Company NameCroda International Public Limited Company
Company StatusActive
Company Number00206132
CategoryPublic Limited Company
Incorporation Date22 May 1925(98 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stephen Edward Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(85 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameDr Keith Layden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(86 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(87 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMs Anita Margaret Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(89 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Roberto Cirillo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed26 April 2018(92 years, 12 months after company formation)
Appointment Duration6 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMrs Jacqueline Patricia Christine Ferguson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(93 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr John Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(94 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameJulie So-Young Kim
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(96 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RolePharmaceutical Executive
Country of ResidenceSwitzerland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMrs Nawal Ouzren
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2022(96 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMrs Louisa Sachiko Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(97 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameChristopher Good
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(97 years, 12 months after company formation)
Appointment Duration1 year
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMs Danuta Gray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(98 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameSimon Everard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressSludge Hall Cold Newton Road
Cold Newton
Leicester
LE7 9DA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameDavid James Clifton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Sycamores
Beverley Road South Cave N
Brough
N Humbs
HU15 2AU
Director NameMr Bernard Richard Curtis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address32 Mt Ida Avenue
Hawthorn East
Melbourne
Victoria 3123
Foreign
Director NameMr John David Lloyd
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 1996)
RoleCompany Director
Correspondence AddressAmberden Hall
Widdington
Saffron Walden
Essex
CB11 3ST
Director NameRichard Mark Horsley Heseltine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address28 Gibson Square
London
N1 0RD
Director NameDr Keith George Grant Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2001)
RoleChairman
Correspondence AddressTall Trees
Sherbuttgate Road, Pocklington
York
YO42 2EW
Director NameGunter Eggerstedt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressHainer Weg 244 A D-6000
Frankfurt/M70
Foreign
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed07 June 1992(67 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMr John Trevor Harrison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(68 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodcote
1b Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMr Michael Humphrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(69 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Anthony Romer Beevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(71 years after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2005)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address20 Radipole Road
London
SW6 5DL
Director NameCharles Irace
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(71 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address9 Cambridge Court
Randolph
New Jersey 07869
Usa
Foreign
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(71 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed01 January 1999(73 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(74 years, 11 months after company formation)
Appointment Duration9 years (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameMr Michael Charles Buzzacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(79 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 August 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Martin Charles Flower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(80 years after company formation)
Appointment Duration10 years, 4 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed21 December 2005(80 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(80 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Alan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(86 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameDr Helena Louise Ganczakowski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(88 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Jeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(89 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA

Contact

Websitecroda.com
