Company NameBridon Limited
Company StatusActive
Company Number00198474
CategoryPrivate Limited Company
Incorporation Date6 June 1924(99 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Curd Vandekerckhove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed20 September 2019(95 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Damien BoffÉ
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2020(95 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleVice President Finance
Country of ResidenceBelgium
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameAniko Pike
Date of BirthJuly 1977 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed01 February 2022(97 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleEmeia Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Richard Michael Ringwald
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleNon-Executive Director
Correspondence AddressHewins Wood House
Bradfield
Reading
Berkshire
RG7 6DH
Director NameMr David John Allday
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 September 1992)
RoleManaging Director
Correspondence AddressGreen House Dale Road South
Darley Dale
Matlock
Derbyshire
DE4 3BP
Director NameMr George Edward Armitage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2001)
RoleExecutive Director
Correspondence AddressLawn House 8 Boulton Drive
Old Cantley
Doncaster
South Yorkshire
DN3 3QX
Director NameMr William Barton Rogers Hobbs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 1997)
RoleExecutive Director
Correspondence Address470 Millington Road
Shavertown
Pennsylvania 18708
United States
Director NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMr John Brian Clayton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleChairman
Correspondence AddressLittlesway
Wreay
Carlisle
Cumbria
CA4 0RL
Director NameMr Derek Edwards
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressKings Lawn 7 Sandy Lane Road
Charlton Kings
Cheltenham
GL53 9DB
Wales
Director NameMr Anthony Charles Raynor Elliott
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 August 1997)
RoleNon-Executive Director
Correspondence AddressWhite Gates 12 Icklingham Road
Cobham
Surrey
KT11 2NG
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed06 June 1992(68 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(69 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 September 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameMr Robert Arthur Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(71 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 August 1997)
RoleNon Executive Director
Correspondence AddressHatchers Barn
Careby
Stamford
Lincolnshire
PE9 4EA
Director NameJames Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(71 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleFinancial Director
Correspondence AddressSmithy Cottage Newton Kyme
Tadcaster
North Yorkshire
LS29 9LS
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(73 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Director NameNeil Bamford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(73 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressMires Farm
Back O'The Heights Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Director NameRobert Sook
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1997(73 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address301 Meeting House Circle
Raleigh North Carolina Nc 27615
Usa
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed29 August 1997(73 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2004)
RoleChartered Accountant
Correspondence AddressApartment 14 Ryburn Barkisland Mill
Beestonley Lane Barkisland
Halifax
West Yorkshire
HX4 0HF
Director NameMr John Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(74 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Cliftons Lane
Reigate
Surrey
RH2 9RA
Director NamePaul Heiden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(78 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressFalcon Works PO Box 7713
Meadow Lane
Loughborough
Leicestershire
LE11 1ZF
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed22 December 2004(80 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(84 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Simon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(84 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(84 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameMr Garry Elliot Barnes
NationalityBritish
StatusResigned
Appointed30 September 2008(84 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrecision House Arden Road
Alcester
Warwickshire
B49 6HN
Secretary NameAdam David Christopher Westley
StatusResigned
Appointed07 October 2013(89 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2014)
RoleCompany Director
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Building Firstpoint
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Roman Alex Duch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2014(90 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2016)
RolePrivate Equity
Country of ResidenceCanada
Correspondence AddressIcon Building Firstpoint
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2016)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
Dn4 57q
Director NameMr Roberto Nalli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2016(92 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Bruno Jozef Maria Humblet
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(92 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Kurt Demeuleneere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2016(92 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Claudia Maria Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2018(93 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Brett Wallace Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2019(94 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 July 2019)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Gareth John Cook
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(94 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2021)
RoleFinance Director Emeia
Country of ResidenceEngland
Correspondence AddressIcon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Contact

Websitebridon.co.uk

Location

Registered AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Shareholders

27.6m at £0.2Bridge Bidco LTD.
100.00%
Ordinary A
70 at £0.234moront Corp.
0.00%
Ordinary B
30 at £0.2Bridge Bidco LTD.
0.00%
Ordinary B

Financials

Year2014
Net Worth£92,342,000
Cash£448,000
Current Liabilities£3,000

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 September 2016Delivered on: 4 October 2016
Persons entitled: Rbc Europe Limited as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Pursuant to clause 2.3(b)(iii) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). Pursuant to clause 2.3(a) and schedule 1 of the instrument, the company charged certain properties including a property at carr hill, doncaster, south yorkshire, DN4 8DG with title numbers SYK400900, SYK404991, SYK345160, SYK550065 and YK251. For further details please refer to the instrument.
Outstanding
9 February 2015Delivered on: 26 February 2015
Persons entitled: Royal Bank of Canada as Security Agent

