Company NameGrattan Public Limited Company
DirectorsAnn Steer and Richard John Hornby
Company StatusActive
Company Number00249001
CategoryPublic Limited Company
Incorporation Date25 June 1930(93 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Ann Steer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(89 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMr James Daniel Greenwood
StatusCurrent
Appointed07 July 2020(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(90 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameHorst Hansen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressWansbeker Strasse 3-7
2000 Hamburg 71
Germany
Director NameHans Jorg Hammer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressWandsbeker Strasse 3-7
2000 Hamburg 71
Germany
Director NameMr Steven Robert Bullas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1999)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence AddressRockleigh 87
Brockholes Lane, Brockholes
Holmfirth
Yorkshire
HD9 7EB
Director NameElaine Greenwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleMarketing Director
Correspondence AddressGreenbank Cottage
East Marton
Skipton
North Yorkshire
BD23 3LP
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameNorman Finnigan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 April 2004)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address19 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NameAnthony Malcolm
NationalityBritish
StatusResigned
Appointed08 June 1992(61 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address175 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameMichael Edmund Crusemann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1994(63 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2005)
RoleMerchant
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
22172 Germany
Foreign
Director NameNicholas Robert Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(65 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2000)
RolePlanning & Control Director
Correspondence AddressApartment 42
42 44 Sackville Street
Manchester
Lancashire
M1 3NF
Director NameMr Walter Murray Blackwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(66 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed01 August 1998(68 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameMr Robert George Deri
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(68 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage, Main Street
Boynton
Bridlington
North Humberside
YO16 4XJ
Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(69 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2006)
RoleExecutive
Correspondence AddressChase End
Compton Avenue
London
N6 4LH
Director NameJohn Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(69 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressPitcher Clough Farm
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HT
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(69 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameMr Anthony Lewis Indyk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(70 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
1 Portley Wood Road
Whyteleafe
Surrey
CR3 0BQ
Director NameDr Rainer Hillebrand
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2001(71 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressWandsbeker Str 3-7
Hamburg
Hamburg 22172
Germany
Director NameMr Peter William Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(72 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Westgate
Tranmere Park Guiseley
Leeds
LS20 8HH
Director NameDiethard Fritz Gagelmann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(74 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2008)
RoleBusinessman
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
22179
Foreign
Director NamePeter Gelsdorf
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(74 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2008)
RoleBusinessman
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
22179
Foreign
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(75 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2008)
RoleChief Executive
Correspondence AddressOtto House
Ingleby Road
Bradford
West Yorkshire
BD99 2XG
Director NameDirk Hauke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2007(77 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2008)
RoleBuinessman
Correspondence AddressPlaentschweg 21
81247 Munich
Foreign
Secretary NameAndrew James Lord
NationalityBritish
StatusResigned
Appointed19 August 2008(78 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMarc Andreas Berg
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2011(80 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 2012)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressIngleby Road
Bradford
West Yorkshire
BD99 2XG
Director NameAnthony Lewis Indyk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(81 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2015)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameDiane Fowler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(81 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameBritta Bahlmann
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2012(81 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameDr Timm Homann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(82 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameAndrea Sibylle Ebinger
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2013(82 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2014)
RoleBusiness Woman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(90 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG

Contact

Websitegrattan.co.uk

Location

Registered Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

348.1m at £0.2Freemans Grattan Holdings LTD
100.00%
Ordinary
1 at £0.2Dr Winfried Steeger
0.00%
Ordinary

Financials

Year2014
Turnover£99,637,000
Gross Profit£24,770,000
Net Worth£18,907,000
Cash£1,338,000
Current Liabilities£109,256,000

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return8 June 2023 (10 months, 1 week ago)
Next Return Due22 June 2024 (2 months from now)

Charges

29 June 2005Delivered on: 5 July 2005
Satisfied on: 30 March 2012
Persons entitled: Zephyros Limited

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company and each of the chargors to the participant under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the charged monies all book and other debts floating charge all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
23 February 2001Delivered on: 5 March 2001
Satisfied on: 29 June 2005
Persons entitled: Regency Assets Limited

