Company NameGregg & Company (Knottingley) Limited
DirectorsNicolas Jarry and Axel Luc Henri Raymond Guilloteau
Company StatusActive
Company Number00213651
CategoryPrivate Limited Company
Incorporation Date5 May 1926(98 years ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Jarry
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2023(97 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleFinance Director
Country of ResidenceFrance
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Axel Luc Henri Raymond Guilloteau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(97 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr William Uttley Henry Gregg
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 1993)
RoleGlass Bottle Manufacturer
Correspondence AddressSandal Croft
Darrington
Pontefract
West Yorkshire
WF8 3HS
Director NameMr Robert Henry Gregg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 1993)
RoleGlass Bottle Manufacturer
Correspondence Address5 Wentworth Park Rise
Darrington
Pontefract
West Yorkshire
WF8 3AU
Director NameMr Kenneth Geldart
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 1993)
RoleGlass Bottle Manufacturer
Correspondence AddressKilbrennan
Back Garth Lane
Little Smeaton
West Yorkshire
WF8 3LH
Secretary NameMr Kenneth Geldart
NationalityBritish
StatusResigned
Appointed20 June 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressKilbrennan
Back Garth Lane
Little Smeaton
West Yorkshire
WF8 3LH
Director NameJames Ian Flockhart
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(67 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2006)
RoleCompany Director
Correspondence Address12 Stennis Gardens
Edinburgh
Midlothian
EH17 7QW
Scotland
Director NameAnthony Whitehead
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(67 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address17 Whitton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RB
Director NameColin William Walker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(67 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 13 December 2002)
RoleFinance Director
Correspondence Address12 Queensway
Leeds
LS15 7DA
Director NameMr Andrew Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(67 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Director NameMr Andrew Lowe Cameron Taggart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(67 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Monastery Drive
Olton
Solihull
West Midlands
B91 1DP
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed14 June 1993(67 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed14 June 1993(67 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameBrian Williams McMillan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(71 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(74 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(74 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(75 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(75 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Secretary NameMr Andrew Spencer
NationalityBritish
StatusResigned
Appointed13 December 2002(76 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Secretary NameMr James Stewart McLean
NationalityBritish
StatusResigned
Appointed04 February 2004(77 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(80 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(85 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(85 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Director NameMr Richard Summers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(90 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(91 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2023)
RoleAccountant / Finance Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
LS10 1NQ

Contact

Websitesodikartuk.com
Telephone07 796565572
Telephone regionMobile

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

782.6k at £1Allied Glass Containers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

22 February 2017Delivered on: 28 February 2017
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings on the north east side of fernley green road, knottingley t/no WYK731631. For more details of land charged, please refer to the instrument.
Outstanding
8 November 2013Delivered on: 16 November 2013
Persons entitled: Cbpe Capital Viii Gp Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of fernley green road knottingley t/no WYK731631 and land lying to the north of fernley green road knottingley t/no WYK736199 (title possessory). Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 11 November 2013
Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together the intellectual property further described in part 4 of schedule 2 to the debenture and fixed charges over the land and buildings on the north east side of fernley green road, knottingley under title number WYK731631 and land lying to the north of fernley green road, knottingley under title number WYK736199. Notification of addition to or amendment of charge.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as described in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Midco Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as detailed in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north east side of fernley green road, knottingley, west yorkshire wakefield with title number WYK731631. For further details of land charged, please refer to the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Nih Vii Yud Holdings S.A.R.L.

