Company NameProvident Personal Credit Limited
Company StatusLiquidation
Company Number00146091
CategoryPrivate Limited Company
Incorporation Date20 February 1917(107 years, 2 months ago)
Previous NameJohn Blundell Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(100 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMr David George Whincup
StatusCurrent
Appointed16 July 2018(101 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Hamish Stewart Paton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(103 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(104 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Ian Michael Brian McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(106 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gareth Cronin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 2023(106 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameColin William Jackson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(75 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address4 Woodlands Grove
Baildon
Shipley
West Yorkshire
BD17 5BD
Director NamePeter Roger Fryer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(75 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address10 St Margarets Drive
Horsforth
Leeds
West Yorkshire
LS18 5BQ
Director NameMr Gerard Peter Daly
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1992(75 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wingfield Court
Bingley
West Yorkshire
BD16 4TE
Director NameHoward James Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(75 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address2 Five Oaks
Baildon
Shipley
West Yorkshire
BD17 5DF
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(75 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed21 April 1992(75 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameDavid Chan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(76 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address1 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameRichard Stephen Heels
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(76 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1995)
RoleCompany Director
Correspondence Address5 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Director NameJohn Hamilton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(78 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address162 Stoops Lane
Bessacar
Doncaster
South Yorkshire
DN4 7RF
Director NameMr Frederick Wilson Forfar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(78 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalemoor Middleton Avenue
Ilkley
West Yorkshire
LS29 0AD
Director NameBrian David Betts
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(78 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address21 Ivor Road
Redditch
Worcestershire
B97 4PE
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(80 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameChristopher Charles Johnstone
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(80 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressPine Lodge
Castle Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4JZ
Director NameMr Dale Hayton Cordingley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(82 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornaro
Clarence Drive Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameChristopher Andrew Herbert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(83 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address6 Crofters Mill
Sutton In Craven
North Yorkshire
BD20 7EW
Director NameStephen Raymond Ford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(85 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 December 2005)
RoleCompany Director
Correspondence Address11 Central Park
Halifax
West Yorkshire
HX1 2BT
Director NameMr Christopher Graham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(85 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneygarth
Town Head
Grassington
North Yorkshire
BD23 5BL
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed12 September 2005(88 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(88 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(90 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr David Colin Craggs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(90 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Michael Roger Elliott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(90 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Jonathan Richard Gillespie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(90 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Richard John Hopwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(92 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Ian Thomas Bailey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(94 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMrs Sarah Marie Dickins
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(95 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Timothy Rupert Anson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(96 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Luke David Enock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(98 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(100 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(103 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Contact

Websiteprovidentpersonalcredit.com
Telephone0800 0966064
Telephone regionFreephone

Location

Registered AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

286.2m at £0.2Provident Financial Management Services LTD
99.58%
Ordinary
17.7m at £0.01Provident Financial PLC
0.25%
Preference
12.5m at £0.01Provident Financial PLC
0.17%
Preference A

Financials

Year2014
Turnover£581,800,000
Net Worth£142,600,000
Cash£7,100,000
Current Liabilities£658,900,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

9 February 2012Delivered on: 20 February 2012
Persons entitled: Allied Irish Banks PLC

Classification: Agreement for set-off for principal and interest
Secured details: All monies due or to become due from the obligors to the chargee.
Particulars: Moneys from time to time standing to the credit of any of the current accounts of the company with allied irish banks PLC.
Outstanding
22 December 2011Delivered on: 6 January 2012
Persons entitled: Capita Trust Company Limited

Classification: Floating charge over deposits and receivables
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to and title and interest from time to time in or in relation to the deposits, the receivables and all related rights see image for full details.
Outstanding
1 March 1994Delivered on: 5 March 1994
Persons entitled: Black Horse Relocation Services Limited and Black Horse Relocation Properties Limited

Classification: Agency agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agency agreement of even date.
Particulars: All the rigth title and interest of the comapny in each prperty the subject of a purchase agreement ( as defined in the agency agreeement). See the mortgage charge document for full details.
Outstanding
22 December 1993Delivered on: 10 January 1994
Persons entitled: Medisense Contract Manufacturing Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Lloyds bank PLC account number 7628421.
Outstanding