Classification: Deed of charge and assignment (as defined)
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or pursuant to the receivables participation agreement (as defined) and/or this deed.
Particulars: All right,title and interest in and to the charged monies and all book/other debts,revenues and claims whatsoever arising under any contracts; first floating charge for the payment and discharge of £1.00 under the receivables participation agreement (as defined) and all its undertaking,property,rights and assets whatsoever and all assigned interests; see form 395 for details.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
23 November 2020Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages)
2 September 2020Full accounts made up to 29 February 2020 (41 pages)
7 July 2020Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page)
6 July 2020Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages)
18 June 2020Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
25 February 2020Appointment of Mrs Ann Steer as a director on 17 February 2020 (2 pages)
25 February 2020Termination of appointment of John Hinchcliffe as a director on 17 February 2020 (1 page)
4 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 July 2019Full accounts made up to 2 March 2019 (37 pages)
18 June 2019Termination of appointment of Marc Erich Bernd Wolfgang Opelt as a director on 18 June 2019 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 3 March 2018 (35 pages)
15 February 2018Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page)
29 January 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (2 pages)
24 August 2017Full accounts made up to 25 February 2017 (33 pages)
24 August 2017Full accounts made up to 25 February 2017 (33 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 March 2017Termination of appointment of Susan Jones as a director on 24 March 2017 (2 pages)
30 March 2017Termination of appointment of Susan Jones as a director on 24 March 2017 (2 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 87,033,238.5
(5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 87,033,238.5
(5 pages)
3 June 2016Full accounts made up to 27 February 2016 (35 pages)
3 June 2016Full accounts made up to 27 February 2016 (35 pages)
4 November 2015Termination of appointment of Britta Bahlmann as a director on 16 October 2015 (2 pages)
4 November 2015Termination of appointment of Diane Fowler as a director on 16 October 2015 (2 pages)
4 November 2015Termination of appointment of Britta Bahlmann as a director on 16 October 2015 (2 pages)
4 November 2015Termination of appointment of Anthony Lewis Indyk as a director on 16 October 2015 (2 pages)
4 November 2015Termination of appointment of Anthony Lewis Indyk as a director on 16 October 2015 (2 pages)
4 November 2015Termination of appointment of Diane Fowler as a director on 16 October 2015 (2 pages)
7 October 2015Termination of appointment of Jakob Jacobus Koert Tulleners as a director on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Jakob Jacobus Koert Tulleners as a director on 30 September 2015 (2 pages)
16 September 2015Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages)
16 September 2015Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages)
16 September 2015Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 87,033,238.5
(7 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 87,033,238.5
(7 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 87,033,238.5
(7 pages)
21 May 2015Full accounts made up to 28 February 2015 (25 pages)
21 May 2015Full accounts made up to 28 February 2015 (25 pages)
1 August 2014Full accounts made up to 1 March 2014 (28 pages)
1 August 2014Full accounts made up to 1 March 2014 (28 pages)
1 August 2014Full accounts made up to 1 March 2014 (28 pages)
11 July 2014Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages)
11 July 2014Termination of appointment of Timm Homann as a director (2 pages)
11 July 2014Termination of appointment of Andrea Ebinger as a director (2 pages)
11 July 2014Termination of appointment of Andrea Ebinger as a director (2 pages)
11 July 2014Termination of appointment of Timm Homann as a director (2 pages)
11 July 2014Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 87,033,238.5
(8 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 87,033,238.5
(8 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 87,033,238.5
(8 pages)
18 June 2014Appointment of Paul Wilhelmus Nijhof as a director (3 pages)
18 June 2014Appointment of Paul Wilhelmus Nijhof as a director (3 pages)
25 October 2013Director's details changed for Mr Jakob Jacobus Koert Tulleners on 18 October 2013 (3 pages)