Classification: A registered charge
Particulars: Land and buildings on the north east side of fernley green road, knottingley (title number WYK731631) and other assets as detailed in schedule 2 of the instrument.
Outstanding
18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 November 2013
Persons entitled: Cbpe (General Partner) Limited (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 13 November 2013
Persons entitled: Barclays Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 23 August 2010
Satisfied on: 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 December 2002Delivered on: 20 December 2002
Satisfied on: 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent and each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 2002Delivered on: 19 December 2002
Satisfied on: 17 April 2008
Persons entitled: Close Securities Limited in Its Capacity as Security Agent for the Beneficiaries (Securityagent)

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Accounts for a dormant company made up to 7 December 2019 (9 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 002136510008 in full (4 pages)
15 January 2020Satisfaction of charge 002136510006 in full (4 pages)
13 January 2020Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page)
13 January 2020Notification of Allied Glass Containers Limited as a person with significant control on 20 December 2019 (2 pages)
2 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 December 2019Registration of charge 002136510011, created on 20 December 2019 (50 pages)
24 December 2019Registration of charge 002136510010, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 002136510013, created on 20 December 2019 (51 pages)
24 December 2019Registration of charge 002136510012, created on 20 December 2019 (53 pages)
23 December 2019Registration of charge 002136510014, created on 20 December 2019 (51 pages)
5 September 2019Accounts for a dormant company made up to 8 December 2018 (8 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (3 pages)
5 September 2018Accounts for a dormant company made up to 9 December 2017 (9 pages)
28 August 2018Satisfaction of charge 002136510007 in full (1 page)
10 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 3 December 2016 (9 pages)
21 August 2017Accounts for a dormant company made up to 3 December 2016 (9 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
28 February 2017Registration of charge 002136510009, created on 22 February 2017 (47 pages)
28 February 2017Registration of charge 002136510009, created on 22 February 2017 (47 pages)
23 February 2017Appointment of Mr Richard Summers as a director on 17 February 2017 (2 pages)
23 February 2017Appointment of Mr Richard Summers as a director on 17 February 2017 (2 pages)
12 September 2016Accounts for a dormant company made up to 5 December 2015 (9 pages)
12 September 2016Accounts for a dormant company made up to 5 December 2015 (9 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 782,600
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 782,600
(6 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 782,600
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 782,600
(4 pages)
15 June 2015Accounts for a dormant company made up to 6 December 2014 (9 pages)
15 June 2015Accounts for a dormant company made up to 6 December 2014 (9 pages)
15 June 2015Accounts for a dormant company made up to 6 December 2014 (9 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 7 December 2013 (9 pages)
22 July 2014Accounts for a dormant company made up to 7 December 2013 (9 pages)
22 July 2014Accounts for a dormant company made up to 7 December 2013 (9 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 782,600
(4 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 782,600
(4 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
20 November 2013Resolutions
  • RES13 ‐ Agreement, debenture & facilities agreement 07/11/2013
(1 page)
20 November 2013Resolutions
  • RES13 ‐ Agreement, debenture & facilities agreement 07/11/2013
(1 page)
16 November 2013Registration of charge 002136510008 (76 pages)
16 November 2013Registration of charge 002136510008 (76 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Registration of charge 002136510007 (69 pages)
13 November 2013Registration of charge 002136510007 (69 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
11 November 2013Registration of charge 002136510006 (70 pages)
11 November 2013Registration of charge 002136510006 (70 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Registered office address changed from C/O Allied Glass Containers South Accommodation Road Leeds LS10 1NQ on 16 July 2013 (1 page)
16 July 2013Registered office address changed from C/O Allied Glass Containers South Accommodation Road Leeds LS10 1NQ on 16 July 2013 (1 page)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
3 June 2013Accounts for a dormant company made up to 8 December 2012 (9 pages)
3 June 2013Accounts for a dormant company made up to 8 December 2012 (9 pages)
3 June 2013Accounts for a dormant company made up to 8 December 2012 (9 pages)
31 August 2012Accounts for a dormant company made up to 3 December 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 3 December 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 3 December 2011 (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 May 2011Appointment of Mr Alan Stephen Henderson as a director (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr Alan Stephen Henderson as a director (2 pages)
4 April 2011Accounts for a dormant company made up to 4 December 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 4 December 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 4 December 2010 (5 pages)
13 September 2010Termination of appointment of John Firth as a director (1 page)