Classification: A registered charge
Particulars: Property at carr hill doncaster south yorkshire title number SYK400900 for more details please refer to the instrument.
Outstanding
6 February 2015Delivered on: 20 February 2015
Persons entitled: Royal Bank of Canada as First Lien Collateral Agent Second Lien Collateral Agent and Pledgee

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 20 February 2015
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
9 February 2015Delivered on: 20 February 2015
Persons entitled: Royal Bank of Canada as Collateral Agent

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2010Delivered on: 3 March 2010
Satisfied on: 8 November 2014
Persons entitled: Paragon Software Systems PLC

Classification: Deed relating to rent payments
Secured details: £106,767.00 due or to become due from the company to the chargee.
Particulars: All those monies held in the escrow account relating to the rent payments see image for full details.
Fully Satisfied
15 June 1971Delivered on: 18 June 1971
Satisfied on: 22 October 1998
Persons entitled: Prudential Assurance Co Limited

Classification: Trust deed
Secured details: £3,000,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 November 1968Delivered on: 10 December 1968
Satisfied on: 13 November 1998
Persons entitled: Prudential Assurance Co Limited

Classification: Trust deed
Secured details: £2,000,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 November 1995Delivered on: 28 November 1995
Satisfied on: 8 November 2014
Persons entitled: Birmingham City Council

Classification: Legal charge
Secured details: The additional sum due from the company to the chargee as defined in an agreement dated 14TH november 1995.
Particulars: Land to the south-west side of lawley street birmingham.
Fully Satisfied