Telephone01405 860551
Telephone regionGoole

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,046,600,000
Gross Profit£343,600,000
Net Worth£238,000,000
Cash£47,600,000
Current Liabilities£198,900,000

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

27 November 2020Director's details changed for Ms Anita Margaret Frew on 13 November 2020 (2 pages)
20 November 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 16,258,711.6
(9 pages)
22 July 2020Director's details changed for Mr Stephen Edward Foots on 17 July 2020 (2 pages)
12 May 2020Group of companies' accounts made up to 31 December 2019 (167 pages)
4 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 April 2020Termination of appointment of Alan Murray Ferguson as a director on 23 April 2020 (1 page)
20 April 2020Confirmation statement made on 9 April 2020 with updates (11 pages)
2 January 2020Appointment of Mr John Ramsay as a director on 1 January 2020 (2 pages)
5 June 2019Consolidation of shares on 24 April 2019 (13 pages)
15 May 2019Group of companies' accounts made up to 31 December 2018 (157 pages)
13 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to pos. Notice of meetings. Special dividend declared 24/04/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2019Form SH05 - treasury shares cancelled 2 shares @ 0.10357143 on 26/04/19 statement of capital total 135,260,018 shares aggregate nominal value £15,130,894.54 (13 pages)
29 April 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 15,130,894.54
(9 pages)
25 April 2019Termination of appointment of Stephen Geoffrey Williams as a director on 24 April 2019 (1 page)
22 April 2019Confirmation statement made on 9 April 2019 with updates (10 pages)
22 March 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 236,318.902263
(2 pages)
3 September 2018Appointment of Mrs Jacqueline Patricia Christine Ferguson as a director on 1 September 2018 (2 pages)
16 May 2018Auditor's resignation (2 pages)
8 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2018Group of companies' accounts made up to 31 December 2017 (148 pages)
26 April 2018Termination of appointment of Philip Noel Nigel Turner as a director on 26 April 2018 (1 page)
26 April 2018Appointment of Mr Roberto Cirillo as a director on 26 April 2018 (2 pages)
20 April 2018Confirmation statement made on 9 April 2018 with updates (11 pages)
30 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 252,052.683586
(2 pages)
30 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 252,052.683586
(2 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 26/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 26/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (144 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (144 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (10 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (10 pages)
13 June 2016Consolidation of shares on 27 April 2016 (13 pages)
13 June 2016Consolidation of shares on 27 April 2016 (13 pages)
16 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 267,074
(2 pages)
16 May 2016Resolutions
  • RES14 ‐ 100P per share be declared and paid to members on 06/05/16 27/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called not less than 14 clear days 27/04/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 267,074
(2 pages)
16 May 2016Resolutions
  • RES14 ‐ 100P per share be declared and paid to members on 06/05/16 27/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting called not less than 14 clear days 27/04/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (147 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (147 pages)
12 April 2016Annual return made up to 9 April 2016 no member list
Statement of capital on 2016-04-12
  • GBP 15,130,892.9
(13 pages)
12 April 2016Annual return made up to 9 April 2016 no member list
Statement of capital on 2016-04-12
  • GBP 15,130,892.9
(13 pages)
21 September 2015Termination of appointment of Martin Charles Flower as a director on 19 September 2015 (1 page)
21 September 2015Termination of appointment of Martin Charles Flower as a director on 19 September 2015 (1 page)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 267,075.9
(2 pages)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 267,075.9
(2 pages)
18 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 267,075.9 on 2015-09-10
(2 pages)
10 August 2015Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages)
21 May 2015Annual return made up to 9 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 15,130,892.9
(25 pages)
21 May 2015Annual return made up to 9 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 15,130,892.9
(25 pages)
21 May 2015Annual return made up to 9 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 15,130,892.9
(25 pages)
13 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 22/04/2015
(4 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (151 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (151 pages)
6 March 2015Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages)
26 January 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
26 January 2015Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page)
