Company NameHenry Boot Plc
Company StatusActive
Company Number00160996
CategoryPublic Limited Company
Incorporation Date26 November 1919(104 years, 4 months ago)
Previous NameHenry Boot & Sons Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan James Sykes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(91 years, 4 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Peter Mawson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(95 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMs Joanne Carolyn Lake
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(95 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Gerald Robert Jennings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(95 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(96 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(98 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(100 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMrs Serena Lang
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(102 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMs Talita Ferreira
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(104 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 7 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameMr John Spencer Reis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 May 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Manor Farm Compton Bassett
Calne
Wiltshire
SN11 8SW
Director NameDavid Henry Boot
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressHoyles 22 Whirlow Grange Avenue
Whirlow Park
Sheffield
South Yorkshire
S11 9RW
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 7 months after company formation)
Appointment Duration30 years, 11 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NamePeter Lewis Hawley
NationalityBritish
StatusResigned
Appointed19 June 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressWoodside House 178 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9BY
Director NameJohn Albert Bryan Redgrave
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(71 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressCrowsteps Church Lane
Wroxham
Norwich
Norfolk
NR12 8SH
Secretary NameMr Anthony Paul Cooper
NationalityBritish
StatusResigned
Appointed21 August 1992(72 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(86 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(86 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr John Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed01 October 2006(86 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(87 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 September 2013(93 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitehenryboot.co.uk
Telephone0114 2555444
Telephone regionSheffield

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£147,200,000
Gross Profit£43,688,000
Net Worth£191,753,000
Cash£4,347,000
Current Liabilities£107,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

23 January 2020Delivered on: 28 January 2020
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Outstanding
6 May 2009Delivered on: 9 May 2009
Satisfied on: 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 January 1988Delivered on: 15 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a guarantee and debenture dated 21.2.86 and to a supplemental charge dated 2.7.86.
Particulars: Bell lane works, london colney, hertfordshire.
Fully Satisfied
25 July 1986Delivered on: 15 August 1986
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustees for the books as defined and hassische landes bank - giron zentreale on any account whatsoever supplemental to the principal deed dated 21.2.86.
Particulars: All the property undertaking & assets charged by the charges created by the guarantee & debenture dated 21.2.86 (see doc for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1986Delivered on: 6 March 1986
Satisfied on: 8 August 1988
Persons entitled: Barclays Bank PLC

Classification: Guarntee & debenture
Secured details: Allmonie due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever whatsoever.
Particulars: (Foir full details see doc M428). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 13,721,093.9
(3 pages)
25 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 13,720,893.1
(3 pages)
17 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 13,720,752.5
(3 pages)
9 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 13,720,417.7
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 13,719,684.5
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 13,718,343.3
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 13,718,684.7
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 13,718,242.9
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 13,718,198.3
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 13,718,153.7
(3 pages)
20 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 13,718,103.7
(3 pages)
12 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 13,718,059.1
(3 pages)
29 September 2020Auditor's resignation (1 page)
23 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 13,718,034.6
(3 pages)
14 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 13,717,811.4
(3 pages)
