Company NameD.D.D. Limited
DirectorDigby Lawrence Spence Halsby
Company StatusLiquidation
Company Number00122029
CategoryPrivate Limited Company
Incorporation Date16 May 1912(112 years ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Digby Lawrence Spence Halsby
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(103 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleNon Exuecutive Director
Country of ResidenceEngland
Correspondence Address4 Plympton Road
London
NW6 7EG
Director NameMr Michael John Birkett
Date of BirthJune 1934 (Born 89 years ago)
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 23 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham House Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameMartin Robert Fordyce Ellis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address18 Clarence Gate Gardens
London
NW1 6AY
Director NameYarta Lilly Joanna Halsby
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressResidence Loree Du Cap
Avenue Virginie Heriot
06190 Roquebrune Cap Martin
Foreign
Director NameJohn Christopher Stewart Hines
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1993)
RoleCompany Director
Correspondence Address1 Scrubbitts Park Road
Radlett
Hertfordshire
WD7 8JN
Director NameTrevor James Knights
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 June 1997)
RoleCompany Director
Correspondence AddressWoodrings 45 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Director NameDavid William Rainsford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressOutwoods Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director NameEdward Geoffrey Scotson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address4 Carron Close
Linslade
Leighton Buzzard
Bedfordshire
LU7 7XB
Director NameMr Nigel Walter Spence Halsby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGervesie
47150
Monflanquin
France
Secretary NameMr Robert Denis Sorrell
NationalityBritish
StatusResigned
Appointed01 June 1992(80 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address121 Woodland Drive
Watford
Hertfordshire
WD1 3DA
Director NameJohn Charles Howlett
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(82 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address3 Neptune Gardens
Leighton Buzzard
Bedfordshire
LU7 8NW
Director NameMr Michael John Hawkes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(84 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gilpins Ride
Berkhamsted
Hertfordshire
HP4 2PD
Secretary NameJoan Margaret Perry
NationalityBritish
StatusResigned
Appointed04 February 1998(85 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 November 2012)
RoleCompany Director
Correspondence Address52 Villiers Road
Oxhey Village
Watford
Hertfordshire
WD19 4AJ
Director NameMr Nigel Rodney Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(89 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16 Milesdown Place
Northbrook Avenue
Winchester
Hampshire
SO23 0AG
Director NameOliver Matthew Spence Halsby
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(90 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 October 2014)
RoleExecutive
Country of ResidenceFrance
Correspondence Address18 Rue Camille Desmoulins
Saint Maur Des Fosses 94100
France
Director NameMr Thomas Edmund Horner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(91 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NamePaul Alexander Willamson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(95 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Bank
Felden
Hemel Hempstead
Hertfordshire
HP3 0NX
Director NameMr Duncan Richard Lofts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(95 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalcary Tower Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1QZ
Scotland
Secretary NameMr Brian Patrick Dunne
StatusResigned
Appointed21 November 2012(100 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2015)
RoleCompany Director
Correspondence Address11 Cross Road
Watford
WD19 4DH
Director NameMs Sally Catherine Ledger
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(101 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Woodville Gardens
Ealing
London
W5 2LQ
Director NameMr Simon Mark Lester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(101 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Keythorpe Cottage
Hallaton Road
Tugby
Leicester
LE8 9WB
Director NameMrs Hanna Joy Coonagh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(101 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ
Director NameMs Katie Maryanne Schreiber
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(103 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence Address26 Manor Crescent
Hitchin
Hertfordshire
SG4 9LY
Director NameMr Carl Atkinson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(105 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ
Director NameMr Charles Philip Wadsworth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(106 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ
Director NameMr Roger Harrison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(106 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ
Director NameMr Simon Morris
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(106 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ

Contact

Websitedddgroup.co.uk
Telephone01923 229251
Telephone regionWatford

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

50m at £0.1Ddd Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,823,750
Gross Profit£13,138,189
Net Worth£4,085,383
Cash£7,711
Current Liabilities£13,514,586

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2019 (4 years, 10 months ago)
Next Return Due15 June 2020 (overdue)