Filing History

13 August 2020Full accounts made up to 31 December 2019 (25 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
1 May 2020Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page)
23 January 2020Full accounts made up to 31 December 2018 (28 pages)
30 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 22,924,452.75
(4 pages)
30 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 18,744,175.00
(4 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2019Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages)
31 July 2019Termination of appointment of Brett Wallace Simpson as a director on 30 July 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 April 2019Termination of appointment of Luc Vankemmelbeke as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages)
4 December 2018Full accounts made up to 31 December 2017 (25 pages)
25 October 2018Satisfaction of charge 001984740009 in full (4 pages)
2 October 2018Appointment of Mr Luc Vankemmelbeke as a director on 6 July 2018 (2 pages)
26 September 2018Termination of appointment of Roberto Nalli as a director on 6 July 2018 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page)
16 March 2018Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages)
9 January 2018Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
23 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 16,319,101
(8 pages)
23 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 16,319,101
(8 pages)
6 June 2017Resolutions
  • RES13 ‐ Explanatory statement to members 15/05/2017
(1 page)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2017Resolutions
  • RES13 ‐ Explanatory statement to members 15/05/2017
(1 page)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
18 November 2016Full accounts made up to 31 December 2015 (26 pages)
18 November 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Registration of charge 001984740009, created on 20 September 2016 (16 pages)
4 October 2016Registration of charge 001984740009, created on 20 September 2016 (16 pages)
22 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
22 July 2016Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages)
21 July 2016Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages)
21 July 2016Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages)
21 July 2016Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages)
1 July 2016Satisfaction of charge 001984740008 in full (4 pages)
1 July 2016Satisfaction of charge 001984740005 in full (4 pages)
1 July 2016Satisfaction of charge 001984740008 in full (4 pages)
1 July 2016Satisfaction of charge 001984740007 in full (4 pages)
1 July 2016Satisfaction of charge 001984740005 in full (4 pages)
1 July 2016Satisfaction of charge 001984740006 in full (4 pages)
1 July 2016Satisfaction of charge 001984740006 in full (4 pages)
1 July 2016Satisfaction of charge 001984740007 in full (4 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,903,445.25
(5 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,903,445.25
(5 pages)
25 April 2016Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page)
25 April 2016Termination of appointment of Roman Alex Duch as a director on 21 March 2016 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6,903,445.25
(6 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6,903,445.25
(6 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6,903,445.25
(6 pages)
26 February 2015Registration of charge 001984740008, created on 9 February 2015 (16 pages)
26 February 2015Registration of charge 001984740008, created on 9 February 2015 (16 pages)
20 February 2015Registration of charge 001984740007, created on 6 February 2015 (56 pages)
20 February 2015Registration of charge 001984740005, created on 9 February 2015 (11 pages)
20 February 2015Registration of charge 001984740006, created on 9 February 2015 (11 pages)
20 February 2015Registration of charge 001984740006, created on 9 February 2015 (11 pages)
20 February 2015Registration of charge 001984740007, created on 6 February 2015 (56 pages)
20 February 2015Registration of charge 001984740005, created on 9 February 2015 (11 pages)
20 February 2015Registration of charge 001984740007, created on 6 February 2015 (56 pages)
20 February 2015Registration of charge 001984740006, created on 9 February 2015 (11 pages)
20 February 2015Registration of charge 001984740005, created on 9 February 2015 (11 pages)
31 December 2014Sub-division of shares on 12 November 2014 (5 pages)
31 December 2014Sub-division of shares on 12 November 2014 (5 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 12/11/2014
(35 pages)
9 December 2014Particulars of variation of rights attached to shares (3 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Particulars of variation of rights attached to shares (3 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 12/11/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages)
5 December 2014Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages)
24 November 2014Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 24 November 2014 (2 pages)
24 November 2014Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages)
24 November 2014Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Simon Antony Peckham as a director on 12 November 2014 (2 pages)
24 November 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
24 November 2014Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014 (2 pages)
24 November 2014Appointment of Roman Duch as a director on 12 November 2014 (3 pages)