25 October 2013Director's details changed for Mr Jakob Jacobus Koert Tulleners on 18 October 2013 (3 pages)
3 September 2013Full accounts made up to 2 March 2013 (28 pages)
3 September 2013Full accounts made up to 2 March 2013 (28 pages)
3 September 2013Full accounts made up to 2 March 2013 (28 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Director's details changed for Andrea Sibylle Ebinger on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Director's details changed for Andrea Sibylle Ebinger on 10 June 2013 (2 pages)
16 April 2013Director's details changed for Mr Jakob Jacobus Koert Tulleners on 28 March 2013 (3 pages)
16 April 2013Director's details changed for Mr Jakob Jacobus Koert Tulleners on 28 March 2013 (3 pages)
30 January 2013Termination of appointment of Winfred Zimmermann as a director (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Termination of appointment of Winfred Zimmermann as a director (2 pages)
17 January 2013Appointment of Andrea Sibylle Ebinger as a director (3 pages)
17 January 2013Appointment of Andrea Sibylle Ebinger as a director (3 pages)
1 November 2012Appointment of Dr Timm Homann as a director (3 pages)
1 November 2012Appointment of Dr Timm Homann as a director (3 pages)
26 October 2012Termination of appointment of Hans-Otto Schrader as a director (2 pages)
26 October 2012Termination of appointment of Hans-Otto Schrader as a director (2 pages)
26 October 2012Appointment of Mr John Hinchcliffe as a director (3 pages)
26 October 2012Appointment of Mr John Hinchcliffe as a director (3 pages)
26 October 2012Appointment of Susan Jones as a director (3 pages)
26 October 2012Appointment of Susan Jones as a director (3 pages)
4 September 2012Full accounts made up to 3 March 2012 (27 pages)
4 September 2012Full accounts made up to 3 March 2012 (27 pages)
4 September 2012Full accounts made up to 3 March 2012 (27 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Appointment of Diane Fowler as a director (3 pages)
29 March 2012Appointment of Anthony Lewis Indyk as a director (3 pages)
29 March 2012Appointment of Diane Fowler as a director (3 pages)
29 March 2012Termination of appointment of Marc Berg as a director (2 pages)
29 March 2012Appointment of Britta Bahlmann as a director (3 pages)
29 March 2012Appointment of Anthony Lewis Indyk as a director (3 pages)
29 March 2012Termination of appointment of Marc Berg as a director (2 pages)
29 March 2012Appointment of Britta Bahlmann as a director (3 pages)
25 August 2011Full accounts made up to 26 February 2011 (27 pages)
25 August 2011Full accounts made up to 26 February 2011 (27 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 May 2011Appointment of Marc Andreas Berg as a director (3 pages)
16 May 2011Appointment of Marc Andreas Berg as a director (3 pages)
25 August 2010Full accounts made up to 27 February 2010 (30 pages)
25 August 2010Full accounts made up to 27 February 2010 (30 pages)
23 June 2010Director's details changed for Hans-Otto Schrader on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Hans-Otto Schrader on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Dr Winfred Christian Reinhold Zimmermann on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Mr Jakob Jacobus Koert Tulleners on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Dr Winfred Christian Reinhold Zimmermann on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Jakob Jacobus Koert Tulleners on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Hans-Otto Schrader on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Dr Winfred Christian Reinhold Zimmermann on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Jakob Jacobus Koert Tulleners on 8 June 2010 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 87,033,238.50
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 87,033,238.50
(4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
26 August 2009Group of companies' accounts made up to 28 February 2009 (41 pages)
26 August 2009Group of companies' accounts made up to 28 February 2009 (41 pages)
30 June 2009Director's change of particulars / jakob tulleners / 02/02/2009 (2 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / jakob tulleners / 02/02/2009 (2 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment terminated director christopher west (1 page)
7 October 2008Secretary appointed andrew james lord (2 pages)
7 October 2008Secretary appointed andrew james lord (2 pages)
6 October 2008Appointment terminated secretary ian andrew (1 page)
6 October 2008Appointment terminated secretary ian andrew (1 page)
8 September 2008Appointment terminated director michael hancox (1 page)
8 September 2008Director appointed jakob jacobus koert tulleners (2 pages)