Filing History

13 December 2023Termination of appointment of Neill Lewis Mcdonald Moore as a director on 30 November 2023 (1 page)
13 December 2023Appointment of Mr Ian Michael Brian Mclaughlin as a director on 30 November 2023 (2 pages)
13 December 2023Termination of appointment of Hamish Stewart Paton as a director on 30 November 2023 (1 page)
13 December 2023Appointment of Mr Gareth Cronin as a director on 30 November 2023 (2 pages)
27 September 2023Declaration of solvency (6 pages)
27 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-06
(1 page)
27 September 2023Appointment of a voluntary liquidator (3 pages)
24 August 2023Satisfaction of charge 4 in full (1 page)
7 August 2023Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page)
1 August 2023Termination of appointment of Malcolm John Le May as a director on 1 August 2023 (1 page)
22 March 2023Director's details changed for Mr Neeraj Kapur on 2 March 2023 (2 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 31 December 2021 (59 pages)
14 December 2021Satisfaction of charge 3 in full (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
24 September 2021Full accounts made up to 31 December 2020 (60 pages)
4 May 2021Appointment of Neill Lewis Mcdonald Moore as a director on 30 April 2021 (2 pages)
31 December 2020Appointment of Hamish Paton as a director on 30 December 2020 (2 pages)
27 November 2020Termination of appointment of Eleanor Thornhill as a director on 18 November 2020 (1 page)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (60 pages)
28 August 2020Termination of appointment of Christopher Donald Gillespie as a director on 28 August 2020 (1 page)
7 July 2020Appointment of Mr Neeraj Kapur as a director on 30 June 2020 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 December 2018 (48 pages)
20 December 2018Director's details changed for Mrs Eleanor Thornhill on 20 December 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Stuart William Sinclair as a director on 21 September 2018 (1 page)
15 August 2018Appointment of Mr David George Whincup as a secretary on 16 July 2018 (2 pages)
26 April 2018Full accounts made up to 31 December 2017 (44 pages)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
5 March 2018Director's details changed for Mrs Eleanor Thornhill on 5 March 2018 (2 pages)
22 February 2018Termination of appointment of Phillip Alexander Mclelland as a director on 9 February 2018 (1 page)
22 February 2018Appointment of Mrs Eleanor Thornhill as a director on 14 February 2018 (2 pages)
13 February 2018Termination of appointment of Luke David Enock as a director on 1 February 2018 (1 page)
20 December 2017Satisfaction of charge 2 in full (1 page)
20 December 2017Satisfaction of charge 1 in full (1 page)
20 December 2017Satisfaction of charge 2 in full (1 page)
20 December 2017Satisfaction of charge 1 in full (1 page)
13 December 2017Appointment of Mr Malcolm John Le May as a director on 8 December 2017 (2 pages)
13 December 2017Appointment of Mr Malcolm John Le May as a director on 8 December 2017 (2 pages)
24 November 2017Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page)
24 November 2017Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page)
27 October 2017Termination of appointment of Jonathan Hugh Vardon as a director on 22 October 2017 (1 page)
27 October 2017Termination of appointment of Timothy Rupert Anson as a director on 22 October 2017 (1 page)
27 October 2017Termination of appointment of Jonathan Hugh Vardon as a director on 22 October 2017 (1 page)
27 October 2017Termination of appointment of Timothy Rupert Anson as a director on 22 October 2017 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 September 2017Appointment of Ms Manjit Wolstenholme as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Ms Manjit Wolstenholme as a director on 5 September 2017 (2 pages)
1 September 2017Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page)
1 September 2017Appointment of Mr Christopher Donald Gillespie as a director on 25 August 2017 (2 pages)
1 September 2017Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page)
1 September 2017Appointment of Mr Christopher Donald Gillespie as a director on 25 August 2017 (2 pages)
31 July 2017Termination of appointment of Sheryl Arlene Lawrence as a director on 17 July 2017 (1 page)
31 July 2017Termination of appointment of Sheryl Arlene Lawrence as a director on 17 July 2017 (1 page)
13 July 2017Termination of appointment of Mark Stevens as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Mark Stevens as a director on 30 June 2017 (1 page)
25 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
25 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
25 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
5 April 2017Full accounts made up to 31 December 2016 (41 pages)
5 April 2017Full accounts made up to 31 December 2016 (41 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages)