20 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 13,717,766.8
(3 pages)
10 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (200 pages)
18 June 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 13,717,760.2
(3 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
28 January 2020Registration of charge 001609960006, created on 23 January 2020 (75 pages)
2 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
25 October 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 13,717,260.2
(3 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 13,716,260.2
(3 pages)
8 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 13,715,660.2
(3 pages)
26 April 2019Group of companies' accounts made up to 31 December 2018 (182 pages)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
10 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 13,714,660.2
(3 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
14 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 13,713,613.7
(3 pages)
12 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2018Resolutions
  • RES13 ‐ Market purchase 24/05/2018
(1 page)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 13,712,358
(3 pages)
2 May 2018Group of companies' accounts made up to 31 December 2017 (160 pages)
30 April 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 13,711,520.8
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 13,710,358.7
(3 pages)
12 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 13,710,044.5
(3 pages)
23 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 13,708,998
(3 pages)
7 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 13,707,951.5
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 13,707,637.6
(3 pages)
24 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 13,707,323.4
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 13,706,538.6
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 13,706,329.1
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 13,702,091.1
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 13,701,091.1
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 13,701,091.1
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 13,698,747.1
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 13,698,747.1
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 13,619,299.70
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 13,619,299.70
(4 pages)
3 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 13,611,299.70
(4 pages)
3 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 13,611,299.70
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 13,611,113.70
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 13,611,113.70
(4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2017Resolutions
  • RES13 ‐ Market purchase 25/05/2017
(1 page)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2017Resolutions
  • RES13 ‐ Market purchase 25/05/2017
(1 page)
6 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 13,610,933.50
(4 pages)
18 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 13,610,933.50
(4 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (146 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (146 pages)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 13,609,933.5
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 13,609,933.5
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 13,609,933.50
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 13,609,933.50
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 13,609,613.80
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 13,609,613.80
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 13,607,141.80
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 13,607,141.80
(4 pages)
8 January 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 13,605,932.60
(4 pages)
8 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 13,608,013.80
(4 pages)
8 January 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 13,605,932.60
(4 pages)
8 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 13,608,013.80
(4 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
1 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 13,605,235
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 13,605,235
(4 pages)
20 June 2016Annual return made up to 19 June 2016 no member list
Statement of capital on 2016-06-20
  • GBP 13,604,886.2
(9 pages)
20 June 2016Annual return made up to 19 June 2016 no member list
Statement of capital on 2016-06-20
  • GBP 13,604,886.2
(9 pages)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 13,604,886.20
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 13,604,886.20
(4 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (148 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (148 pages)
4 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 13,604,510.70
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 13,604,510.70
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 13,604,263.70
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 13,604,263.70
(4 pages)
17 February 2016Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
17 February 2016Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