13 September 2010Termination of appointment of John Firth as a director (1 page)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 3 (35 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 3 (35 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 5 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 5 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 5 December 2009 (5 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
25 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
25 February 2010Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page)
25 February 2010Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page)
3 August 2009Accounts for a dormant company made up to 6 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 6 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 6 December 2008 (5 pages)
30 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 July 2009Return made up to 20/06/09; full list of members (4 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2008Accounts for a dormant company made up to 8 December 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 8 December 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 8 December 2007 (5 pages)
21 February 2008Resolutions
  • RES13 ‐ Deed of amendment & res 14/02/08
(1 page)
21 February 2008Resolutions
  • RES13 ‐ Deed of amendment & res 14/02/08
(1 page)
3 October 2007Accounts for a dormant company made up to 9 December 2006 (5 pages)
3 October 2007Accounts for a dormant company made up to 9 December 2006 (5 pages)
3 October 2007Accounts for a dormant company made up to 9 December 2006 (5 pages)
8 August 2007Return made up to 20/06/07; full list of members (2 pages)
8 August 2007Return made up to 20/06/07; full list of members (2 pages)
2 August 2007Resolutions
  • RES13 ‐ Dir auth res deed agree 19/07/07
(1 page)
2 August 2007Resolutions
  • RES13 ‐ Dir auth res deed agree 19/07/07
(1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
3 August 2006Accounts for a dormant company made up to 3 December 2005 (5 pages)
3 August 2006Accounts for a dormant company made up to 3 December 2005 (5 pages)
3 August 2006Accounts for a dormant company made up to 3 December 2005 (5 pages)
27 July 2006Return made up to 20/06/06; full list of members (2 pages)
27 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 September 2005Full accounts made up to 4 December 2004 (9 pages)
13 September 2005Full accounts made up to 4 December 2004 (9 pages)
13 September 2005Full accounts made up to 4 December 2004 (9 pages)
2 September 2005Return made up to 20/06/05; full list of members (3 pages)
2 September 2005Return made up to 20/06/05; full list of members (3 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
10 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/04
(8 pages)
10 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/04
(8 pages)
17 August 2004Full accounts made up to 6 December 2003 (10 pages)
17 August 2004Full accounts made up to 6 December 2003 (10 pages)
17 August 2004Full accounts made up to 6 December 2003 (10 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
28 August 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
28 August 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
16 January 2003Full accounts made up to 14 September 2002 (10 pages)
16 January 2003Full accounts made up to 14 September 2002 (10 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Auditors resignation (1 page)
24 December 2002Auditor's resignation (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002Registered office changed on 24/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Auditor's resignation (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (13 pages)
19 December 2002Particulars of mortgage/charge (13 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
12 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/02
(8 pages)
12 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/02
(8 pages)
2 February 2002Full accounts made up to 15 September 2001 (17 pages)
2 February 2002Full accounts made up to 15 September 2001 (17 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
11 December 2000Full accounts made up to 16 September 2000 (22 pages)
11 December 2000Full accounts made up to 16 September 2000 (22 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
17 March 2000Full accounts made up to 18 September 1999 (20 pages)
17 March 2000Full accounts made up to 18 September 1999 (20 pages)
30 June 1999Return made up to 20/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Return made up to 20/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (17 pages)
9 March 1999Full accounts made up to 12 September 1998 (17 pages)
17 December 1998Memorandum and Articles of Association (11 pages)
17 December 1998Memorandum and Articles of Association (11 pages)
9 July 1998Return made up to 20/06/98; no change of members (6 pages)
9 July 1998Return made up to 20/06/98; no change of members (6 pages)
11 March 1998Full accounts made up to 13 September 1997 (17 pages)
11 March 1998Full accounts made up to 13 September 1997 (17 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 July 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (17 pages)
26 March 1997Full accounts made up to 14 September 1996 (17 pages)
15 July 1996Return made up to 20/06/96; no change of members (6 pages)
15 July 1996Return made up to 20/06/96; no change of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (17 pages)
28 March 1996Full accounts made up to 16 September 1995 (17 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
24 March 1995Full accounts made up to 17 September 1994 (18 pages)
24 March 1995Full accounts made up to 17 September 1994 (18 pages)
5 May 1926Incorporation (41 pages)
5 May 1926Incorporation (41 pages)