8 April 2016Full accounts made up to 31 December 2015 (38 pages)
8 April 2016Full accounts made up to 31 December 2015 (38 pages)
25 February 2016Appointment of Mr Jonathan Hugh Vardon as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Mr Jonathan Hugh Vardon as a director on 22 February 2016 (2 pages)
7 December 2015Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page)
7 December 2015Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page)
7 December 2015Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page)
4 December 2015Appointment of Mr Luke Enock as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Luke Enock as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Luke Enock as a director on 1 December 2015 (2 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 71,844,095.25
(8 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 71,844,095.25
(8 pages)
31 July 2015Termination of appointment of Sarah Marie Dickins as a director on 15 July 2015 (1 page)
31 July 2015Termination of appointment of Sarah Marie Dickins as a director on 15 July 2015 (1 page)
5 June 2015Appointment of Mr Stuart William Sinclair as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Stuart William Sinclair as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Stuart William Sinclair as a director on 1 June 2015 (2 pages)
27 April 2015Director's details changed for Mr Phillip Alexander Mclelland on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Phillip Alexander Mclelland on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Sarah Marie Dickins on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Phillip Alexander Mclelland on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Sarah Marie Dickins on 24 April 2015 (2 pages)
13 April 2015Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page)
2 April 2015Full accounts made up to 31 December 2014 (35 pages)
2 April 2015Full accounts made up to 31 December 2014 (35 pages)
10 March 2015Director's details changed for Mr Phillip Alexander Mclelland on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Phillip Alexander Mclelland on 10 March 2015 (2 pages)
13 February 2015Appointment of Ms Sheryl Arlene Lawrence as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Ms Sheryl Arlene Lawrence as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Ms Sheryl Arlene Lawrence as a director on 1 February 2015 (2 pages)
16 January 2015Resolutions
  • RES13 ‐ Entry into agreements 19/12/2014
(2 pages)
11 December 2014Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 December 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 71,844,095.25
(8 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 71,844,095.25
(8 pages)
12 May 2014Full accounts made up to 31 December 2013 (36 pages)
12 May 2014Full accounts made up to 31 December 2013 (36 pages)
7 February 2014Resolutions
  • RES13 ‐ Facility agreement 30/01/2014
(2 pages)
7 February 2014Resolutions
  • RES13 ‐ Facility agreement 30/01/2014
(2 pages)
11 December 2013Appointment of Mr Phillip Alexander Mclelland as a director (2 pages)
11 December 2013Appointment of Mr Phillip Alexander Mclelland as a director (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 71,844,095.25
(7 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 71,844,095.25
(7 pages)
14 October 2013Termination of appointment of Charles Taylor as a director (1 page)
14 October 2013Termination of appointment of Charles Taylor as a director (1 page)
2 October 2013Termination of appointment of David Craggs as a director (1 page)
2 October 2013Termination of appointment of David Craggs as a director (1 page)
27 September 2013Appointment of Mr Timothy Rupert Anson as a director (2 pages)
27 September 2013Appointment of Mr Timothy Rupert Anson as a director (2 pages)
13 September 2013Termination of appointment of Christopher Gillespie as a director (1 page)
13 September 2013Termination of appointment of Christopher Gillespie as a director (1 page)
23 May 2013Full accounts made up to 31 December 2012 (36 pages)
23 May 2013Full accounts made up to 31 December 2012 (36 pages)
12 April 2013Appointment of Mr Andrew John Parkinson as a director (2 pages)
12 April 2013Appointment of Mr Andrew John Parkinson as a director (2 pages)
7 February 2013Termination of appointment of Ian Bailey as a director (1 page)
7 February 2013Termination of appointment of Ian Bailey as a director (1 page)
7 November 2012Appointment of Sarah Marie Dickins as a director (2 pages)
7 November 2012Appointment of Sarah Marie Dickins as a director (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
8 October 2012Termination of appointment of Michael Elliott as a director (1 page)
8 October 2012Termination of appointment of Michael Elliott as a director (1 page)
4 September 2012Appointment of Mark Stevens as a director (2 pages)
4 September 2012Appointment of Mark Stevens as a director (2 pages)