16 February 2016Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
16 February 2016Second filing of AP01 previously delivered to Companies House (5 pages)
16 February 2016Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
16 February 2016Second filing of AP01 previously delivered to Companies House (5 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Michael Ian Gunston as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Michael Ian Gunston as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of John Ernest Brown as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of John Ernest Brown as a director on 31 December 2015 (1 page)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 13,604,135.80
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 13,604,135.80
(4 pages)
13 October 2015Appointment of Mr Gerald Robert Jennings as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Peter Mawson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Peter Mawson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Ms Joanne Carolyn Lake as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Ms Joanne Carolyn Lake as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Ms Joanne Carolyn Lake as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Gerald Robert Jennings as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Peter Mawson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Gerald Robert Jennings as a director on 1 October 2015 (2 pages)
26 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 13,602,535.80
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 13,602,535.80
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 13,601,935.80
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 13,601,935.80
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 13,601,935.80
(4 pages)
19 June 2015Annual return made up to 19 June 2015 no member list
Statement of capital on 2015-06-19
  • GBP 13,601,935.8
(8 pages)
19 June 2015Annual return made up to 19 June 2015 no member list
Statement of capital on 2015-06-19
  • GBP 13,601,935.8
(8 pages)
11 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 13,601,426.40
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 13,601,426.40
(4 pages)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 13,600,407.60
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 13,600,407.60
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 13,599,898.20
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 13,599,898.20
(4 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (160 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (160 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 13,599,049.20
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 13,599,049.20
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 13,597,351.20
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 13,596,162.60
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 13,597,351.20
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 13,596,162.60
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 13,597,351.20
(4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
24 February 2015Statement of company's objects (2 pages)
24 February 2015Statement of company's objects (2 pages)
20 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 13,595,313.60
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 13,595,313.60
(4 pages)
19 February 2015Registration of charge 001609960005, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 001609960005, created on 17 February 2015 (75 pages)
4 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 13,593,547.70
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 13,593,547.70
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 13,593,547.70
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 13,594,057.10
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 13,594,057.10
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 13,592,359.20
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 13,592,359.20
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 13,579,403.60
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 13,579,403.60
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 13,579,403.60
(4 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 19/11/2014
(6 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 19/11/2014
(6 pages)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 13,523,412.2
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2014
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 13,523,412.2
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2014
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 13,523,412.2
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 13,523,412.2
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 13,523,412.2
(3 pages)
27 June 2014Annual return made up to 19 June 2014 no member list
Statement of capital on 2014-06-27
  • GBP 13,521,812.2
(8 pages)
27 June 2014Annual return made up to 19 June 2014 no member list
Statement of capital on 2014-06-27
  • GBP 13,521,812.2
(8 pages)
13 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 13,521,812.2
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 13,521,812.2