24 November 2014Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages)
8 November 2014Satisfaction of charge 1 in full (4 pages)
8 November 2014Satisfaction of charge 4 in full (4 pages)
8 November 2014Satisfaction of charge 4 in full (4 pages)
8 November 2014Satisfaction of charge 1 in full (4 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,903,445.25
(5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,903,445.25
(5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,903,445.25
(5 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
10 March 2014Statement of capital on 10 March 2014
  • GBP 6,903,445.25
(6 pages)
10 March 2014Statement of capital on 10 March 2014
  • GBP 6,903,445.25
(6 pages)
8 January 2014Solvency statement dated 04/12/13 (1 page)
8 January 2014Solvency statement dated 04/12/13 (1 page)
8 January 2014Statement by directors (1 page)
8 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canell £31600653.82 from share prem a/c 04/12/2013
(1 page)
8 January 2014Statement by directors (1 page)
8 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canell £31600653.82 from share prem a/c 04/12/2013
(1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page)
12 November 2013Termination of appointment of Garry Barnes as a secretary (1 page)
12 November 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
12 November 2013Termination of appointment of Garry Barnes as a secretary (1 page)
12 November 2013Appointment of Adam David Christopher Westley as a secretary (1 page)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 September 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 31 December 2010 (23 pages)
26 August 2011Full accounts made up to 31 December 2010 (23 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2010Re-registration of Memorandum and Articles (67 pages)
19 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2010Re-registration of Memorandum and Articles (67 pages)
19 January 2010Certificate of re-registration from Public Limited Company to Private (2 pages)
19 January 2010Re-registration from a public company to a private limited company (2 pages)
19 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2010Certificate of re-registration from Public Limited Company to Private (2 pages)
19 January 2010Re-registration from a public company to a private limited company (2 pages)
19 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2009Interim accounts made up to 25 October 2009 (9 pages)
26 November 2009Interim accounts made up to 25 October 2009 (9 pages)
10 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page)
9 October 2009Director's details changed for Simon Antony Peckham on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey Peter Martin on 8 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 July 2009Full accounts made up to 31 December 2008 (20 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Secretary appointed garry elliot barnes (1 page)
16 June 2009Secretary appointed garry elliot barnes (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
2 February 2009Auditor's resignation (1 page)
2 February 2009Auditor's resignation (1 page)
1 February 2009Auditor's resignation (1 page)
1 February 2009Auditor's resignation (1 page)
10 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 November 2008Full accounts made up to 31 March 2008 (15 pages)
6 November 2008Full accounts made up to 31 March 2008 (15 pages)
1 October 2008Appointment terminated secretary antonio ventrella (1 page)
1 October 2008Appointment terminated director antonio ventrella (1 page)
1 October 2008Appointment terminated secretary antonio ventrella (1 page)
1 October 2008Appointment terminated director antonio ventrella (1 page)
3 September 2008Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
3 September 2008Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page)
10 July 2008Appointment terminated director paul heiden (1 page)
10 July 2008Appointment terminated director paul heiden (1 page)
9 July 2008Director appointed garry elliot barnes (2 pages)
9 July 2008Director appointed garry elliot barnes (2 pages)
7 July 2008Director appointed geoffrey peter martin (2 pages)
7 July 2008Director appointed simon anthony peckham (2 pages)
7 July 2008Director appointed geoffrey peter martin (2 pages)
7 July 2008Director appointed simon anthony peckham (2 pages)
3 July 2008Appointment terminated director neil bamford (1 page)
3 July 2008Appointment terminated director neil bamford (1 page)
20 June 2008Return made up to 06/06/08; no change of members (7 pages)
20 June 2008Return made up to 06/06/08; no change of members (7 pages)
28 September 2007Full accounts made up to 31 March 2007 (15 pages)
28 September 2007Full accounts made up to 31 March 2007 (15 pages)
15 July 2007Return made up to 06/06/07; no change of members (7 pages)
15 July 2007Return made up to 06/06/07; no change of members (7 pages)
22 September 2006Full accounts made up to 31 March 2006 (31 pages)
22 September 2006Full accounts made up to 31 March 2006 (31 pages)
7 July 2006Return made up to 06/06/06; full list of members (7 pages)
7 July 2006Return made up to 06/06/06; full list of members (7 pages)
9 December 2005Full accounts made up to 31 March 2005 (19 pages)
9 December 2005Full accounts made up to 31 March 2005 (19 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
8 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
19 October 2004Return made up to 06/06/04; full list of members; amend (6 pages)
19 October 2004Return made up to 06/06/04; full list of members; amend (6 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