5 January 2015Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages)
1 July 2014Statement of company's objects (2 pages)
1 July 2014Statement of company's objects (2 pages)
14 May 2014Annual return made up to 9 April 2014 no member list
Statement of capital on 2014-05-14
  • GBP 15,130,892.9
(25 pages)
14 May 2014Annual return made up to 9 April 2014 no member list
Statement of capital on 2014-05-14
  • GBP 15,130,892.9
(25 pages)
14 May 2014Annual return made up to 9 April 2014 no member list
Statement of capital on 2014-05-14
  • GBP 15,130,892.9
(25 pages)
8 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 701 of ca 2006 24/04/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 701 of ca 2006 24/04/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (138 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (138 pages)
28 April 2014Termination of appointment of Stanley Musesengwa as a director (1 page)
28 April 2014Termination of appointment of Stanley Musesengwa as a director (1 page)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
5 March 2014Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages)
4 February 2014Appointment of Dr Helena Louise Ganczakowski as a director (2 pages)
4 February 2014Appointment of Dr Helena Louise Ganczakowski as a director (2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase of shares as defined in ca 2006 25/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2013Annual return made up to 9 April 2013 no member list (26 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase of shares as defined in ca 2006 25/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (118 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (118 pages)
13 May 2013Annual return made up to 9 April 2013 no member list (26 pages)
13 May 2013Memorandum and Articles of Association (52 pages)
13 May 2013Memorandum and Articles of Association (52 pages)
13 May 2013Annual return made up to 9 April 2013 no member list (26 pages)
9 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 282,413.2
(2 pages)
9 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 282,413.2 on 2013-04-12
(2 pages)
9 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 282,413.2
(2 pages)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (24 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (24 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (24 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (107 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (107 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm called not less than 14 clear days 26/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2012Annual return made up to 9 April 2012 no member list (15 pages)
2 May 2012Annual return made up to 9 April 2012 no member list (15 pages)
2 May 2012Annual return made up to 9 April 2012 no member list (15 pages)
7 February 2012Appointment of Dr Keith Layden as a director (2 pages)
7 February 2012Appointment of Dr Keith Layden as a director (2 pages)
26 January 2012Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages)
26 January 2012Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages)
31 December 2011Termination of appointment of Michael Humphrey as a director (1 page)
31 December 2011Termination of appointment of Michael Humphrey as a director (1 page)
3 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 330,214.9 on 2011-09-26
(2 pages)
3 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 330,214.9
(2 pages)
3 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 330,214.9
(2 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 380,274.7
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 394,909.8
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 394,909.8 on 2011-09-09
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 409,870.6
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 409,870.6
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 380,274.7 on 2011-09-12
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 394,909.8
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 409,870.6 on 2011-09-02
(3 pages)
23 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 380,274.7
(3 pages)
19 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 377,430
(3 pages)
19 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 377,430 on 2011-08-25
(3 pages)
19 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 359,372.3
(3 pages)
19 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 377,430
(3 pages)
19 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 359,372.3 on 2011-08-18
(3 pages)
19 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 359,372.3
(3 pages)
22 August 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
9 August 2011Termination of appointment of Michael Buzzacott as a director (1 page)
9 August 2011Termination of appointment of Michael Buzzacott as a director (1 page)
15 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 323,415.5
(3 pages)
15 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 323,415.5
(3 pages)
15 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 323,415.5 on 2011-06-29
