Company NameBeatson Clark Limited
Company StatusActive
Company Number00110186
CategoryPrivate Limited Company
Incorporation Date15 June 1910(113 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NameMs Lynn Sidebottom
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(87 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRose Farm Churchfield Road
Clayton
Doncaster
Yorkshire
DN5 7DH
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(99 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glassworks
Greasborough Road
Rotherham
South Yorkshire
S60 1TZ
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(99 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(101 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glassworks
Greasborough Road
Rotherham
South Yorkshire
S60 1TZ
Director NameRobert Turner Montgomery
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLawnside Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameFrank Stones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Prospect Road
Bradway
Sheffield
S.Yorks
S17 4JD
Director NameNicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1996)
RoleChartered Accountant
Correspondence AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameJeffrey Charles Pyne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address27 Herril Ings
Tickhill
Doncaster
South Yorkshire
DN11 9UE
Director NameJohn Frederick Glinn Parford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address29 Hallam Road
Rotherham
South Yorkshire
S60 3ED
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Peter Moran
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRostrevor 5 Herringthorpe Avenue
Rotherham
South Yorkshire
S65 3AA
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Director NameMr John Frederick Beatson Clark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Woodsetts
Worksop
Nottinghamshire
S81 8RB
Secretary NameFrank Stones
NationalityBritish
StatusResigned
Appointed04 July 1991(81 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Prospect Road
Bradway
Sheffield
S.Yorks
S17 4JD
Director NameMr John Arthur Hempshall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(82 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 July 2005)
RoleAccountant
Correspondence Address1 Brackens Lane
Barlborough
Chesterfield
Derbyshire
S43 4UR
Secretary NameMr John Arthur Hempshall
NationalityBritish
StatusResigned
Appointed15 March 1993(82 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 July 2005)
RoleAccountant
Correspondence Address1 Brackens Lane
Barlborough
Chesterfield
Derbyshire
S43 4UR
Director NameMr David Salter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(84 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 March 2009)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address84 Farm View Road
Kimberworth
Rotherham
South Yorkshire
S61 2AP
Director NameJohn Charles Wainwright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(84 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 August 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address122 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Director NameMr Andrew Bainbridge Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(85 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1998)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
15 High Street
Morcott
Leicestershire
LE15 9DN
Director NameGraham Michael Entwistle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(88 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2001)
RoleDivisional Director
Correspondence Address28 Williams Way
Fleet
Hampshire
GU51 3EU
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(90 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(90 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed27 April 2001(90 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Alan Alfred Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(91 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameMr David Armatage
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(99 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glassworks
Greasborough Road
Rotherham
South Yorkshire
S60 1TZ
Director NameMr John Charles Hind
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(99 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glassworks
Greasborough Road
Rotherham
South Yorkshire
S60 1TZ
Director NameMr Anthony Vincent McLoughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(100 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glassworks
Greasborough Road
Rotherham
South Yorkshire
S60 1TZ
Director NameMr David Roberts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(106 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Glassworks
Greasborough Road
Rotherham
South Yorkshire
S60 1TZ

Contact

Websitebeatsonclark.co.uk
Email address[email protected]
Telephone01709 828141
Telephone regionRotherham

Location

Registered AddressThe Glassworks
Greasborough Road
Rotherham
South Yorkshire
S60 1TZ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

9.6m at £0.2Newship LTD
100.00%
Ordinary
1 at £0.2A.p. Bale
0.00%
Ordinary

Financials

Year2014
Turnover£45,952,000
Gross Profit£7,694,000
Net Worth£15,623,000
Current Liabilities£23,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

13 February 2007Delivered on: 15 February 2007
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: Land and premises k/a stairfoot works, oaks lane, stairfoot, barnsley, south yorkshire. Land lying to the east of oaks lane, stairfoot t/n SYK455344 and land adjacent to oaks lane, stairfoot (for details of further properties charged please. 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. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 6 April 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: All land and premises k/a land at greasbrough road rotherham s yorkshire being f/h land and buildings on the east side of greasbrough street northfield ferham park rotherham t/no SYK105169, f/h property k/a 4 gough street rotherham t/no SYK77300, f/h property k/a 6 gough street rotherham t/no SYK100751. For details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Outstanding
14 May 2001Delivered on: 25 May 2001
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
28 August 2006Delivered on: 16 September 2006
Satisfied on: 6 January 2010
Persons entitled: J W Newman

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all undertaking and all property whatsoever and wheresoever.
Fully Satisfied
12 March 2004Delivered on: 13 March 2004
Satisfied on: 18 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the export warehouse, glasshouse street, rotherham;.
Fully Satisfied