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 13,520,212.2
(3 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 13,520,212.2
(3 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 13,520,212.2
(3 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (120 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (120 pages)
2 September 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
2 September 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
2 September 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
2 September 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
20 June 2013Annual return made up to 19 June 2013 no member list (8 pages)
20 June 2013Annual return made up to 19 June 2013 no member list (8 pages)
11 June 2013Resolutions
  • RES13 ‐ Make market purchases 23/05/2013
(1 page)
11 June 2013Resolutions
  • RES13 ‐ Make market purchases 23/05/2013
(1 page)
7 June 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2012Annual return made up to 19 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 19 June 2012 no member list (8 pages)
21 June 2012Director's details changed for Michael Ian Gunston on 19 June 2010 (2 pages)
21 June 2012Director's details changed for Michael Ian Gunston on 19 June 2010 (2 pages)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2012Group of companies' accounts made up to 31 December 2011 (91 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (91 pages)
2 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 13,509,612.2
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 13,509,612.2
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 13,509,612.2
(3 pages)
5 July 2011Annual return made up to 19 June 2011. List of shareholders has changed (24 pages)
5 July 2011Annual return made up to 19 June 2011. List of shareholders has changed (24 pages)
15 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
1 June 2011Termination of appointment of John Reis as a director (1 page)
1 June 2011Termination of appointment of John Reis as a director (1 page)
21 April 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
21 April 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
23 March 2011Appointment of Mr Jonathan James Sykes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16TH February 2016.
(2 pages)
23 March 2011Appointment of Mr Jonathan James Sykes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16TH February 2016.
(2 pages)
23 March 2011Appointment of Mr Jonathan James Sykes as a director (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (22 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (22 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (79 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (79 pages)
12 October 2009Director's details changed for John Ernest Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for John Ernest Brown on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
12 October 2009Director's details changed for John Ernest Brown on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
3 July 2009Return made up to 19/06/09; full list of members (18 pages)
3 July 2009Return made up to 19/06/09; full list of members (18 pages)
11 June 2009Memorandum and Articles of Association (63 pages)
11 June 2009Memorandum and Articles of Association (63 pages)
9 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (80 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (80 pages)
14 July 2008Return made up to 19/06/08; bulk list available separately (10 pages)
14 July 2008Return made up to 19/06/08; bulk list available separately (10 pages)
2 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
27 July 2007Memorandum and Articles of Association (74 pages)
27 July 2007Memorandum and Articles of Association (74 pages)
20 July 2007Return made up to 19/06/07; bulk list available separately (10 pages)
20 July 2007Return made up to 19/06/07; bulk list available separately (10 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 June 2007Nc inc already adjusted 17/05/07 (1 page)
5 June 2007Ad 21/05/07--------- £ si [email protected]=10419550 £ ic 3004887/13424437 (85 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 June 2007Nc inc already adjusted 17/05/07 (1 page)
5 June 2007Ad 21/05/07--------- £ si [email protected]=10419550 £ ic 3004887/13424437 (85 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
19 July 2006Return made up to 19/06/06; bulk list available separately (9 pages)
19 July 2006Return made up to 19/06/06; bulk list available separately (9 pages)
27 June 2006Memorandum and Articles of Association (82 pages)
27 June 2006Memorandum and Articles of Association (82 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
2 May 2006Group of companies' accounts made up to 31 December 2005 (86 pages)
2 May 2006Group of companies' accounts made up to 31 December 2005 (86 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
7 July 2005Return made up to 19/06/05; bulk list available separately (10 pages)
7 July 2005Return made up to 19/06/05; bulk list available separately (10 pages)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (63 pages)