Charges

27 September 2018Delivered on: 16 October 2018
Persons entitled: Ddd Trustees Limited (Company Number: 05835062)

Classification: A registered charge
Particulars: The trade marks of D.D.D. limited with the following designation numbers: UK00000883027; UK00000955934; UK00001076810; UK00002254309; UK00000223265 and UK00000815431.
Outstanding
8 October 2018Delivered on: 11 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 September 2018Delivered on: 2 October 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: The trade marks of D.D.D. limited with the following designation numbers: UK00000574960; UK00000632111; UK00000632154; UK00000723790; UK00000777664; UK00000785958; UK00000785959; UK00000811355; UK00000881361; UK00000931093; UK00001063176; UK00001068011; UK00001068012; UK00001510604; UK00002323319; UK00002332712; UK00002427702; UK00002615798; UK00002617094; UK00003180317; UK00003180318; UK00000883027; UK00000955934; UK00001076810; UK00002254309; UK00000223265 and UK00000815431. The patent of D.D.D. limited with the following designation number: GB(ep)1474186.
Outstanding
27 September 2018Delivered on: 2 October 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: The freehold property known as 94 rickmansworth road, watford WD18 7JJ and registered at the land registry with title number HD8829.. The freehold property known as land and buildings forming part of 94 rickmansworth road, watford and registered at the land registry with title number HD8783.
Outstanding
8 April 2014Delivered on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 94 rickmansworth road watford hertfordshire t/no's HD8829 and HD8783.
Outstanding
3 April 2014Delivered on: 4 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 August 1994Delivered on: 30 August 1994
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 January 1951Delivered on: 24 January 1951
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 94, rickmansworth rd., Watford, herts. & land adjoining on west side thereof.
Outstanding