9 July 2012Auditor's resignation (1 page)
9 July 2012Auditor's resignation (1 page)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Section 519 ca 2006 (2 pages)
20 March 2012Full accounts made up to 31 December 2011 (37 pages)
20 March 2012Full accounts made up to 31 December 2011 (37 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 February 2012Resolutions
  • RES13 ‐ Facility agreement 09/02/2012
(2 pages)
14 February 2012Resolutions
  • RES13 ‐ Facility agreement 09/02/2012
(2 pages)
11 January 2012Appointment of Mr Ian Thomas Bailey as a director (2 pages)
11 January 2012Appointment of Mr Ian Thomas Bailey as a director (2 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
7 June 2011Full accounts made up to 31 December 2010 (26 pages)
7 June 2011Full accounts made up to 31 December 2010 (26 pages)
4 February 2011Resolutions
  • RES13 ‐ Credit agreement 02/02/2011
(2 pages)
4 February 2011Resolutions
  • RES13 ‐ Credit agreement 02/02/2011
(2 pages)
19 January 2011Resolutions
  • RES13 ‐ Re credit agreement 12/01/2011
(2 pages)
19 January 2011Resolutions
  • RES13 ‐ Re credit agreement 12/01/2011
(2 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
25 October 2010Director's details changed for David Colin Craggs on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
25 October 2010Director's details changed for Michael Roger Elliott on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
25 October 2010Director's details changed for Michael Roger Elliott on 30 September 2010 (2 pages)
25 October 2010Director's details changed for David Colin Craggs on 30 September 2010 (2 pages)
12 October 2010Termination of appointment of Michael Palmer as a director (1 page)
12 October 2010Termination of appointment of Michael Palmer as a director (1 page)
13 September 2010Full accounts made up to 31 December 2009 (26 pages)
13 September 2010Full accounts made up to 31 December 2009 (26 pages)
4 March 2010Resolutions
  • RES13 ‐ Credit agreement 24/02/2010
(2 pages)
4 March 2010Resolutions
  • RES13 ‐ Credit agreement 24/02/2010
(2 pages)
2 March 2010Termination of appointment of Richard Hopwood as a director (1 page)
2 March 2010Termination of appointment of Richard Hopwood as a director (1 page)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Colin Craggs on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Jonathan Richard Gillespie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Christopher Donald Gillespie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Richard John Hopwood on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Christopher Donald Gillespie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Michael Ashley Palmer on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Michael Roger Elliott on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Michael Roger Elliott on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Stephen David Shaw on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Stephen David Shaw on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Richard John Hopwood on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Michael Ashley Palmer on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Stephen David Shaw on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Richard John Hopwood on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Colin Craggs on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Michael Roger Elliott on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Colin Craggs on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Jonathan Richard Gillespie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Jonathan Richard Gillespie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Christopher Donald Gillespie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Michael Ashley Palmer on 1 October 2009 (3 pages)
11 July 2009Full accounts made up to 31 December 2008 (24 pages)
11 July 2009Full accounts made up to 31 December 2008 (24 pages)
12 May 2009Director appointed richard john hopwood (2 pages)
12 May 2009Director appointed richard john hopwood (2 pages)
19 March 2009Appointment terminated director christopher graham (1 page)
19 March 2009Appointment terminated director christopher graham (1 page)
20 October 2008Return made up to 30/09/08; full list of members (6 pages)
20 October 2008Return made up to 30/09/08; full list of members (6 pages)
8 October 2008Resolutions
  • RES13 ‐ Conflict of interest 17/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Conflict of interest 17/09/2008
(1 page)
23 September 2008Full accounts made up to 31 December 2007 (25 pages)
23 September 2008Full accounts made up to 31 December 2007 (25 pages)
19 September 2008Resolutions
  • RES13 ‐ Board empowered 17/09/2008
(1 page)
19 September 2008Resolutions
  • RES13 ‐ Board empowered 17/09/2008
(1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
19 October 2007Return made up to 30/09/07; full list of members (4 pages)