28 July 2004Return made up to 19/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 July 2004Return made up to 19/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (61 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (61 pages)
7 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2003Ad 13/10/03--------- £ si [email protected]=6750 £ ic 2998137/3004887 (2 pages)
19 October 2003Ad 13/10/03--------- £ si [email protected]=6750 £ ic 2998137/3004887 (2 pages)
23 July 2003Return made up to 19/06/03; bulk list available separately (10 pages)
23 July 2003Return made up to 19/06/03; bulk list available separately (10 pages)
6 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
23 May 2003Ad 19/05/03--------- £ si [email protected]=8900 £ ic 2989237/2998137 (2 pages)
23 May 2003Ad 19/05/03--------- £ si [email protected]=8900 £ ic 2989237/2998137 (2 pages)
3 July 2002Return made up to 19/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 July 2002Return made up to 19/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 June 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
27 June 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
13 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2002Ad 13/05/02--------- £ si [email protected]=67 £ ic 2988838/2988905 (2 pages)
27 May 2002Ad 13/05/02--------- £ si [email protected]=67 £ ic 2988838/2988905 (2 pages)
27 May 2002Ad 10/05/02--------- £ si [email protected]=6750 £ ic 2982088/2988838 (2 pages)
27 May 2002Ad 10/05/02--------- £ si [email protected]=6750 £ ic 2982088/2988838 (2 pages)
25 April 2002Ad 15/04/02--------- £ si [email protected]=67 £ ic 2982021/2982088 (2 pages)
25 April 2002Ad 15/04/02--------- £ si [email protected]=67 £ ic 2982021/2982088 (2 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
9 April 2002Ad 27/03/02--------- £ si [email protected]=676 £ ic 2981345/2982021 (2 pages)
9 April 2002Ad 27/03/02--------- £ si [email protected]=676 £ ic 2981345/2982021 (2 pages)
7 February 2002Ad 01/02/02--------- £ si [email protected]=13891 £ ic 2967454/2981345 (14 pages)
7 February 2002Ad 01/02/02--------- £ si [email protected]=13891 £ ic 2967454/2981345 (14 pages)
30 August 2001Ad 20/08/01--------- £ si [email protected]=28 £ ic 2967426/2967454 (2 pages)
30 August 2001Ad 20/08/01--------- £ si [email protected]=28 £ ic 2967426/2967454 (2 pages)
10 August 2001Ad 03/08/01--------- £ si [email protected]=258 £ ic 2966910/2967168 (2 pages)
10 August 2001Ad 03/08/01--------- £ si [email protected]=258 £ ic 2967168/2967426 (2 pages)
10 August 2001Ad 03/08/01--------- £ si [email protected]=258 £ ic 2966910/2967168 (2 pages)
10 August 2001Ad 03/08/01--------- £ si [email protected]=258 £ ic 2967168/2967426 (2 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (47 pages)
26 July 2001Ad 17/07/01--------- £ si [email protected]=147 £ ic 2966384/2966531 (2 pages)
26 July 2001Ad 17/07/01--------- £ si [email protected]=147 £ ic 2966384/2966531 (2 pages)
26 July 2001Ad 18/07/01--------- £ si [email protected]=379 £ ic 2966531/2966910 (2 pages)
26 July 2001Ad 18/07/01--------- £ si [email protected]=379 £ ic 2966531/2966910 (2 pages)
29 June 2001Return made up to 19/06/01; bulk list available separately (9 pages)
29 June 2001Return made up to 19/06/01; bulk list available separately (9 pages)
28 June 2001Ad 21/06/01--------- £ si [email protected]=184 £ ic 2966200/2966384 (2 pages)
28 June 2001Ad 21/06/01--------- £ si [email protected]=184 £ ic 2966200/2966384 (2 pages)
27 June 2001Ad 19/06/01--------- £ si [email protected]=73 £ ic 2966127/2966200 (2 pages)
27 June 2001Ad 19/06/01--------- £ si [email protected]=73 £ ic 2966127/2966200 (2 pages)
21 June 2001Ad 12/06/01--------- £ si [email protected]=36 £ ic 2966091/2966127 (2 pages)
21 June 2001Ad 12/06/01--------- £ si [email protected]=36 £ ic 2966091/2966127 (2 pages)
11 June 2001Ad 31/05/01--------- £ si [email protected]=258 £ ic 2965833/2966091 (2 pages)
11 June 2001Ad 31/05/01--------- £ si [email protected]=258 £ ic 2965833/2966091 (2 pages)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2001Ad 21/05/01--------- £ si [email protected]=184 £ ic 2965649/2965833 (2 pages)
25 May 2001Ad 21/05/01--------- £ si [email protected]=184 £ ic 2965649/2965833 (2 pages)
3 May 2001Ad 26/04/01--------- £ si [email protected]=92 £ ic 2965557/2965649 (2 pages)
3 May 2001Ad 26/04/01--------- £ si [email protected]=92 £ ic 2965557/2965649 (2 pages)
30 April 2001Ad 23/04/01--------- £ si [email protected]=2693 £ ic 2962864/2965557 (4 pages)
30 April 2001Ad 23/04/01--------- £ si [email protected]=2693 £ ic 2962864/2965557 (4 pages)
6 April 2001Ad 29/03/01--------- £ si [email protected]=184 £ ic 2962680/2962864 (2 pages)
6 April 2001Ad 29/03/01--------- £ si [email protected]=184 £ ic 2962680/2962864 (2 pages)
2 April 2001Ad 26/03/01--------- £ si [email protected]=368 £ ic 2962312/2962680 (2 pages)
2 April 2001Ad 26/03/01--------- £ si [email protected]=368 £ ic 2962312/2962680 (2 pages)
19 March 2001Ad 12/03/01--------- £ si [email protected]=922 £ ic 2961390/2962312 (2 pages)
19 March 2001Ad 12/03/01--------- £ si [email protected]=73 £ ic 2961317/2961390 (2 pages)
19 March 2001Ad 12/03/01--------- £ si [email protected]=922 £ ic 2961390/2962312 (2 pages)
19 March 2001Ad 12/03/01--------- £ si [email protected]=73 £ ic 2961317/2961390 (2 pages)