(3 pages)
11 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 296,588.5
(3 pages)
11 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 296,588.5
(3 pages)
11 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 296,588.5 on 2011-06-24
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 291,798.8
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 291,798.8
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 291,798.8 on 2011-06-17
(3 pages)
5 July 2011Appointment of Alan Murray Ferguson as a director (2 pages)
5 July 2011Appointment of Alan Murray Ferguson as a director (2 pages)
27 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 270,677.6
(3 pages)
27 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 270,677.6
(3 pages)
27 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 270,677.6 on 2011-06-09
(3 pages)
22 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 267,236.2 on 2011-05-27
(3 pages)
22 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 267,236.2
(3 pages)
22 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 267,236.2
(3 pages)
8 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 242,302.4
(3 pages)
8 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 242,302.4
(3 pages)
8 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,286.8 on 2011-05-13
(4 pages)
8 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,286.8
(4 pages)
8 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 242,302.4 on 2011-05-20
(3 pages)
8 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,286.8
(4 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (50 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (50 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (50 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (103 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (103 pages)
16 July 2010Director's details changed for Mr Michael Charles Buzzacott on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Michael Charles Buzzacott on 16 July 2010 (2 pages)
14 July 2010Appointment of Stephen Geoffrey Williams as a director (2 pages)
14 July 2010Appointment of Stephen Geoffrey Williams as a director (2 pages)
1 July 2010Appointment of Stephen Edward Foots as a director (2 pages)
1 July 2010Appointment of Stephen Edward Foots as a director (2 pages)
1 July 2010Appointment of Stephen Edward Foots as a director
  • ANNOTATION The service address and the occupation on the AP01 were removed from the public register on 12/03/2012 as the information was invalid or ineffective
(3 pages)
1 July 2010Appointment of Stephen Edward Foots as a director
  • ANNOTATION The service address and the occupation on the AP01 were removed from the public register on 12/03/2012 as the information was invalid or ineffective
(3 pages)
27 May 2010Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages)
27 May 2010Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages)
27 May 2010Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2010Memorandum and Articles of Association (52 pages)
12 May 2010Memorandum and Articles of Association (52 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (98 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (98 pages)
12 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 190,028.1
(2 pages)
12 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 190,028.1 on 2010-03-05
(2 pages)
12 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 190,028.1
(2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages)
6 October 2009Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages)
6 October 2009Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
6 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
6 October 2009Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
6 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages)
16 June 2009Director appointed philip noel nigel turner (2 pages)
16 June 2009Director appointed philip noel nigel turner (2 pages)
11 May 2009Form 122 originally filed 09/09/06 cancelling 8,700,000 ord shares of 10P in treasury (1 page)
11 May 2009Form 122 originally filed 09/09/06 cancelling 8,700,000 ord shares of 10P in treasury (1 page)
6 May 2009Appointment terminated director david dunn (1 page)
6 May 2009Return made up to 09/04/09; full list of members (22 pages)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 166/gen meeting called not less than 14 days 29/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 May 2009Group of companies' accounts made up to 31 December 2008 (83 pages)
6 May 2009Memorandum and Articles of Association (51 pages)
6 May 2009Appointment terminated director david dunn (1 page)
6 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 166/gen meeting called not less than 14 days 29/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 May 2009Memorandum and Articles of Association (51 pages)
6 May 2009Nc inc already adjusted 29/04/09 (2 pages)
6 May 2009Group of companies' accounts made up to 31 December 2008 (83 pages)
6 May 2009Return made up to 09/04/09; full list of members (22 pages)
6 May 2009Nc inc already adjusted 29/04/09 (2 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