24 September 2004Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page)
24 September 2004Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page)
9 August 2004Full accounts made up to 31 March 2004 (18 pages)
9 August 2004Full accounts made up to 31 March 2004 (18 pages)
23 July 2004Return made up to 06/06/04; full list of members (6 pages)
23 July 2004Return made up to 06/06/04; full list of members (6 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 March 2003 (17 pages)
28 October 2003Full accounts made up to 31 March 2003 (17 pages)
18 June 2003Return made up to 06/06/03; no change of members (6 pages)
18 June 2003Return made up to 06/06/03; no change of members (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
22 November 2002Full accounts made up to 31 March 2002 (17 pages)
22 November 2002Full accounts made up to 31 March 2002 (17 pages)
16 November 2002Location of register of members (1 page)
16 November 2002Location of register of members (1 page)
16 November 2002Secretary's particulars changed (1 page)
16 November 2002Secretary's particulars changed (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
2 July 2002Return made up to 06/06/02; no change of members (6 pages)
2 July 2002Return made up to 06/06/02; no change of members (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (14 pages)
8 November 2001Full accounts made up to 31 March 2001 (14 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
23 July 2001Return made up to 06/06/01; full list of members (7 pages)
23 July 2001Return made up to 06/06/01; full list of members (7 pages)
14 April 2001Director's particulars changed (1 page)
14 April 2001Director's particulars changed (1 page)
6 November 2000Location of register of members (1 page)
6 November 2000Location of register of members (1 page)
2 November 2000Full accounts made up to 31 March 2000 (17 pages)
2 November 2000Full accounts made up to 31 March 2000 (17 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
29 June 2000Return made up to 06/06/00; change of members (12 pages)
29 June 2000Return made up to 06/06/00; change of members (12 pages)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
5 May 2000Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
4 May 2000Location of register of members (1 page)
4 May 2000Location of register of members (1 page)
1 November 1999Full accounts made up to 31 March 1999 (19 pages)
1 November 1999Full accounts made up to 31 March 1999 (19 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Return made up to 06/06/99; no change of members (9 pages)
14 June 1999Return made up to 06/06/99; no change of members (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (21 pages)
26 January 1999Full accounts made up to 31 March 1998 (21 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
2 November 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
25 June 1998Return made up to 06/06/98; bulk list available separately (21 pages)
25 June 1998Return made up to 06/06/98; bulk list available separately (21 pages)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
17 December 1997Registered office changed on 17/12/97 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
29 September 1997Ad 19/09/97--------- £ si [email protected]=1050 £ ic 19400493/19401543 (4 pages)
29 September 1997Ad 19/09/97--------- £ si [email protected]=1050 £ ic 19400493/19401543 (4 pages)
29 September 1997Ad 19/09/97--------- £ si [email protected]=1841 £ ic 19401543/19403384 (2 pages)
29 September 1997Ad 19/09/97--------- £ si [email protected]=1841 £ ic 19401543/19403384 (2 pages)
22 September 1997Ad 12/09/97--------- £ si [email protected]=930 £ ic 19399563/19400493 (2 pages)
22 September 1997Ad 12/09/97--------- £ si [email protected]=930 £ ic 19399563/19400493 (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
15 September 1997Ad 08/09/97--------- £ si [email protected]=3247 £ ic 19396316/19399563 (6 pages)
15 September 1997Ad 08/09/97--------- £ si [email protected]=3247 £ ic 19396316/19399563 (6 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Ad 01/09/97--------- £ si [email protected]=4080 £ ic 19367860/19371940 (2 pages)
10 September 1997Ad 01/09/97--------- £ si [email protected]=4674 £ ic 19371940/19376614 (6 pages)
10 September 1997Ad 01/09/97--------- £ si [email protected]=3855 £ ic 19376614/19380469 (2 pages)
10 September 1997Ad 01/09/97--------- £ si [email protected]=2570 £ ic 19385609/19388179 (2 pages)
10 September 1997Ad 01/09/97--------- £ si [email protected]=2570 £ ic 19385609/19388179 (2 pages)
10 September 1997Ad 01/09/97--------- £ si [email protected]=3855 £ ic 19376614/19380469 (2 pages)
10 September 1997Ad 01/09/97--------- £ si [email protected]=4080 £ ic 19367860/19371940 (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Ad 01/09/97--------- £ si [email protected]=4674 £ ic 19371940/19376614 (6 pages)
10 September 1997Director resigned (1 page)
10 September 1997Ad 01/09/97--------- £ si [email protected]=5140 £ ic 19380469/19385609 (2 pages)
10 September 1997Ad 01/09/97--------- £ si [email protected]=5140 £ ic 19380469/19385609 (2 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=1285 £ ic 19362185/19363470 (2 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=5140 £ ic 19363470/19368610 (2 pages)