15 February 2001Ad 05/02/01--------- £ si [email protected]=36 £ ic 2960986/2961022 (2 pages)
15 February 2001Ad 05/02/01--------- £ si [email protected]=36 £ ic 2960986/2961022 (2 pages)
15 February 2001Ad 12/02/01--------- £ si [email protected]=295 £ ic 2961022/2961317 (2 pages)
15 February 2001Ad 12/02/01--------- £ si [email protected]=295 £ ic 2961022/2961317 (2 pages)
5 February 2001Ad 29/01/01--------- £ si [email protected]=25192 £ ic 2935794/2960986 (24 pages)
5 February 2001Ad 29/01/01--------- £ si [email protected]=25192 £ ic 2935794/2960986 (24 pages)
22 August 2000£ ic 2949794/2935794 28/07/00 £ sr [email protected]=14000 (1 page)
22 August 2000£ ic 2949794/2935794 28/07/00 £ sr [email protected]=14000 (1 page)
1 August 2000£ ic 2962194/2949794 26/06/00 £ sr [email protected]=12400 (1 page)
1 August 2000£ ic 2962194/2949794 26/06/00 £ sr [email protected]=12400 (1 page)
20 July 2000Ad 17/07/00--------- £ si [email protected]=666 £ ic 2961528/2962194 (2 pages)
20 July 2000Ad 17/07/00--------- £ si [email protected]=666 £ ic 2961528/2962194 (2 pages)
11 July 2000Return made up to 19/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2000Return made up to 19/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 2000Full group accounts made up to 31 December 1999 (30 pages)
31 May 2000Full group accounts made up to 31 December 1999 (30 pages)
21 February 2000£ ic 2651527/2601527 14/02/00 £ sr [email protected]=50000 (1 page)
21 February 2000£ ic 2651527/2601527 14/02/00 £ sr [email protected]=50000 (1 page)
9 November 1999Memorandum and Articles of Association (112 pages)
9 November 1999Memorandum and Articles of Association (112 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
25 October 1999Ad 13/10/99--------- £ si [email protected]=479 £ ic 2651048/2651527 (2 pages)
25 October 1999Ad 13/10/99--------- £ si [email protected]=479 £ ic 2651048/2651527 (2 pages)
18 August 1999Ad 12/08/99--------- £ si [email protected]=147 £ ic 2650901/2651048 (2 pages)
18 August 1999Ad 12/08/99--------- £ si [email protected]=147 £ ic 2650901/2651048 (2 pages)
13 July 1999Full group accounts made up to 31 December 1998 (43 pages)
13 July 1999Full group accounts made up to 31 December 1998 (43 pages)
29 June 1999Return made up to 19/06/99; bulk list available separately (9 pages)
29 June 1999Return made up to 19/06/99; bulk list available separately (9 pages)
10 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 June 1999Company name changed henry boot & sons PUBLIC LIMITED COMPANY\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed henry boot & sons PUBLIC LIMITED COMPANY\certificate issued on 01/06/99 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=139 £ ic 3010762/3010901 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=139 £ ic 3010762/3010901 (2 pages)
17 February 1999£ ic 3035762/3010762 05/02/99 £ sr [email protected]=25000 (1 page)
17 February 1999£ ic 3035762/3010762 05/02/99 £ sr [email protected]=25000 (1 page)
17 February 1999£ ic 3060762/3035762 03/02/99 £ sr [email protected]=25000 (1 page)
17 February 1999£ ic 3060762/3035762 03/02/99 £ sr [email protected]=25000 (1 page)
23 November 1998£ ic 3110762/3060762 12/11/98 £ sr [email protected]=50000 (1 page)
23 November 1998£ ic 3110762/3060762 12/11/98 £ sr [email protected]=50000 (1 page)
2 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1998Full group accounts made up to 31 December 1997 (40 pages)
30 May 1998Full group accounts made up to 31 December 1997 (40 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
30 September 1997Ad 17/09/97--------- £ si [email protected]=103 £ ic 3110656/3110759 (2 pages)
30 September 1997Ad 17/09/97--------- £ si [email protected]=103 £ ic 3110656/3110759 (2 pages)
18 September 1997Ad 11/09/97--------- £ si [email protected]=5 £ ic 3110651/3110656 (2 pages)
18 September 1997Ad 11/09/97--------- £ si [email protected]=5 £ ic 3110651/3110656 (2 pages)
29 August 1997Ad 27/08/97--------- £ si [email protected]=51 £ ic 3110600/3110651 (2 pages)
29 August 1997Ad 27/08/97--------- £ si [email protected]=51 £ ic 3110600/3110651 (2 pages)
14 August 1997Ad 08/08/97--------- £ si [email protected]=39 £ ic 3110561/3110600 (2 pages)
14 August 1997Ad 08/08/97--------- £ si [email protected]=39 £ ic 3110561/3110600 (2 pages)
27 July 1997Ad 16/07/97--------- £ si [email protected]=6 £ ic 3110555/3110561 (2 pages)
27 July 1997Ad 16/07/97--------- £ si [email protected]=6 £ ic 3110555/3110561 (2 pages)
29 June 1997Return made up to 19/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 1997Full group accounts made up to 31 December 1996 (36 pages)
29 June 1997Full group accounts made up to 31 December 1996 (36 pages)
29 June 1997Return made up to 19/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1997Ad 04/06/97--------- £ si [email protected]=6300 £ ic 3104254/3110554 (2 pages)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1997Nc inc already adjusted 22/05/92 (1 page)
13 June 1997Ad 04/06/97--------- £ si [email protected]=6300 £ ic 3104254/3110554 (2 pages)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 June 1997Nc inc already adjusted 22/05/92 (1 page)
13 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 June 1997S-div 22/05/92 (1 page)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 June 1997S-div 22/05/92 (1 page)