9 May 2008Return made up to 09/04/08; bulk list available separately (9 pages)
9 May 2008Return made up to 09/04/08; bulk list available separately (9 pages)
7 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(103 pages)
7 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(103 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
22 May 2007Memorandum and Articles of Association (57 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Memorandum and Articles of Association (57 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (82 pages)
8 May 2007Return made up to 09/04/07; bulk list available separately (12 pages)
8 May 2007Return made up to 09/04/07; bulk list available separately (12 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (82 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
27 September 200608/09/06 £ tr [email protected]=870000 £ ic 16000892/15130892 (1 page)
27 September 200608/09/06 £ tr [email protected]=870000 £ ic 16000892/15130892 (1 page)
22 September 2006Ad 07/09/06--------- £ si [email protected]=1238112 £ ic 14762780/16000892 (2 pages)
22 September 2006Ad 07/09/06--------- £ si [email protected]=1238112 £ ic 14762780/16000892 (2 pages)
18 May 2006Return made up to 09/04/06; bulk list available separately (9 pages)
18 May 2006Return made up to 09/04/06; bulk list available separately (9 pages)
10 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
28 April 200631/03/06 £ ti [email protected]=16000 (1 page)
28 April 200631/03/06 £ ti [email protected]=16000 (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
3 April 200621/03/06 £ ti [email protected]=117500 (2 pages)
3 April 200621/03/06 £ ti [email protected]=117500 (2 pages)
16 March 200628/02/06 £ ti [email protected]=300000 (1 page)
16 March 200628/02/06 £ ti [email protected]=300000 (1 page)
26 January 200622/12/05 £ ti [email protected]=45000 (1 page)
26 January 200622/12/05 £ ti [email protected]=45000 (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
19 December 200509/11/05 £ ti [email protected]=115000 (1 page)
19 December 200509/11/05 £ ti [email protected]=115000 (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
15 July 200530/06/05 £ ti [email protected]=1077275 (2 pages)
15 July 200530/06/05 £ ti [email protected]=1077275 (2 pages)
8 June 200513/05/05 £ ti [email protected]=80231 (1 page)
8 June 200513/05/05 £ ti [email protected]=80231 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
6 May 2005Return made up to 09/04/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/05/05
(12 pages)
6 May 2005Return made up to 09/04/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/05/05
(12 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (73 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (73 pages)
28 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 April 200523/03/05 £ ti [email protected]=62500 (1 page)
20 April 200523/03/05 £ ti [email protected]=62500 (1 page)
17 February 200527/01/05 £ ti [email protected]=30000 (2 pages)
17 February 200527/01/05 £ ti [email protected]=30000 (2 pages)
14 January 200502/12/04 £ ti [email protected]=198528 (2 pages)
14 January 200502/12/04 £ ti [email protected]=198528 (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
13 May 2004Return made up to 09/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 2004Return made up to 09/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (71 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (71 pages)
16 May 2003Return made up to 09/04/03; bulk list available separately (10 pages)
16 May 2003Return made up to 09/04/03; bulk list available separately (10 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (64 pages)
7 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (64 pages)
14 May 2002Return made up to 09/04/02; bulk list available separately (10 pages)
14 May 2002Return made up to 09/04/02; bulk list available separately (10 pages)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
22 March 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
22 March 2002Group of companies' accounts made up to 31 December 2001 (63 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
3 July 2001Return made up to 07/06/01; bulk list available separately (10 pages)
3 July 2001Return made up to 07/06/01; bulk list available separately (10 pages)
4 May 2001New director appointed (8 pages)
4 May 2001New director appointed (8 pages)
2 May 2001Director resigned (1 page)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
26 March 2001Full group accounts made up to 31 December 2000 (62 pages)
26 March 2001Full group accounts made up to 31 December 2000 (62 pages)
26 July 2000Return made up to 07/06/00; bulk list available separately (12 pages)
26 July 2000Return made up to 07/06/00; bulk list available separately (12 pages)
12 July 2000Full group accounts made up to 31 December 1999 (64 pages)
12 July 2000Full group accounts made up to 31 December 1999 (64 pages)
5 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 June 1999Return made up to 07/06/99; bulk list available separately (11 pages)
28 June 1999Return made up to 07/06/99; bulk list available separately (11 pages)