19 October 2007Return made up to 30/09/07; full list of members (4 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (25 pages)
5 October 2007Full accounts made up to 31 December 2006 (25 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
26 April 2007Resolutions
  • RES13 ‐ Amendment agreements 12/04/07
(1 page)
26 April 2007Resolutions
  • RES13 ‐ Amendment agreements 12/04/07
(1 page)
24 April 2007Resolutions
  • RES13 ‐ Facilities agreement 09/03/07
(1 page)
24 April 2007Resolutions
  • RES13 ‐ Facilities agreement 09/03/07
(1 page)
27 October 2006Return made up to 30/09/06; full list of members (4 pages)
27 October 2006Return made up to 30/09/06; full list of members (4 pages)
20 October 2006Full accounts made up to 31 December 2005 (23 pages)
20 October 2006Full accounts made up to 31 December 2005 (23 pages)
22 June 2006Ad 11/10/04--------- £ si [email protected] (2 pages)
22 June 2006Ad 11/10/04--------- £ si [email protected] (2 pages)
22 June 2006Memorandum and Articles of Association (33 pages)
22 June 2006Memorandum and Articles of Association (33 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
29 December 2005Declaration of assistance for shares acquisition (9 pages)
29 December 2005Declaration of assistance for shares acquisition (9 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (4 pages)
27 October 2005Return made up to 30/09/05; full list of members (4 pages)
3 October 2005Full accounts made up to 31 December 2004 (21 pages)
3 October 2005Full accounts made up to 31 December 2004 (21 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
2 November 2004Ad 11/10/04--------- £ si [email protected]=125230 £ ic 71718865/71844095 (2 pages)
2 November 2004£ nc 100000000/100125230 11/10/04 (1 page)
2 November 2004Memorandum and Articles of Association (4 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 November 2004Memorandum and Articles of Association (4 pages)
2 November 2004£ nc 100000000/100125230 11/10/04 (1 page)
2 November 2004Ad 11/10/04--------- £ si [email protected]=125230 £ ic 71718865/71844095 (2 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 October 2004Return made up to 30/09/04; full list of members (4 pages)
22 October 2004Return made up to 30/09/04; full list of members (4 pages)
4 October 2004Full accounts made up to 31 December 2003 (22 pages)
4 October 2004Full accounts made up to 31 December 2003 (22 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (3 pages)
1 November 2003Return made up to 30/09/03; full list of members (9 pages)
1 November 2003Return made up to 30/09/03; full list of members (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (22 pages)
10 October 2003Full accounts made up to 31 December 2002 (22 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 January 2003Ad 23/12/02--------- £ si [email protected]=176760 £ ic 71542105/71718865 (2 pages)
13 January 2003Ad 23/12/02--------- £ si [email protected]=176760 £ ic 71542105/71718865 (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
30 October 2002Return made up to 30/09/02; full list of members (8 pages)
30 October 2002Return made up to 30/09/02; full list of members (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (19 pages)
17 October 2002Full accounts made up to 31 December 2001 (19 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
18 October 2001Full accounts made up to 31 December 2000 (21 pages)
18 October 2001Full accounts made up to 31 December 2000 (21 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
25 October 2000Return made up to 30/09/00; no change of members (8 pages)
25 October 2000Return made up to 30/09/00; no change of members (8 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 October 2000Full accounts made up to 31 December 1999 (21 pages)
6 October 2000Full accounts made up to 31 December 1999 (21 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 1999Full accounts made up to 31 December 1998 (21 pages)
6 October 1999Full accounts made up to 31 December 1998 (21 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
19 October 1998Return made up to 30/09/98; full list of members (10 pages)
19 October 1998Return made up to 30/09/98; full list of members (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (20 pages)
12 October 1998Full accounts made up to 31 December 1997 (20 pages)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
22 October 1997Return made up to 30/09/97; full list of members (10 pages)
22 October 1997Return made up to 30/09/97; full list of members (10 pages)
18 September 1997Full accounts made up to 31 December 1996 (20 pages)
18 September 1997Full accounts made up to 31 December 1996 (20 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
12 May 1997Return made up to 21/04/97; change of members (10 pages)
12 May 1997Return made up to 21/04/97; change of members (10 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