Filing History

8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2019 (36 pages)
6 August 2019Full accounts made up to 31 December 2018 (34 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 31 December 2017 (33 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Notification of Newship Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Newship Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (33 pages)
23 May 2017Full accounts made up to 31 December 2016 (33 pages)
16 May 2017Appointment of Mr David Roberts as a director on 3 May 2017 (2 pages)
16 May 2017Appointment of Mr David Roberts as a director on 3 May 2017 (2 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (29 pages)
5 May 2016Full accounts made up to 31 December 2015 (29 pages)
31 March 2016Termination of appointment of David Armatage as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of David Armatage as a director on 30 March 2016 (1 page)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,395,497
(9 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,395,497
(9 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,395,497
(9 pages)
5 May 2015Full accounts made up to 31 December 2014 (30 pages)
5 May 2015Full accounts made up to 31 December 2014 (30 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,395,497
(9 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,395,497
(9 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,395,497
(9 pages)
4 April 2014Full accounts made up to 31 December 2013 (30 pages)
4 April 2014Full accounts made up to 31 December 2013 (30 pages)
12 July 2013Termination of appointment of Anthony Mcloughlin as a director (1 page)
12 July 2013Termination of appointment of Anthony Mcloughlin as a director (1 page)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
12 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(9 pages)
7 May 2013Full accounts made up to 31 December 2012 (30 pages)
7 May 2013Full accounts made up to 31 December 2012 (30 pages)
19 October 2012Full accounts made up to 31 December 2011 (28 pages)
19 October 2012Full accounts made up to 31 December 2011 (28 pages)
13 July 2012Appointment of Mr Richard John Newman as a director (2 pages)
13 July 2012Appointment of Mr Richard John Newman as a director (2 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register inspection address has been changed (1 page)
11 April 2011Full accounts made up to 31 December 2010 (24 pages)
11 April 2011Full accounts made up to 31 December 2010 (24 pages)
29 December 2010Statement of capital on 29 December 2010
  • GBP 2,395,497
(4 pages)
29 December 2010Statement by directors (1 page)
29 December 2010Statement of capital on 29 December 2010
  • GBP 2,395,497
(4 pages)
29 December 2010Solvency statement dated 22/12/10 (1 page)
29 December 2010Solvency statement dated 22/12/10 (1 page)
29 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 6,104,497
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 6,104,497
(4 pages)
29 December 2010Resolutions
  • RES14 ‐ Capitalisation of £3709000 and appropriation of the amount in the creation of 14836000 bonus issue shares to the sole member 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 23/12/2010
(7 pages)
29 December 2010Statement by directors (1 page)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 December 2010Resolutions
  • RES14 ‐ Capitalisation of £3709000 and appropriation of the amount in the creation of 14836000 bonus issue shares to the sole member 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 23/12/2010
(7 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to private LIMITED having shares 20/12/2010
(1 page)
21 December 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2010Re-registration from a public company to a private limited company (2 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert to private LIMITED having shares 20/12/2010
(1 page)
21 December 2010Re-registration of Memorandum and Articles (34 pages)
21 December 2010Re-registration from a public company to a private limited company (2 pages)
21 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2010Re-registration of Memorandum and Articles (34 pages)
21 December 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2010Appointment of Mr Anthony Vincent Mcloughlin as a director (2 pages)
20 December 2010Appointment of Mr Anthony Vincent Mcloughlin as a director (2 pages)
7 July 2010Termination of appointment of John Hind as a director (1 page)
7 July 2010Director's details changed for Lynn Sidebottom on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Lynn Sidebottom on 1 July 2010 (2 pages)
7 July 2010Termination of appointment of John Hind as a director (1 page)
7 July 2010Director's details changed for Lynn Sidebottom on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
25 March 2010Full accounts made up to 31 December 2009 (23 pages)
25 March 2010Full accounts made up to 31 December 2009 (23 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Appointment of Mr John Charles Hind as a director (2 pages)
11 January 2010Appointment of Mr John Charles Hind as a director (2 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2010Appointment of Mr David Armatage as a director (2 pages)
7 January 2010Appointment of Mr John Watson Newman as a director (2 pages)
7 January 2010Appointment of Mr John Watson Newman as a director (2 pages)
7 January 2010Appointment of Mr David Armatage as a director (2 pages)
9 December 2009Termination of appointment of Alan Jones as a director (1 page)
9 December 2009Termination of appointment of Alan Jones as a director (1 page)
16 October 2009Appointment of Mr Jeremy David Clarkson as a director (2 pages)
16 October 2009Appointment of Mr Jeremy David Clarkson as a director (2 pages)