8 September 2008Appointment terminated director michael hancox (1 page)
8 September 2008Director appointed jakob jacobus koert tulleners (2 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2008Memorandum and Articles of Association (20 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2008Memorandum and Articles of Association (20 pages)
30 July 2008Group of companies' accounts made up to 28 February 2008 (42 pages)
30 July 2008Group of companies' accounts made up to 28 February 2008 (42 pages)
18 July 2008Appointment terminated director carole woodhead (1 page)
18 July 2008Appointment terminated director diethard gagelmann (1 page)
18 July 2008Appointment terminated director peter gelsdorf (1 page)
18 July 2008Appointment terminated director peter gelsdorf (1 page)
18 July 2008Appointment terminated director diethard gagelmann (1 page)
18 July 2008Appointment terminated director carole woodhead (1 page)
18 July 2008Appointment terminated director jurgen schulte laggenbeck (1 page)
18 July 2008Appointment terminated director jurgen schulte laggenbeck (1 page)
3 July 2008Return made up to 08/06/08; full list of members (10 pages)
3 July 2008Return made up to 08/06/08; full list of members (10 pages)
16 April 2008Appointment terminated director dirk hauke (1 page)
16 April 2008Appointment terminated director dirk hauke (1 page)
16 April 2008Appointment terminated director peter anderson (1 page)
16 April 2008Appointment terminated director peter anderson (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
26 September 2007Amended group of companies' accounts made up to 28 February 2007 (40 pages)
26 September 2007Amended group of companies' accounts made up to 28 February 2007 (40 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
8 September 2007Group of companies' accounts made up to 28 February 2007 (40 pages)
8 September 2007Group of companies' accounts made up to 28 February 2007 (40 pages)
9 July 2007Return made up to 08/06/07; full list of members (11 pages)
9 July 2007Return made up to 08/06/07; full list of members (11 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road, bradford west yorkshire BD99 2XG (1 page)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road, bradford west yorkshire BD99 2XG (1 page)
4 September 2006Group of companies' accounts made up to 28 February 2006 (36 pages)
4 September 2006Group of companies' accounts made up to 28 February 2006 (36 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
30 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
31 August 2005Group of companies' accounts made up to 28 February 2005 (35 pages)
31 August 2005Group of companies' accounts made up to 28 February 2005 (35 pages)
5 July 2005Particulars of mortgage/charge (10 pages)
5 July 2005Particulars of mortgage/charge (10 pages)
29 June 2005Return made up to 08/06/05; full list of members (14 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2005Return made up to 08/06/05; full list of members (14 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
8 September 2004Group of companies' accounts made up to 28 February 2004 (38 pages)
8 September 2004Group of companies' accounts made up to 28 February 2004 (38 pages)
24 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
5 September 2003Group of companies' accounts made up to 28 February 2003 (33 pages)
5 September 2003Group of companies' accounts made up to 28 February 2003 (33 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
23 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
2 September 2002Group of companies' accounts made up to 28 February 2002 (29 pages)
2 September 2002Group of companies' accounts made up to 28 February 2002 (29 pages)
28 June 2002Return made up to 08/06/02; full list of members (13 pages)
28 June 2002Return made up to 08/06/02; full list of members (13 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
14 September 2001Group of companies' accounts made up to 28 February 2001 (31 pages)
14 September 2001Group of companies' accounts made up to 28 February 2001 (31 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
27 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 March 2001Particulars of mortgage/charge (6 pages)
5 March 2001Particulars of mortgage/charge (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (3 pages)
4 September 2000Full group accounts made up to 29 February 2000 (31 pages)
4 September 2000Full group accounts made up to 29 February 2000 (31 pages)
4 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
3 September 1999Full group accounts made up to 28 February 1999 (25 pages)
3 September 1999Full group accounts made up to 28 February 1999 (25 pages)