Filing History

10 May 2023Liquidators' statement of receipts and payments to 2 March 2023 (26 pages)
5 May 2022Liquidators' statement of receipts and payments to 2 March 2022 (27 pages)
23 March 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages)
19 January 2021Notice of order removing administrator from office (12 pages)
8 January 2021Notice of appointment of a replacement or additional administrator (12 pages)
12 October 2020Administrator's progress report (36 pages)
19 September 2020Registered office address changed from 94 Rickmansworth Road Watford WD18 7JJ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 September 2020 (2 pages)
4 June 2020Result of meeting of creditors (5 pages)
22 April 2020Statement of affairs with form AM02SOA (17 pages)
22 April 2020Statement of administrator's proposal (48 pages)
20 April 2020Termination of appointment of Roger Harrison as a director on 17 April 2020 (1 page)
20 April 2020Termination of appointment of Simon Morris as a director on 17 April 2020 (1 page)
16 April 2020Termination of appointment of Charles Philip Wadsworth as a director on 14 April 2020 (1 page)
8 April 2020Termination of appointment of Carl Atkinson as a director on 30 March 2020 (1 page)
10 March 2020Appointment of an administrator (3 pages)
14 January 2020Termination of appointment of Hanna Joy Coonagh as a director on 7 January 2020 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
10 May 2019Full accounts made up to 31 December 2018 (31 pages)
9 April 2019Director's details changed for Mrs Hanna Joy Coonagh on 31 March 2019 (2 pages)
15 November 2018Appointment of Mr Roger Harrison as a director on 1 November 2018 (2 pages)
15 November 2018Appointment of Mr Simon Morris as a director on 1 November 2018 (2 pages)
16 October 2018Registration of charge 001220290008, created on 27 September 2018 (22 pages)
11 October 2018Registration of charge 001220290007, created on 8 October 2018 (5 pages)
10 October 2018Satisfaction of charge 001220290003 in full (4 pages)
10 October 2018Satisfaction of charge 2 in full (4 pages)
10 October 2018Satisfaction of charge 001220290004 in full (4 pages)
2 October 2018Registration of charge 001220290006, created on 27 September 2018 (61 pages)
2 October 2018Registration of charge 001220290005, created on 27 September 2018 (75 pages)
25 September 2018Full accounts made up to 31 December 2017 (31 pages)
11 August 2018Satisfaction of charge 1 in full (4 pages)
30 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
20 July 2018Appointment of Mr Charles Philip Wadsworth as a director on 1 July 2018 (2 pages)
4 June 2018Termination of appointment of Thomas Edmund Horner as a director on 31 May 2018 (1 page)
4 April 2018Appointment of Mr Carl Atkinson as a director on 1 November 2017 (2 pages)
29 March 2018Termination of appointment of Simon Mark Lester as a director on 31 December 2017 (1 page)
29 March 2018Termination of appointment of Sally Catherine Ledger as a director on 15 December 2017 (1 page)
29 March 2018Termination of appointment of Katie Maryanne Schreiber as a director on 31 October 2017 (1 page)
18 January 2018Notification of Ddd Investments Limited as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
30 June 2017Termination of appointment of Paul Alexander Willamson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Paul Alexander Willamson as a director on 30 June 2017 (1 page)
29 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000,000
(9 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000,000
(9 pages)
10 June 2016Director's details changed for Ms Katie Maryanne Schreiber on 22 March 2016 (2 pages)
10 June 2016Director's details changed for Ms Katie Maryanne Schreiber on 22 March 2016 (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (32 pages)
12 May 2016Full accounts made up to 31 December 2015 (32 pages)
23 March 2016Appointment of Ms Katie Maryanne Schreiber as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Ms Katie Maryanne Schreiber as a director on 22 March 2016 (2 pages)
17 March 2016Termination of appointment of Duncan Richard Lofts as a director on 12 March 2016 (1 page)
17 March 2016Termination of appointment of Duncan Richard Lofts as a director on 12 March 2016 (1 page)
18 September 2015Appointment of Mr Digby Lawrence Spence Halsby as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Digby Lawrence Spence Halsby as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Digby Lawrence Spence Halsby as a director on 1 September 2015 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (30 pages)
11 September 2015Full accounts made up to 31 December 2014 (30 pages)
28 August 2015Termination of appointment of Brian Patrick Dunne as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Brian Patrick Dunne as a secretary on 28 August 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000,000
(9 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000,000
(9 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000,000
(9 pages)
18 May 2015Section 519 (1 page)
18 May 2015Section 519 (1 page)
7 April 2015Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page)
26 February 2015Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page)
26 February 2015Director's details changed for Mr Nigel Rodney Freer on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Oliver Matthew Spence Halsby as a director on 20 October 2014 (1 page)
26 February 2015Director's details changed for Mr Nigel Rodney Freer on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Oliver Matthew Spence Halsby as a director on 20 October 2014 (1 page)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,000
(12 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,000
(12 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000,000
(12 pages)
24 April 2014Registration of charge 001220290004 (10 pages)
24 April 2014Registration of charge 001220290004 (10 pages)
4 April 2014Registration of charge 001220290003 (8 pages)
4 April 2014Registration of charge 001220290003 (8 pages)
3 April 2014Full accounts made up to 31 December 2013 (30 pages)
3 April 2014Full accounts made up to 31 December 2013 (30 pages)
27 February 2014Director's details changed for Oliver Matthew Spence Halsby on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Oliver Matthew Spence Halsby on 27 February 2014 (2 pages)
9 January 2014Appointment of Ms Sally Catherine Ledger as a director (2 pages)
9 January 2014Appointment of Mrs Hanna Joy Coonagh as a director (2 pages)
9 January 2014Appointment of Mr Simon Mark Lester as a director (2 pages)
9 January 2014Appointment of Ms Sally Catherine Ledger as a director (2 pages)
9 January 2014Appointment of Mr Simon Mark Lester as a director (2 pages)
9 January 2014Appointment of Mrs Hanna Joy Coonagh as a director (2 pages)
28 June 2013Director's details changed for Mr Nigel Rodney Freer on 26 September 2012 (2 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
28 June 2013Director's details changed for Mr Nigel Rodney Freer on 26 September 2012 (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (27 pages)
10 April 2013Full accounts made up to 31 December 2012 (27 pages)
11 December 2012Appointment of Mr Brian Patrick Dunne as a secretary (2 pages)
11 December 2012Termination of appointment of Joan Perry as a secretary (1 page)
11 December 2012Termination of appointment of Joan Perry as a secretary (1 page)