1 September 2009Appointment terminated director david salter (1 page)
1 September 2009Appointment terminated director david salter (1 page)
1 September 2009Return made up to 04/07/09; full list of members (4 pages)
1 September 2009Return made up to 04/07/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (22 pages)
28 March 2009Full accounts made up to 31 December 2008 (22 pages)
13 August 2008Return made up to 04/07/08; full list of members (5 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 04/07/08; full list of members (5 pages)
13 August 2008Location of register of members (1 page)
29 March 2008Full accounts made up to 31 December 2007 (22 pages)
29 March 2008Full accounts made up to 31 December 2007 (22 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
30 August 2007Full accounts made up to 31 December 2006 (23 pages)
30 August 2007Full accounts made up to 31 December 2006 (23 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
23 July 2007Return made up to 04/07/07; full list of members (3 pages)
23 July 2007Return made up to 04/07/07; full list of members (3 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
31 July 2006Full accounts made up to 31 December 2005 (24 pages)
31 July 2006Full accounts made up to 31 December 2005 (24 pages)
5 July 2006Return made up to 04/07/06; full list of members (3 pages)
5 July 2006Return made up to 04/07/06; full list of members (3 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
10 August 2005Return made up to 04/07/05; full list of members (4 pages)
10 August 2005Return made up to 04/07/05; full list of members (4 pages)
1 August 2005Full accounts made up to 31 December 2004 (22 pages)
1 August 2005Full accounts made up to 31 December 2004 (22 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
12 August 2004Return made up to 04/07/04; full list of members (10 pages)
12 August 2004Return made up to 04/07/04; full list of members (10 pages)
21 May 2004Full accounts made up to 31 December 2003 (22 pages)
21 May 2004Full accounts made up to 31 December 2003 (22 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 September 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 2003Full accounts made up to 31 December 2002 (25 pages)
7 August 2003Full accounts made up to 31 December 2002 (25 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
25 July 2002Return made up to 04/07/02; full list of members (10 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Return made up to 04/07/02; full list of members (10 pages)
1 June 2002Full accounts made up to 31 December 2001 (24 pages)
1 June 2002Full accounts made up to 31 December 2001 (24 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
24 October 2001Return made up to 04/07/01; full list of members; amend (9 pages)
24 October 2001Return made up to 04/07/01; full list of members; amend (9 pages)
20 August 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 August 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 August 2001Director resigned (1 page)
2 August 2001Ad 14/05/01--------- £ si [email protected]=537500 £ ic 1857997/2395497 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Ad 14/05/01--------- £ si [email protected]=537500 £ ic 1857997/2395497 (2 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
24 May 2001New director appointed (6 pages)
24 May 2001New secretary appointed;new director appointed (4 pages)
24 May 2001New director appointed (6 pages)
16 March 2001Full accounts made up to 31 December 2000 (19 pages)
16 March 2001Full accounts made up to 31 December 2000 (19 pages)
17 July 2000Return made up to 04/07/00; full list of members (12 pages)
17 July 2000Return made up to 04/07/00; full list of members (12 pages)
22 May 2000Full accounts made up to 31 December 1999 (18 pages)
22 May 2000Full accounts made up to 31 December 1999 (18 pages)
23 July 1999Return made up to 04/07/99; full list of members (12 pages)
23 July 1999Return made up to 04/07/99; full list of members (12 pages)
28 May 1999Full accounts made up to 31 December 1998 (19 pages)
28 May 1999Full accounts made up to 31 December 1998 (19 pages)
11 December 1998New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
16 July 1998Return made up to 04/07/98; full list of members (12 pages)
16 July 1998Return made up to 04/07/98; full list of members (12 pages)
21 May 1998Full accounts made up to 31 December 1997 (18 pages)
21 May 1998Full accounts made up to 31 December 1997 (18 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
21 July 1997Return made up to 04/07/97; full list of members (15 pages)
21 July 1997Return made up to 04/07/97; full list of members (15 pages)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
11 June 1997Full accounts made up to 31 December 1996 (18 pages)
12 July 1996Director resigned (1 page)
12 July 1996New director appointed (3 pages)
12 July 1996New director appointed (3 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (17 pages)
7 June 1996Full accounts made up to 31 December 1995 (17 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
15 June 1995Full accounts made up to 31 December 1994 (17 pages)
15 June 1995Full accounts made up to 31 December 1994 (17 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 January 1990Articles of association (38 pages)
23 January 1990Articles of association (38 pages)
23 May 1986Memorandum and Articles of Association (53 pages)
23 May 1986Memorandum and Articles of Association (53 pages)
23 June 1981Certificate of re-registration from Private to Public Limited Company (1 page)
23 June 1981Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1981Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 June 1981Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 June 1910Certificate of incorporation (1 page)
15 June 1910Certificate of incorporation (1 page)