23 June 1999Return made up to 08/06/99; full list of members (10 pages)
23 June 1999Return made up to 08/06/99; full list of members (10 pages)
7 June 1999Director resigned (2 pages)
7 June 1999Director resigned (2 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
7 January 1999New director appointed (3 pages)
7 January 1999New director appointed (3 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
8 September 1998Full group accounts made up to 28 February 1998 (25 pages)
8 September 1998Full group accounts made up to 28 February 1998 (25 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
23 June 1998Return made up to 08/06/98; full list of members (10 pages)
23 June 1998Return made up to 08/06/98; full list of members (10 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1997Full group accounts made up to 28 February 1997 (25 pages)
11 September 1997Full group accounts made up to 28 February 1997 (25 pages)
21 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1997Ad 31/07/97--------- £ si [email protected]=10000000 £ ic 72002138/82002138 (2 pages)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 1997£ nc 75000000/82500000 31/07/97 (1 page)
21 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 1997Ad 31/07/97--------- £ si [email protected]=10000000 £ ic 72002138/82002138 (2 pages)
21 August 1997£ nc 75000000/82500000 31/07/97 (1 page)
21 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Return made up to 08/06/97; full list of members (10 pages)
7 July 1997Return made up to 08/06/97; full list of members (10 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
16 September 1996Full group accounts made up to 29 February 1996 (23 pages)
16 September 1996Full group accounts made up to 29 February 1996 (23 pages)
29 August 1996£ nc 65272947/75000000 19/07/96 (1 page)
29 August 1996£ nc 65272947/75000000 19/07/96 (1 page)
29 August 1996Ad 19/07/96--------- £ si [email protected]=7352941 £ ic 64649197/72002138 (2 pages)
29 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 August 1996Ad 19/07/96--------- £ si [email protected]=7352941 £ ic 64649197/72002138 (2 pages)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1996Return made up to 08/06/96; full list of members (10 pages)
3 July 1996Return made up to 08/06/96; full list of members (10 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
3 October 1995Full group accounts made up to 28 February 1995 (23 pages)
3 October 1995Full group accounts made up to 28 February 1995 (23 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 September 1994Full group accounts made up to 28 February 1994 (24 pages)
23 September 1994Full group accounts made up to 28 February 1994 (24 pages)
5 July 1994Return made up to 08/06/94; no change of members (12 pages)
5 July 1994Return made up to 08/06/94; no change of members (12 pages)
22 March 1994Director resigned;new director appointed (4 pages)
22 March 1994Director resigned;new director appointed (4 pages)
31 August 1993Full accounts made up to 28 February 1993 (20 pages)
31 August 1993Full accounts made up to 28 February 1993 (20 pages)
7 July 1993Return made up to 08/06/93; full list of members (15 pages)
7 July 1993Return made up to 08/06/93; full list of members (15 pages)
4 April 1993Director resigned (2 pages)
4 April 1993Director resigned (2 pages)
19 October 1992Full accounts made up to 29 February 1992 (22 pages)
19 October 1992Full accounts made up to 29 February 1992 (22 pages)
19 August 1992Ad 31/07/92--------- £ si [email protected]=61250 £ ic 64587947/64649197 (2 pages)
19 August 1992Ad 31/07/92--------- £ si [email protected]=61250 £ ic 64587947/64649197 (2 pages)
10 July 1992Return made up to 08/06/92; full list of members (15 pages)
10 July 1992Registered office changed on 10/07/92 (15 pages)
10 July 1992Registered office changed on 10/07/92 (15 pages)
10 July 1992Return made up to 08/06/92; full list of members (15 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1992New director appointed (2 pages)
10 June 1992New director appointed (2 pages)
8 May 1992Director resigned (2 pages)
8 May 1992Director resigned (2 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1992Memorandum and Articles of Association (20 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1992Memorandum and Articles of Association (20 pages)
17 January 1992New director appointed (6 pages)
17 January 1992New director appointed (6 pages)
4 December 1991Ad 15/11/91--------- £ si [email protected]=1152500 £ ic 63435447/64587947 (2 pages)
4 December 1991Ad 15/11/91--------- £ si [email protected]=1152500 £ ic 63435447/64587947 (2 pages)
31 October 1991New director appointed (2 pages)
31 October 1991New director appointed (2 pages)