13 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Ad 17/04/97--------- £ si [email protected]=106 £ ic 3104148/3104254 (2 pages)
25 April 1997Ad 17/04/97--------- £ si [email protected]=106 £ ic 3104148/3104254 (2 pages)
13 February 1997Ad 07/02/97--------- £ si [email protected]=64 £ ic 3104084/3104148 (2 pages)
13 February 1997Ad 07/02/97--------- £ si [email protected]=64 £ ic 3104084/3104148 (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
31 December 1996Ad 17/12/96--------- £ si [email protected]=29 £ ic 3104055/3104084 (2 pages)
31 December 1996Ad 17/12/96--------- £ si [email protected]=29 £ ic 3104055/3104084 (2 pages)
27 June 1996Full group accounts made up to 31 December 1995 (36 pages)
27 June 1996Full group accounts made up to 31 December 1995 (36 pages)
26 June 1996Return made up to 19/06/96; bulk list available separately (9 pages)
26 June 1996Return made up to 19/06/96; bulk list available separately (9 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 November 1995Ad 28/10/95--------- £ si [email protected]=1317 £ ic 3097737/3099054 (2 pages)
1 November 1995Ad 28/10/95--------- £ si [email protected]=1317 £ ic 3097737/3099054 (2 pages)
18 October 1995Ad 11/10/95--------- £ si [email protected]=878 £ ic 3096859/3097737 (2 pages)
18 October 1995Ad 11/10/95--------- £ si [email protected]=878 £ ic 3096859/3097737 (2 pages)
17 October 1995Ad 09/10/95--------- £ si [email protected]=175 £ ic 3096684/3096859 (2 pages)
17 October 1995Ad 09/10/95--------- £ si [email protected]=175 £ ic 3096684/3096859 (2 pages)
2 October 1995Ad 27/09/95--------- £ si [email protected]=175 £ ic 3096509/3096684 (2 pages)
2 October 1995Ad 27/09/95--------- £ si [email protected]=175 £ ic 3096509/3096684 (2 pages)
7 July 1995Full group accounts made up to 31 December 1994 (35 pages)
7 July 1995Full group accounts made up to 31 December 1994 (35 pages)
14 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 May 1995Ad 18/05/95--------- £ si [email protected]=175 £ ic 3095894/3096069 (2 pages)
23 May 1995Ad 18/05/95--------- £ si [email protected]=175 £ ic 3095894/3096069 (2 pages)
19 May 1995Ad 16/05/95--------- £ si [email protected]=219 £ ic 3095675/3095894 (2 pages)
19 May 1995Ad 15/05/95--------- £ si [email protected]=87 £ ic 3095588/3095675 (2 pages)
19 May 1995Ad 15/05/95--------- £ si [email protected]=87 £ ic 3095588/3095675 (2 pages)
19 May 1995Ad 16/05/95--------- £ si [email protected]=219 £ ic 3095675/3095894 (2 pages)
18 May 1995Ad 28/04/95--------- £ si [email protected]=69274 £ ic 3026314/3095588 (2 pages)
18 May 1995Ad 28/04/95--------- £ si [email protected]=69274 £ ic 3026314/3095588 (2 pages)
17 May 1995Ad 11/05/95--------- £ si [email protected]=175 £ ic 3026139/3026314 (40 pages)
17 May 1995Ad 11/05/95--------- £ si [email protected]=175 £ ic 3026139/3026314 (40 pages)
9 May 1995Ad 03/05/95--------- £ si [email protected]=13750 £ ic 3008639/3022389 (2 pages)
9 May 1995Ad 03/05/95--------- £ si [email protected]=3750 £ ic 3022389/3026139 (2 pages)
9 May 1995Ad 03/05/95--------- £ si [email protected]=13750 £ ic 3008639/3022389 (2 pages)
9 May 1995Ad 03/05/95--------- £ si [email protected]=3750 £ ic 3022389/3026139 (2 pages)
16 March 1995Ad 03/03/95--------- £ si [email protected]=78 £ ic 3008561/3008639 (2 pages)
16 March 1995Ad 03/03/95--------- £ si [email protected]=78 £ ic 3008561/3008639 (2 pages)
29 June 1994Full group accounts made up to 31 December 1993 (39 pages)
29 June 1994Full group accounts made up to 31 December 1993 (39 pages)
23 September 1993Memorandum and Articles of Association (81 pages)
23 September 1993Memorandum and Articles of Association (81 pages)
4 August 1993Full group accounts made up to 31 December 1992 (56 pages)
4 August 1993Full group accounts made up to 31 December 1992 (56 pages)
27 July 1992Full group accounts made up to 31 December 1991 (21 pages)
27 July 1992Full group accounts made up to 31 December 1991 (21 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
26 August 1988Memorandum and Articles of Association (5 pages)
26 August 1988Memorandum and Articles of Association (5 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1988Memorandum and Articles of Association (45 pages)
5 August 1988Memorandum and Articles of Association (45 pages)
7 August 1987Full group accounts made up to 31 December 1986 (35 pages)
7 August 1987Full group accounts made up to 31 December 1986 (35 pages)
7 August 1987Full group accounts made up to 31 December 1986 (35 pages)
15 August 1986Group of companies' accounts made up to 31 December 1985 (41 pages)
15 August 1986Group of companies' accounts made up to 31 December 1985 (41 pages)
15 August 1986Group of companies' accounts made up to 31 December 1985 (41 pages)
9 July 1975Accounts made up to 31 December 1974 (36 pages)
9 July 1975Accounts made up to 31 December 1974 (36 pages)
8 July 1974Accounts made up to 31 December 2073 (29 pages)
8 July 1974Accounts made up to 31 December 2073 (29 pages)
26 November 1919Certificate of incorporation (1 page)
26 November 1919Incorporation (41 pages)
26 November 1919Incorporation (41 pages)
26 November 1919Certificate of incorporation (1 page)