3 November 1996Return made up to 21/04/96; no change of members; amend (9 pages)
3 November 1996Return made up to 21/04/96; no change of members; amend (9 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 31 December 1995 (20 pages)
2 October 1996Full accounts made up to 31 December 1995 (20 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Return made up to 21/04/96; no change of members (9 pages)
29 May 1996Return made up to 21/04/96; no change of members (9 pages)
29 May 1996Director's particulars changed (1 page)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
10 August 1995Full accounts made up to 31 December 1994 (20 pages)
10 August 1995Full accounts made up to 31 December 1994 (20 pages)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
10 May 1995Return made up to 21/04/95; full list of members (20 pages)
10 May 1995Return made up to 21/04/95; full list of members (20 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (386 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
5 September 1994Full accounts made up to 31 December 1993 (19 pages)
5 September 1994Full accounts made up to 31 December 1993 (19 pages)
5 March 1994Particulars of mortgage/charge (3 pages)
5 March 1994Particulars of mortgage/charge (3 pages)
10 January 1994Particulars of mortgage/charge (3 pages)
10 January 1994Particulars of mortgage/charge (3 pages)
24 September 1993Full accounts made up to 31 December 1992 (15 pages)
24 September 1993Full accounts made up to 31 December 1992 (15 pages)
24 January 1993£ nc 25000000/100000000 22/12/92 (1 page)
24 January 1993Ad 22/12/92--------- £ si [email protected]=50000000 £ ic 21542105/71542105 (2 pages)
24 January 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1992Full accounts made up to 31 December 1991 (21 pages)
26 August 1992Full accounts made up to 31 December 1991 (21 pages)
4 January 1992Ad 19/12/91--------- £ si [email protected]=20000000 £ ic 1542105/21542105 (2 pages)
4 January 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 January 1992£ nc 1550000/25000000 19/12/91 (1 page)
13 November 1991Company name changed john blundell LIMITED\certificate issued on 13/11/91 (2 pages)
13 November 1991Company name changed john blundell LIMITED\certificate issued on 13/11/91 (2 pages)
11 October 1991Full accounts made up to 31 December 1990 (16 pages)
11 October 1991Full accounts made up to 31 December 1990 (16 pages)
27 September 1990Full accounts made up to 31 December 1989 (17 pages)
27 September 1990Full accounts made up to 31 December 1989 (17 pages)
4 January 1990Memorandum and Articles of Association (12 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1990Memorandum and Articles of Association (12 pages)
30 November 1989Full accounts made up to 1 October 1988 (14 pages)
30 November 1989Full accounts made up to 1 October 1988 (14 pages)
30 November 1989Full accounts made up to 1 October 1988 (14 pages)
17 August 1989Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
25 July 1989Declaration of mortgage charge released/ceased (1 page)
10 May 1989Wd 02/05/89 ad 24/04/89--------- premium £ si [email protected]=92105 £ ic 1200000/1292105 (2 pages)
10 May 1989£ nc 1200000/1550000 (1 page)
16 August 1988Full accounts made up to 26 September 1987 (14 pages)
16 August 1988Full accounts made up to 26 September 1987 (14 pages)
20 August 1987Accounts made up to 27 September 1986 (14 pages)
20 August 1987Accounts made up to 27 September 1986 (14 pages)
9 October 1986Full accounts made up to 26 September 1985 (14 pages)
9 October 1986Full accounts made up to 26 September 1985 (14 pages)
7 December 1985Accounts made up to 27 September 1984 (14 pages)
7 December 1985Accounts made up to 27 September 1984 (14 pages)
24 January 1984Accounts made up to 27 January 1983 (16 pages)
24 January 1984Accounts made up to 27 January 1983 (16 pages)
10 July 1982Accounts made up to 28 January 1982 (15 pages)
10 July 1982Accounts made up to 28 January 1982 (15 pages)
30 July 1981Accounts made up to 29 January 1981 (15 pages)
30 July 1981Accounts made up to 29 January 1981 (15 pages)
10 July 1980Accounts made up to 31 January 1980 (15 pages)
10 July 1980Accounts made up to 31 January 1980 (15 pages)
26 July 1979Accounts made up to 25 January 1979 (15 pages)
26 July 1979Accounts made up to 25 January 1979 (15 pages)
1 August 1978Accounts made up to 26 January 1978 (17 pages)
1 August 1978Accounts made up to 26 January 1978 (17 pages)
2 September 1977Accounts made up to 27 January 1977 (16 pages)
2 September 1977Accounts made up to 27 January 1977 (16 pages)
26 September 1976Accounts made up to 30 January 1975 (14 pages)
26 September 1976Accounts made up to 30 January 1975 (14 pages)
2 September 1976Accounts made up to 29 January 1976 (15 pages)
2 September 1976Accounts made up to 29 January 1976 (15 pages)
20 February 1917Certificate of incorporation (2 pages)
20 February 1917Certificate of incorporation (2 pages)