11 December 2012Appointment of Mr Brian Patrick Dunne as a secretary (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (28 pages)
10 September 2012Full accounts made up to 31 December 2011 (28 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
29 June 2011Director's details changed for Mr Duncan Richard Lofts on 1 May 2011 (2 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
29 June 2011Director's details changed for Mr Duncan Richard Lofts on 1 May 2011 (2 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
29 June 2011Director's details changed for Mr Duncan Richard Lofts on 1 May 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (28 pages)
30 March 2011Full accounts made up to 31 December 2010 (28 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
28 June 2010Director's details changed for Duncan Richard Lofts on 29 May 2010 (2 pages)
28 June 2010Director's details changed for Oliver Matthew Spence Halsby on 29 May 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
28 June 2010Director's details changed for Oliver Matthew Spence Halsby on 29 May 2010 (2 pages)
28 June 2010Director's details changed for Duncan Richard Lofts on 29 May 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (13 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
2 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
2 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
24 June 2009Return made up to 01/06/09; full list of members (11 pages)
24 June 2009Return made up to 01/06/09; full list of members (11 pages)
30 June 2008Return made up to 01/06/08; full list of members (11 pages)
30 June 2008Appointment terminated director michael birkett (1 page)
30 June 2008Return made up to 01/06/08; full list of members (11 pages)
30 June 2008Appointment terminated director michael birkett (1 page)
28 March 2008Director appointed duncan richard lofts (2 pages)
28 March 2008Director appointed duncan richard lofts (2 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
25 September 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
4 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 September 2005Amended group of companies' accounts made up to 31 December 2004 (30 pages)
8 September 2005Amended group of companies' accounts made up to 31 December 2004 (30 pages)
2 July 2005Return made up to 01/06/05; full list of members (15 pages)
2 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
2 July 2005Return made up to 01/06/05; full list of members (15 pages)
2 July 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
2 July 2004Return made up to 01/06/04; full list of members (15 pages)
2 July 2004Return made up to 01/06/04; full list of members (15 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
1 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
1 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
1 July 2003Return made up to 01/06/03; full list of members (14 pages)
1 July 2003Return made up to 01/06/03; full list of members (14 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
11 November 2002Resolutions
  • RES13 ‐ Sharopt/empbentr/subdiv 23/10/02
(1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2002Resolutions
  • RES13 ‐ Sharopt/empbentr/subdiv 23/10/02
(1 page)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
2 July 2002Return made up to 01/06/02; full list of members (14 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
2 July 2002Return made up to 01/06/02; full list of members (14 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
5 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 June 2001Particulars of contract relating to shares (4 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Nc inc already adjusted 11/05/01 (1 page)
27 June 2001Ad 04/06/01--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (4 pages)
27 June 2001Nc inc already adjusted 11/05/01 (1 page)
27 June 2001Particulars of contract relating to shares (4 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Ad 04/06/01--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (4 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
3 July 2000Full group accounts made up to 31 December 1999 (24 pages)
3 July 2000Full group accounts made up to 31 December 1999 (24 pages)
3 July 2000Return made up to 01/06/00; full list of members (11 pages)
3 July 2000Return made up to 01/06/00; full list of members (11 pages)
5 July 1999Ad 02/06/99--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (4 pages)
5 July 1999Particulars of contract relating to shares (4 pages)
5 July 1999Particulars of contract relating to shares (4 pages)
5 July 1999Ad 02/06/99--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (4 pages)
2 July 1999Full group accounts made up to 31 December 1998 (25 pages)
2 July 1999Return made up to 01/06/99; change of members (6 pages)
2 July 1999Full group accounts made up to 31 December 1998 (25 pages)
2 July 1999Return made up to 01/06/99; change of members (6 pages)
3 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 August 1998Full group accounts made up to 31 December 1997 (24 pages)
13 August 1998Full group accounts made up to 31 December 1997 (24 pages)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
30 June 1997Return made up to 01/06/97; full list of members (8 pages)
30 June 1997Return made up to 01/06/97; full list of members (8 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
21 May 1997Amended full group accounts made up to 31 December 1996 (25 pages)
21 May 1997Amended full group accounts made up to 31 December 1996 (25 pages)
27 March 1997Full group accounts made up to 31 December 1996 (25 pages)
27 March 1997Full group accounts made up to 31 December 1996 (25 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
26 June 1996Return made up to 01/06/96; change of members (8 pages)
26 June 1996Return made up to 01/06/96; change of members (8 pages)
26 June 1996Full group accounts made up to 31 December 1995 (24 pages)
26 June 1996Full group accounts made up to 31 December 1995 (24 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
28 June 1995Return made up to 01/06/95; change of members (8 pages)
28 June 1995Full group accounts made up to 31 December 1994 (23 pages)
28 June 1995Full group accounts made up to 31 December 1994 (23 pages)
28 June 1995Return made up to 01/06/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
20 June 1994Ad 20/05/94--------- £ si 1200000@1 (3 pages)
20 June 1994Ad 20/05/94--------- £ si 1200000@1 (3 pages)
24 September 1990Memorandum and Articles of Association (16 pages)
24 September 1990Memorandum and Articles of Association (16 pages)
25 July 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 July 1989Wd 05/07/89 ad 01/07/89--------- £ si 900000@1=900000 £ ic 900000/1800000 (3 pages)
7 July 1989Wd 05/07/89 ad 01/07/89--------- £ si 900000@1=900000 £ ic 900000/1800000 (3 pages)
16 June 1986Return made up to 12/06/86; full list of members (4 pages)
16 June 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
16 June 1986Return made up to 12/06/86; full list of members (4 pages)
16 June 1986Return made up to 12/06/86; full list of members (4 pages)
16 September 1974Company name changed\certificate issued on 16/09/74 (1 page)
16 September 1974Company name changed\certificate issued on 16/09/74 (1 page)
16 May 1912Certificate of incorporation (1 page)
16 May 1912Certificate of incorporation (1 page)