22 June 1999Full group accounts made up to 31 December 1998 (74 pages)
22 June 1999Full group accounts made up to 31 December 1998 (74 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
21 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
30 November 1998Ad 23/11/98--------- £ si [email protected]=1000 £ ic 14762017/14763017 (2 pages)
30 November 1998Ad 23/11/98--------- £ si [email protected]=1000 £ ic 14762017/14763017 (2 pages)
28 September 1998Ad 25/08/98-23/09/98 £ si [email protected]=32 £ ic 14761985/14762017 (2 pages)
28 September 1998Ad 25/08/98-23/09/98 £ si [email protected]=32 £ ic 14761985/14762017 (2 pages)
28 September 1998Ad 25/08/98-23/09/98 £ si [email protected]=133 £ ic 14761852/14761985 (1 page)
28 September 1998Ad 25/08/98-23/09/98 £ si [email protected]=133 £ ic 14761852/14761985 (1 page)
21 August 1998Auditor's resignation (2 pages)
21 August 1998Auditor's resignation (2 pages)
14 August 1998Ad 08/07/98-29/07/98 £ si [email protected]=221 £ ic 14761631/14761852 (3 pages)
14 August 1998Ad 08/07/98-29/07/98 £ si [email protected]=221 £ ic 14761631/14761852 (3 pages)
9 July 1998Ad 25/06/98--------- £ si [email protected]=3508 £ ic 14758123/14761631 (4 pages)
9 July 1998Ad 25/06/98--------- £ si [email protected]=3508 £ ic 14758123/14761631 (4 pages)
17 June 1998Full group accounts made up to 31 December 1997 (63 pages)
17 June 1998Full group accounts made up to 31 December 1997 (63 pages)
17 June 1998Return made up to 07/06/98; bulk list available separately (14 pages)
17 June 1998Return made up to 07/06/98; bulk list available separately (14 pages)
9 June 1998Ad 05/05/98-28/05/98 £ si [email protected]=1438 £ ic 14750573/14752011 (3 pages)
9 June 1998Ad 05/05/98-28/05/98 £ si [email protected]=14000 £ ic 14732760/14746760 (1 page)
9 June 1998Ad 05/05/98-28/05/98 £ si [email protected]=3813 £ ic 14746760/14750573 (1 page)
9 June 1998Ad 05/05/98-28/05/98 £ si [email protected]=1438 £ ic 14750573/14752011 (3 pages)
9 June 1998Ad 05/05/98-28/05/98 £ si [email protected]=3813 £ ic 14746760/14750573 (1 page)
9 June 1998Ad 05/05/98-28/05/98 £ si [email protected]=14000 £ ic 14732760/14746760 (1 page)
20 May 1998Ad 16/04/98-29/04/98 £ si [email protected]=3915 £ ic 14728845/14732760 (4 pages)
20 May 1998Ad 16/04/98-29/04/98 £ si [email protected]=3915 £ ic 14728845/14732760 (4 pages)
19 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
19 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Ad 02/03/98-31/03/98 £ si [email protected]=26994 £ ic 14701851/14728845 (17 pages)
28 April 1998Ad 02/03/98-31/03/98 £ si [email protected]=26994 £ ic 14701851/14728845 (17 pages)
14 April 1998Ad 03/11/97-27/02/98 £ si [email protected]=919 £ ic 14700932/14701851 (10 pages)
14 April 1998Ad 03/11/97-27/02/98 £ si [email protected]=919 £ ic 14700932/14701851 (10 pages)
30 March 1998Ad 03/11/97-27/02/98 £ si [email protected]=43169 £ ic 14657763/14700932 (1 page)
30 March 1998Ad 03/11/97-27/02/98 £ si [email protected]=43169 £ ic 14657763/14700932 (1 page)
15 July 1997Ad 01/07/97--------- £ si [email protected]=4346 £ ic 14653417/14657763 (3 pages)
15 July 1997Ad 01/07/97--------- £ si [email protected]=4346 £ ic 14653417/14657763 (3 pages)
17 June 1997Return made up to 07/06/97; bulk list available separately (16 pages)
17 June 1997Return made up to 07/06/97; bulk list available separately (16 pages)
16 June 1997Full group accounts made up to 31 December 1996 (53 pages)
16 June 1997Full group accounts made up to 31 December 1996 (53 pages)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 January 1997New director appointed (1 page)
7 January 1997New director appointed (1 page)
20 December 1996Ad 02/12/96--------- £ si [email protected]=11350 £ ic 14555199/14566549 (3 pages)
20 December 1996Ad 02/12/96--------- £ si [email protected]=11350 £ ic 14555199/14566549 (3 pages)
12 November 1996Ad 31/07/96-31/10/96 £ si [email protected]=26966 £ ic 14528233/14555199 (5 pages)
12 November 1996Ad 31/07/96-31/10/96 £ si [email protected]=26966 £ ic 14528233/14555199 (5 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Ad 23/07/96--------- £ si [email protected]=26 £ ic 14528207/14528233 (2 pages)
12 August 1996Ad 23/07/96--------- £ si [email protected]=26 £ ic 14528207/14528233 (2 pages)
25 July 1996Ad 01/04/96-28/06/96 £ si [email protected] (6 pages)
25 July 1996Ad 01/04/96-28/06/96 £ si [email protected] (6 pages)
16 July 1996Ad 01/04/96-28/06/96 £ si [email protected] (1 page)
16 July 1996Ad 01/04/96-28/06/96 £ si [email protected] (1 page)
10 July 1996Ad 28/06/96--------- £ si [email protected]=3921 £ ic 14524286/14528207 (2 pages)
10 July 1996Ad 28/06/96--------- £ si [email protected]=3921 £ ic 14524286/14528207 (2 pages)
7 July 1996Ad 01/04/96-28/06/96 £ si [email protected] (2 pages)
7 July 1996Ad 01/04/96-28/06/96 £ si [email protected] (2 pages)
27 June 1996Return made up to 07/06/96; bulk list available separately (14 pages)
27 June 1996Full group accounts made up to 31 December 1995 (54 pages)
27 June 1996Full group accounts made up to 31 December 1995 (54 pages)
27 June 1996Return made up to 07/06/96; bulk list available separately (14 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