2 September 1997Ad 22/08/97--------- £ si [email protected]=6133 £ ic 19361727/19367860 (8 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=1285 £ ic 19362185/19363470 (2 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=4300 £ ic 19357885/19362185 (8 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=795 £ ic 19357090/19357885 (2 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=9374 £ ic 19347716/19357090 (6 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=5140 £ ic 19363470/19368610 (2 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=795 £ ic 19357090/19357885 (2 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=9374 £ ic 19347716/19357090 (6 pages)
2 September 1997Ad 27/08/97--------- £ si [email protected]=4300 £ ic 19357885/19362185 (8 pages)
2 September 1997Ad 22/08/97--------- £ si [email protected]=6133 £ ic 19361727/19367860 (8 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=10281 £ ic 19272603/19282884 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=10281 £ ic 19272603/19282884 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=385 £ ic 19330240/19330625 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=6883 £ ic 19340833/19347716 (8 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=10208 £ ic 19330625/19340833 (6 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=15679 £ ic 19282884/19298563 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=23967 £ ic 19298563/19322530 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=7710 £ ic 19322530/19330240 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=23967 £ ic 19298563/19322530 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=10208 £ ic 19330625/19340833 (6 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=15679 £ ic 19282884/19298563 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=6883 £ ic 19340833/19347716 (8 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=7710 £ ic 19322530/19330240 (2 pages)
28 August 1997Ad 22/08/97--------- £ si [email protected]=385 £ ic 19330240/19330625 (2 pages)
26 August 1997Ad 18/08/97--------- £ si [email protected]=3183 £ ic 19269420/19272603 (8 pages)
26 August 1997Ad 18/08/97--------- £ si [email protected]=3183 £ ic 19269420/19272603 (8 pages)
26 August 1997Ad 18/08/97--------- £ si [email protected]=9221 £ ic 19258585/19267806 (6 pages)
26 August 1997Ad 18/08/97--------- £ si [email protected]=1614 £ ic 19267806/19269420 (2 pages)
26 August 1997Ad 18/08/97--------- £ si [email protected]=9221 £ ic 19258585/19267806 (6 pages)
26 August 1997Ad 18/08/97--------- £ si [email protected]=1614 £ ic 19267806/19269420 (2 pages)
22 August 1997Ad 13/08/97--------- £ si [email protected]=67 £ ic 19255948/19256015 (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Ad 13/08/97--------- £ si [email protected]=2570 £ ic 19256015/19258585 (2 pages)
22 August 1997Ad 13/08/97--------- £ si [email protected]=2570 £ ic 19256015/19258585 (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Ad 13/08/97--------- £ si [email protected]=67 £ ic 19255948/19256015 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=30844 £ ic 19206799/19237643 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=2884 £ ic 19237643/19240527 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=7711 £ ic 19248237/19255948 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=7710 £ ic 19240527/19248237 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=7710 £ ic 19240527/19248237 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=7711 £ ic 19248237/19255948 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=30844 £ ic 19206799/19237643 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=2884 £ ic 19237643/19240527 (2 pages)
19 August 1997Ad 13/08/97--------- £ si [email protected]=3305 £ ic 19203494/19206799 (6 pages)
19 August 1997Ad 13/08/97--------- £ si [email protected]=17669 £ ic 19185825/19203494 (6 pages)
19 August 1997Ad 13/08/97--------- £ si [email protected]=1180 £ ic 19184645/19185825 (2 pages)
19 August 1997Ad 13/08/97--------- £ si [email protected]=1180 £ ic 19184645/19185825 (2 pages)
19 August 1997Ad 13/08/97--------- £ si [email protected]=3305 £ ic 19203494/19206799 (6 pages)
19 August 1997Ad 13/08/97--------- £ si [email protected]=17669 £ ic 19185825/19203494 (6 pages)
14 August 1997New director appointed (5 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (4 pages)
14 August 1997New director appointed (4 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (5 pages)
8 August 1997Ad 04/08/97--------- £ si [email protected]=4529 £ ic 19180116/19184645 (4 pages)
8 August 1997Ad 04/08/97--------- £ si [email protected]=4529 £ ic 19180116/19184645 (4 pages)
31 July 1997Ad 25/07/97--------- £ si [email protected]=26478 £ ic 19153638/19180116 (8 pages)
31 July 1997Ad 25/07/97--------- £ si [email protected]=26478 £ ic 19153638/19180116 (8 pages)
24 July 1997Ad 21/07/97--------- £ si [email protected]=50668 £ ic 19102970/19153638 (14 pages)
24 July 1997Ad 21/07/97--------- £ si [email protected]=50668 £ ic 19102970/19153638 (14 pages)
22 July 1997Ad 17/07/97--------- £ si [email protected]=98352 £ ic 19004618/19102970 (20 pages)
22 July 1997Ad 17/07/97--------- £ si [email protected]=98352 £ ic 19004618/19102970 (20 pages)
21 July 1997Ad 11/07/97--------- £ si [email protected]=65997 £ ic 18938621/19004618 (12 pages)
21 July 1997Ad 11/07/97--------- £ si [email protected]=65997 £ ic 18938621/19004618 (12 pages)
27 June 1997Return made up to 06/06/97; bulk list available separately (14 pages)
27 June 1997Return made up to 06/06/97; bulk list available separately (14 pages)
6 June 1997Ad 22/05/97--------- £ si [email protected]=927 £ ic 18937972/18938899 (2 pages)
6 June 1997Ad 22/05/97--------- £ si [email protected]=927 £ ic 18937972/18938899 (2 pages)
