full list of members (9 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
4 July 2003Full accounts made up to 28 December 2002 (22 pages)
4 July 2003Full accounts made up to 28 December 2002 (22 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
4 October 2002Return made up to 20/09/02; full list of members (9 pages)
4 October 2002Return made up to 20/09/02; full list of members (9 pages)
8 July 2002Director resigned (1 page)
8 July 2002Full accounts made up to 29 December 2001 (20 pages)
8 July 2002Full accounts made up to 29 December 2001 (20 pages)
8 July 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
11 February 2002New director appointed (1 page)
11 February 2002New director appointed (1 page)
8 October 2001Return made up to 20/09/01; full list of members (8 pages)
8 October 2001Return made up to 20/09/01; full list of members (8 pages)
7 August 2001Full accounts made up to 30 December 2000 (19 pages)
7 August 2001Full accounts made up to 30 December 2000 (19 pages)
17 October 2000Return made up to 20/09/00; full list of members (8 pages)
17 October 2000Return made up to 20/09/00; full list of members (8 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 1 January 2000 (19 pages)
13 June 2000Full accounts made up to 1 January 2000 (19 pages)
13 June 2000Full accounts made up to 1 January 2000 (19 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
19 April 2000Director resigned (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
11 October 1999Return made up to 20/09/99; full list of members (8 pages)
11 October 1999Return made up to 20/09/99; full list of members (8 pages)
30 September 1999Company name changed empire stores group public limit ed company\certificate issued on 30/09/99 (2 pages)
30 September 1999Company name changed empire stores group public limit ed company\certificate issued on 30/09/99 (2 pages)
26 July 1999Full accounts made up to 2 January 1999 (18 pages)
26 July 1999Full accounts made up to 2 January 1999 (18 pages)
26 July 1999Full accounts made up to 2 January 1999 (18 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
7 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
2 October 1998New director appointed (3 pages)
2 October 1998New director appointed (3 pages)
1 October 1998Return made up to 20/09/98; no change of members (6 pages)
1 October 1998Return made up to 20/09/98; no change of members (6 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1998£ nc 11500000/71500000 17/09/98 (1 page)
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1998£ nc 11500000/71500000 17/09/98 (1 page)
3 September 1998Full group accounts made up to 3 January 1998 (24 pages)
3 September 1998Full group accounts made up to 3 January 1998 (24 pages)
3 September 1998Full group accounts made up to 3 January 1998 (24 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
26 September 1997Return made up to 20/09/97; full list of members (6 pages)
26 September 1997Return made up to 20/09/97; full list of members (6 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
7 May 1997Full group accounts made up to 28 December 1996 (25 pages)
7 May 1997Full group accounts made up to 28 December 1996 (25 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1996Return made up to 20/09/96; no change of members (4 pages)
6 October 1996Return made up to 20/09/96; no change of members (4 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
31 May 1996Full group accounts made up to 30 December 1995 (27 pages)
31 May 1996Full group accounts made up to 30 December 1995 (27 pages)
10 October 1995Return made up to 20/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Return made up to 20/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 October 1995Director resigned (2 pages)
1 September 1995Director's particulars changed (2 pages)
1 September 1995Director's particulars changed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (26 pages)
12 June 1995Full group accounts made up to 31 December 1994 (26 pages)
24 May 1995Location of debenture register (2 pages)
24 May 1995Location of debenture register (2 pages)
11 October 1994Return made up to 20/09/94; change of members (7 pages)
11 October 1994Return made up to 20/09/94; change of members (7 pages)
24 September 1993Return made up to 20/09/93; no change of members (8 pages)
24 September 1993Return made up to 20/09/93; no change of members (8 pages)
22 October 1992Return made up to 20/09/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 October 1992Return made up to 20/09/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 November 1991Return made up to 20/09/91; bulk list available separately (11 pages)
5 November 1991Return made up to 20/09/91; bulk list available separately (11 pages)
30 October 1991Full group accounts made up to 27 April 1991 (19 pages)
30 October 1991Full group accounts made up to 27 April 1991 (19 pages)
10 June 1991Ad 17/05/91--------- £ si [email protected]=6519 £ ic 9868960/9875479 (5 pages)
10 June 1991Ad 17/05/91--------- £ si [email protected]=6519 £ ic 9868960/9875479 (5 pages)
30 October 1990Return made up to 19/09/90; bulk list available separately (9 pages)
30 October 1990Full group accounts made up to 28 April 1990 (22 pages)