19 May 1996Director resigned (1 page)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 May 1996Director resigned (1 page)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 April 1996Ad 05/03/96-13/03/96 £ si [email protected]=702 £ ic 15526395/15527097 (2 pages)
9 April 1996Ad 05/03/96-13/03/96 £ si [email protected]=702 £ ic 15526395/15527097 (2 pages)
13 March 1996Ad 01/11/95-29/02/96 £ si [email protected]=55648 £ ic 15470747/15526395 (17 pages)
13 March 1996Ad 01/11/95-29/02/96 £ si [email protected]=55648 £ ic 15470747/15526395 (17 pages)
22 December 1995Ad 01/12/95--------- £ si [email protected]=1704 £ ic 15469043/15470747 (4 pages)
22 December 1995Ad 01/12/95--------- £ si [email protected]=1704 £ ic 15469043/15470747 (4 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
9 November 1995Ad 12/10/95-20/10/95 £ si [email protected]=6000 £ ic 15463043/15469043 (4 pages)
9 November 1995Ad 12/10/95-20/10/95 £ si [email protected]=6000 £ ic 15463043/15469043 (4 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=4000 £ ic 15459043/15463043 (2 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=4000 £ ic 15459043/15463043 (2 pages)
11 August 1995Ad 03/05/95--------- £ si [email protected] (8 pages)
11 August 1995Ad 03/05/95--------- £ si [email protected] (8 pages)
27 July 1995Ad 30/06/95--------- £ si [email protected]=15789 £ ic 15443254/15459043 (4 pages)
27 July 1995Ad 30/06/95--------- £ si [email protected]=15789 £ ic 15443254/15459043 (4 pages)
18 July 1995Return made up to 07/06/95; full list of members (11 pages)
18 July 1995Ad 08/03/95--------- £ si [email protected]=2264 £ ic 15440990/15443254 (4 pages)
18 July 1995Ad 08/03/95--------- £ si [email protected]=2264 £ ic 15440990/15443254 (4 pages)
18 July 1995Return made up to 07/06/95; full list of members (11 pages)
10 July 1995Full group accounts made up to 31 December 1994 (50 pages)
10 July 1995Full group accounts made up to 31 December 1994 (50 pages)
21 June 1995Director's particulars changed (2 pages)
21 June 1995Director's particulars changed (2 pages)
19 May 1995Resolutions
  • SRES13 ‐ Special resolution
(58 pages)
19 May 1995Resolutions
  • SRES13 ‐ Special resolution
(58 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
29 June 1994Full group accounts made up to 31 December 1993 (52 pages)
29 June 1994Full group accounts made up to 31 December 1993 (52 pages)
13 July 1993Full accounts made up to 31 December 1992 (47 pages)
13 July 1993Full accounts made up to 31 December 1992 (47 pages)
25 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 May 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 July 1992Full group accounts made up to 31 December 1991 (39 pages)
9 July 1992Full group accounts made up to 31 December 1991 (39 pages)
2 July 1991Full group accounts made up to 31 December 1990 (43 pages)
2 July 1991Full group accounts made up to 31 December 1990 (43 pages)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
4 July 1990Full group accounts made up to 31 December 1989 (41 pages)
4 July 1990Full group accounts made up to 31 December 1989 (41 pages)
12 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 June 1990Memorandum and Articles of Association (94 pages)
12 June 1990Memorandum and Articles of Association (94 pages)
27 June 1989Full group accounts made up to 25 December 1988 (50 pages)
27 June 1989Full group accounts made up to 25 December 1988 (50 pages)
19 August 1988Nc inc already adjusted (1 page)
19 August 1988Nc inc already adjusted (1 page)
18 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
1 July 1988Full group accounts made up to 27 December 1987 (55 pages)
1 July 1988Full group accounts made up to 27 December 1987 (55 pages)
28 June 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
28 June 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
22 June 1988Memorandum and Articles of Association (59 pages)
22 June 1988Memorandum and Articles of Association (59 pages)
20 August 1986Return made up to 13/06/86; full list of members (8 pages)
20 August 1986Return made up to 13/06/86; full list of members (8 pages)
20 July 1982Annual return made up to 09/06/82 (10 pages)
20 July 1982Accounts made up to 27 December 1981 (32 pages)
20 July 1982Accounts made up to 27 December 1981 (32 pages)
20 July 1982Annual return made up to 09/06/82 (10 pages)
15 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 1982Company name changed\certificate issued on 15/03/82 (2 pages)
15 March 1982Company name changed\certificate issued on 15/03/82 (2 pages)
22 June 1977Accounts made up to 28 December 1975 (29 pages)
22 June 1977Accounts made up to 28 December 1975 (29 pages)
17 January 1969Company name changed\certificate issued on 17/01/69 (2 pages)
17 January 1969Company name changed\certificate issued on 17/01/69 (2 pages)
31 December 1959Company name changed\certificate issued on 31/12/59 (9 pages)
31 December 1959Company name changed\certificate issued on 31/12/59 (9 pages)
22 May 1925Incorporation (1 page)
22 May 1925Certificate of incorporation (1 page)
22 May 1925Incorporation (1 page)
22 May 1925Certificate of incorporation (1 page)