29 May 1997Full group accounts made up to 31 December 1996 (63 pages)
29 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 May 1997Full group accounts made up to 31 December 1996 (63 pages)
29 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 April 1997Ad 20/03/97--------- £ si [email protected]=284 £ ic 18937688/18937972 (2 pages)
21 April 1997Ad 20/03/97--------- £ si [email protected]=284 £ ic 18937688/18937972 (2 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Ad 20/02/97--------- £ si [email protected]=719 £ ic 18936685/18937404 (2 pages)
27 February 1997Ad 20/02/97--------- £ si [email protected]=7541 £ ic 18929144/18936685 (2 pages)
27 February 1997Ad 20/02/97--------- £ si [email protected]=719 £ ic 18936685/18937404 (2 pages)
27 February 1997Ad 20/02/97--------- £ si [email protected]=7541 £ ic 18929144/18936685 (2 pages)
3 December 1996Ad 20/11/96--------- £ si [email protected]=538 £ ic 18928606/18929144 (2 pages)
3 December 1996Ad 20/11/96--------- £ si [email protected]=897 £ ic 18927709/18928606 (2 pages)
3 December 1996Ad 20/11/96--------- £ si [email protected]=897 £ ic 18927709/18928606 (2 pages)
3 December 1996Ad 20/11/96--------- £ si [email protected]=538 £ ic 18928606/18929144 (2 pages)
10 November 1996Ad 31/10/96--------- £ si [email protected]=4605 £ ic 18923104/18927709 (2 pages)
10 November 1996Ad 31/10/96--------- £ si [email protected]=920 £ ic 18922184/18923104 (2 pages)
10 November 1996Ad 31/10/96--------- £ si [email protected]=2570 £ ic 18919614/18922184 (4 pages)
10 November 1996Ad 31/10/96--------- £ si [email protected]=4605 £ ic 18923104/18927709 (2 pages)
10 November 1996Ad 31/10/96--------- £ si [email protected]=2570 £ ic 18919614/18922184 (4 pages)
10 November 1996Ad 31/10/96--------- £ si [email protected]=920 £ ic 18922184/18923104 (2 pages)
2 October 1996Ad 26/09/96--------- £ si [email protected]=3949 £ ic 18915273/18919222 (2 pages)
2 October 1996Ad 26/09/96--------- £ si [email protected]=392 £ ic 18919222/18919614 (4 pages)
2 October 1996Ad 26/09/96--------- £ si [email protected]=392 £ ic 18919222/18919614 (4 pages)
2 October 1996Ad 26/09/96--------- £ si [email protected]=3949 £ ic 18915273/18919222 (2 pages)
4 September 1996Ad 28/08/96--------- £ si [email protected]=725 £ ic 18910851/18911576 (4 pages)
4 September 1996Ad 28/08/96--------- £ si [email protected]=3697 £ ic 18911576/18915273 (2 pages)
4 September 1996Ad 28/08/96--------- £ si [email protected]=3697 £ ic 18911576/18915273 (2 pages)
4 September 1996Ad 28/08/96--------- £ si [email protected]=725 £ ic 18910851/18911576 (4 pages)
22 July 1996Ad 27/06/96--------- £ si [email protected]=1912 £ ic 18908939/18910851 (2 pages)
22 July 1996Ad 27/06/96--------- £ si [email protected]=1912 £ ic 18908939/18910851 (2 pages)
3 July 1996Ad 27/06/96--------- £ si [email protected]=1307 £ ic 18907632/18908939 (2 pages)
3 July 1996Ad 27/06/96--------- £ si [email protected]=1307 £ ic 18907632/18908939 (2 pages)
25 June 1996Return made up to 06/06/96; bulk list available separately (14 pages)
25 June 1996Return made up to 06/06/96; bulk list available separately (14 pages)
20 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1996Ad 30/05/96--------- £ si [email protected]=3785 £ ic 18896341/18900126 (2 pages)
12 June 1996Ad 30/05/96--------- £ si [email protected]=651 £ ic 18859704/18860355 (2 pages)
12 June 1996Ad 30/05/96--------- £ si [email protected]=651 £ ic 18859704/18860355 (2 pages)
12 June 1996Ad 30/05/96--------- £ si [email protected]=35986 £ ic 18860355/18896341 (2 pages)
12 June 1996Ad 30/05/96--------- £ si [email protected]=3785 £ ic 18896341/18900126 (2 pages)
12 June 1996Ad 24/05/96--------- £ si [email protected]=873 £ ic 18858831/18859704 (2 pages)
12 June 1996Ad 24/05/96--------- £ si [email protected]=873 £ ic 18858831/18859704 (2 pages)
12 June 1996Ad 30/05/96--------- £ si [email protected]=35986 £ ic 18860355/18896341 (2 pages)
6 June 1996Auditor's resignation (1 page)
6 June 1996Full group accounts made up to 31 December 1995 (22 pages)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Full group accounts made up to 31 December 1995 (22 pages)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Auditor's resignation (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
24 March 1996Ad 21/02/96--------- £ si [email protected]=135904 £ ic 18722927/18858831 (2 pages)
24 March 1996Ad 21/02/96--------- £ si [email protected]=135904 £ ic 18722927/18858831 (2 pages)
19 February 1996Full group accounts made up to 31 December 1994 (48 pages)
19 February 1996Full group accounts made up to 31 December 1994 (48 pages)
23 January 1996Ad 11/01/96--------- £ si [email protected]=1751 £ ic 18720866/18722617 (2 pages)
23 January 1996Ad 11/01/96--------- £ si [email protected]=1751 £ ic 18720866/18722617 (2 pages)
23 January 1996Ad 11/01/96--------- £ si [email protected]=310 £ ic 18722617/18722927 (2 pages)
23 January 1996Ad 11/01/96--------- £ si [email protected]=310 £ ic 18722617/18722927 (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=7711 £ ic 18700883/18708594 (2 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=527 £ ic 18720339/18720866 (2 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=1540 £ ic 18708594/18710134 (2 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=7711 £ ic 18700883/18708594 (2 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=130 £ ic 18718884/18719014 (2 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=527 £ ic 18720339/18720866 (2 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Ad 23/10/95--------- £ si [email protected]=8750 £ ic 18710134/18718884 (2 pages)