30 October 1990Return made up to 19/09/90; bulk list available separately (9 pages)
30 October 1990Full group accounts made up to 28 April 1990 (22 pages)
9 October 1990Ad 02/10/90--------- £ si [email protected]=2469 £ ic 10094952/10097421 (2 pages)
9 October 1990Ad 02/10/90--------- £ si [email protected]=2469 £ ic 10094952/10097421 (2 pages)
10 September 1990Ad 03/09/90--------- £ si [email protected]=46514 £ ic 10048438/10094952 (7 pages)
10 September 1990Ad 03/09/90--------- £ si [email protected]=46514 £ ic 10048438/10094952 (7 pages)
6 September 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 September 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 June 1990Ad 14/06/90--------- £ si [email protected]=542 £ ic 10047896/10048438 (2 pages)
20 June 1990Ad 14/06/90--------- £ si [email protected]=542 £ ic 10047896/10048438 (2 pages)
30 April 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 April 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 April 1990Ad 19/04/90--------- £ si [email protected]=910 £ ic 10046986/10047896 (2 pages)
30 April 1990Ad 19/04/90--------- £ si [email protected]=910 £ ic 10046986/10047896 (2 pages)
27 February 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1990Ad 15/02/90--------- £ si 8984@25=224600 £ ic 9821584/10046184 (2 pages)
27 February 1990Ad 15/02/90--------- £ si 8984@25=224600 £ ic 9821584/10046184 (2 pages)
24 October 1989Full accounts made up to 29 April 1989 (21 pages)
24 October 1989Return made up to 20/09/89; bulk list available separately (13 pages)
24 October 1989Return made up to 20/09/89; bulk list available separately (13 pages)
24 October 1989Full accounts made up to 29 April 1989 (21 pages)
28 September 1989Wd 20/09/89 ad 05/09/89--------- premium £ si [email protected]=1674 £ ic 9819910/9821584 (2 pages)
28 September 1989Wd 20/09/89 ad 05/09/89--------- premium £ si [email protected]=1674 £ ic 9819910/9821584 (2 pages)
21 September 1989Company name changed empire stores (bradford) PUBLIC LIMITED COMPANY\certificate issued on 22/09/89 (2 pages)
21 September 1989Company name changed empire stores (bradford) PUBLIC LIMITED COMPANY\certificate issued on 22/09/89 (2 pages)
13 September 1989New secretary appointed (4 pages)
13 September 1989New secretary appointed (4 pages)
14 September 1988Memorandum and Articles of Association (46 pages)
14 September 1988Memorandum and Articles of Association (46 pages)
15 July 1988Accounts made up to 30 January 1988 (22 pages)
15 July 1988Accounts made up to 30 January 1988 (22 pages)
15 July 1988Return made up to 22/06/88; bulk list available separately (12 pages)
15 July 1988Return made up to 22/06/88; bulk list available separately (12 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1987Return made up to 24/06/87; bulk list available separately (8 pages)
6 August 1987Full accounts made up to 31 January 1987 (20 pages)
6 August 1987Return made up to 24/06/87; bulk list available separately (8 pages)
6 August 1987Full accounts made up to 31 January 1987 (20 pages)
15 July 1986Full accounts made up to 25 January 1986 (20 pages)
15 July 1986Return made up to 18/06/86; full list of members (8 pages)
15 July 1986Full accounts made up to 25 January 1986 (20 pages)
15 July 1986Return made up to 18/06/86; full list of members (8 pages)
5 July 1985Accounts made up to 26 January 1985 (20 pages)
5 July 1985Accounts made up to 26 January 1985 (20 pages)
13 July 1984Accounts made up to 28 January 1984 (18 pages)
13 July 1984Accounts made up to 28 January 1984 (18 pages)
28 June 1982Accounts made up to 30 January 1982 (22 pages)
28 June 1982Accounts made up to 30 January 1982 (22 pages)
12 November 1981Accounts made up to 31 January 1981 (21 pages)
12 November 1981Accounts made up to 31 January 1981 (21 pages)
10 November 1980Accounts made up to 26 January 1980 (22 pages)
10 November 1980Accounts made up to 26 January 1980 (22 pages)
2 August 1979Accounts made up to 27 January 1979 (20 pages)
2 August 1979Accounts made up to 27 January 1979 (20 pages)
11 July 1978Accounts made up to 28 January 1978 (16 pages)
11 July 1978Accounts made up to 28 January 1978 (16 pages)
25 July 1977Accounts made up to 29 January 1977 (17 pages)
25 July 1977Accounts made up to 29 January 1977 (17 pages)
19 July 1976Accounts made up to 31 January 1976 (19 pages)
19 July 1976Accounts made up to 31 January 1976 (19 pages)
14 July 1975Annual return made up to 24/06/75 (6 pages)
14 July 1975Annual return made up to 24/06/75 (6 pages)
4 July 1975Accounts made up to 31 January 1975 (20 pages)
4 July 1975Accounts made up to 31 January 1975 (20 pages)
7 November 1974Reduction of iss capital and minute (oc) e iss cap (2 pages)
7 November 1974Reduction of iss capital and minute (oc) e iss cap (2 pages)
8 October 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
8 October 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
10 September 1958Company name changed\certificate issued on 10/09/58 (5 pages)
10 September 1958Company name changed\certificate issued on 10/09/58 (5 pages)
28 December 1909Incorporation (46 pages)
28 December 1909Certificate of incorporation (1 page)
28 December 1909Incorporation (46 pages)
28 December 1909Certificate of incorporation (1 page)