28 November 1995Ad 23/10/95--------- £ si [email protected]=8750 £ ic 18710134/18718884 (2 pages)
28 November 1995Ad 16/11/95--------- £ si [email protected]=1325 £ ic 18719014/18720339 (2 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=130 £ ic 18718884/18719014 (2 pages)
28 November 1995Ad 16/11/95--------- £ si [email protected]=1325 £ ic 18719014/18720339 (2 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Ad 21/11/95--------- £ si [email protected]=1540 £ ic 18708594/18710134 (2 pages)
14 September 1995£ nc 19670956/25920956 11/09/95 (1 page)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1995£ nc 19670956/25920956 11/09/95 (1 page)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 August 1995Listing of particulars (32 pages)
25 August 1995Listing of particulars (32 pages)
14 August 1995New director appointed (6 pages)
14 August 1995New director appointed (6 pages)
3 July 1995Ad 21/06/95--------- £ si [email protected]=3629 £ ic 14600317/14603946 (2 pages)
3 July 1995Ad 21/06/95--------- £ si [email protected]=449 £ ic 14599868/14600317 (2 pages)
3 July 1995Return made up to 06/06/95; full list of members (18 pages)
3 July 1995Ad 21/06/95--------- £ si [email protected]=151 £ ic 14599717/14599868 (2 pages)
3 July 1995Ad 21/06/95--------- £ si [email protected]=3629 £ ic 14600317/14603946 (2 pages)
3 July 1995Ad 21/06/95--------- £ si [email protected]=151 £ ic 14599717/14599868 (2 pages)
3 July 1995Return made up to 06/06/95; full list of members (18 pages)
3 July 1995Ad 21/06/95--------- £ si [email protected]=449 £ ic 14599868/14600317 (2 pages)
19 June 1995Director resigned (4 pages)
19 June 1995Director resigned (4 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=2187 £ ic 14569762/14571949 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=26000 £ ic 14573116/14599116 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=594 £ ic 14572522/14573116 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=2187 £ ic 14569762/14571949 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=594 £ ic 14572522/14573116 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=26000 £ ic 14573116/14599116 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=201 £ ic 14572321/14572522 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=372 £ ic 14571949/14572321 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=201 £ ic 14572321/14572522 (2 pages)
10 May 1995Ad 26/04/95--------- £ si [email protected]=372 £ ic 14571949/14572321 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=516 £ ic 14568558/14569074 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=293 £ ic 14569074/14569367 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=516 £ ic 14568558/14569074 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=143 £ ic 14569619/14569762 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=143 £ ic 14569619/14569762 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=252 £ ic 14569367/14569619 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=252 £ ic 14569367/14569619 (2 pages)
4 April 1995Ad 22/03/95--------- £ si [email protected]=293 £ ic 14569074/14569367 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (178 pages)
25 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
5 June 1991Full group accounts made up to 31 December 1990 (38 pages)
5 June 1991Full group accounts made up to 31 December 1990 (38 pages)
13 June 1990Full group accounts made up to 31 December 1989 (41 pages)
13 June 1990Full group accounts made up to 31 December 1989 (41 pages)
4 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 March 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 March 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1987Memorandum and Articles of Association (53 pages)
29 July 1987Memorandum and Articles of Association (53 pages)
4 July 1986Group of companies' accounts made up to 31 December 1985 (37 pages)
4 July 1986Group of companies' accounts made up to 31 December 1985 (37 pages)
10 July 1979Accounts made up to 31 December 1978 (31 pages)
10 July 1979Accounts made up to 31 December 1978 (31 pages)
24 July 1978Accounts made up to 31 December 1977 (32 pages)
24 July 1978Accounts made up to 31 December 1977 (32 pages)
14 July 1976Accounts made up to 31 December 1975 (34 pages)
14 July 1976Accounts made up to 31 December 1975 (34 pages)
14 July 1976Annual return made up to 10/06/76 (5 pages)
14 July 1976Annual return made up to 10/06/76 (5 pages)
1 January 1974Company name changed\certificate issued on 01/01/74 (5 pages)
1 January 1974Company name changed\certificate issued on 01/01/74 (5 pages)
19 June 1970New secretary appointed (2 pages)
19 June 1970New secretary appointed (2 pages)
15 June 1967Memorandum of association (7 pages)
15 June 1967Memorandum of association (7 pages)
23 February 1965Particulars of mortgage/charge (2 pages)
23 February 1965Particulars of mortgage/charge (2 pages)
4 October 1962Registered office changed (2 pages)
4 October 1962Registered office changed (2 pages)
24 August 1960Allotment of shares (2 pages)
24 August 1960Allotment of shares (2 pages)
7 May 1959Alter mem and arts (1 page)
7 May 1959Alter mem and arts (1 page)
10 December 1948Alter mem and arts (33 pages)
10 December 1948Alter mem and arts (33 pages)
6 June 1924Incorporation (59 pages)
6 June 1924Certificate of incorporation (2 pages)
6 June 1924Incorporation (59 pages)
6 June 1924Certificate of incorporation (2 pages)