22 October 1991£ nc 63435447/65272947 16/09/91 (1 page)
22 October 1991£ nc 63435447/65272947 16/09/91 (1 page)
14 October 1991Director resigned (2 pages)
14 October 1991Director resigned (2 pages)
5 August 1991Return made up to 08/06/91; full list of members (14 pages)
5 August 1991Return made up to 08/06/91; full list of members (14 pages)
16 July 1991New director appointed (4 pages)
16 July 1991New director appointed (4 pages)
2 July 1991Director resigned (4 pages)
2 July 1991Director resigned (4 pages)
26 June 1991Full accounts made up to 31 January 1991 (17 pages)
26 June 1991Full accounts made up to 31 January 1991 (17 pages)
18 June 1991New director appointed (10 pages)
18 June 1991New director appointed (10 pages)
2 June 1991Director resigned (7 pages)
2 June 1991Director resigned (7 pages)
15 May 1991New director appointed (3 pages)
15 May 1991New director appointed (3 pages)
3 May 1991Ad 16/04/91--------- £ si [email protected]=50000 £ ic 13435447/13485447 (2 pages)
3 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 May 1991Ad 16/04/91--------- £ si [email protected]=50000 £ ic 13435447/13485447 (2 pages)
3 May 1991Accounting reference date extended from 31/01 to 28/02 (1 page)
3 May 1991£ nc 17500000/63435447 16/04/91 (1 page)
3 May 1991Accounting reference date extended from 31/01 to 28/02 (1 page)
3 May 1991£ nc 17500000/63435447 16/04/91 (1 page)
11 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1990Director resigned;new director appointed (2 pages)
8 November 1990Director resigned;new director appointed (2 pages)
6 November 1990Full accounts made up to 31 January 1990 (18 pages)
6 November 1990Full accounts made up to 31 January 1990 (18 pages)
11 September 1990New director appointed (2 pages)
11 September 1990New director appointed (2 pages)
25 July 1990Return made up to 08/06/90; full list of members (11 pages)
25 July 1990Return made up to 08/06/90; full list of members (11 pages)
11 June 1990Director resigned (1 page)
11 June 1990Director resigned (1 page)
17 May 1990Director resigned (1 page)
17 May 1990Director resigned (1 page)
23 February 1990New director appointed (2 pages)
23 February 1990New director appointed (2 pages)
18 October 1989New director appointed (4 pages)
18 October 1989New director appointed (4 pages)
2 October 1989Return made up to 08/06/89; full list of members (5 pages)
2 October 1989Return made up to 08/06/89; full list of members (5 pages)
6 September 1989Full accounts made up to 31 January 1989 (14 pages)
6 September 1989Full accounts made up to 31 January 1989 (14 pages)
9 June 1989New director appointed (2 pages)
9 June 1989New director appointed (2 pages)
4 April 1989New director appointed (4 pages)
4 April 1989New director appointed (4 pages)
2 March 1989Full accounts made up to 31 January 1988 (14 pages)
2 March 1989Full accounts made up to 31 January 1988 (14 pages)
27 July 1988Return made up to 31/05/88; full list of members (5 pages)
27 July 1988Return made up to 31/05/88; full list of members (5 pages)
27 July 1988Director resigned;new director appointed (2 pages)
27 July 1988Director resigned;new director appointed (2 pages)
9 December 1987Return made up to 11/09/87; bulk list available separately (6 pages)
9 December 1987Return made up to 11/09/87; bulk list available separately (6 pages)
1 October 1987Accounts made up to 31 January 1987 (16 pages)
1 October 1987Accounts made up to 31 January 1987 (16 pages)
29 September 1987Full accounts made up to 31 January 1987 (16 pages)
29 September 1987Full accounts made up to 31 January 1987 (16 pages)
30 December 1986Return of allotments (2 pages)
30 December 1986Return of allotments (2 pages)
18 November 1986Return of allotments (27 pages)
18 November 1986Return of allotments (27 pages)
11 November 1986Return of allotments (9 pages)
11 November 1986Return of allotments (9 pages)
12 September 1986Director resigned (2 pages)
12 September 1986Director resigned (2 pages)
15 August 1986Return made up to 13/06/86; full list of members (7 pages)
15 August 1986Return made up to 13/06/86; full list of members (7 pages)
4 July 1986Return of allotments (2 pages)
4 July 1986Full accounts made up to 31 January 1986 (29 pages)
4 July 1986Full accounts made up to 31 January 1986 (29 pages)
4 July 1986Return of allotments (2 pages)
17 July 1985Memorandum and Articles of Association (54 pages)
17 July 1985Memorandum and Articles of Association (54 pages)
4 September 1984Accounts made up to 31 January 1984 (25 pages)
4 September 1984Accounts made up to 31 January 1984 (25 pages)
27 September 1983Accounts made up to 31 January 1983 (26 pages)
27 September 1983Accounts made up to 31 January 1983 (26 pages)
10 September 1981Accounts (25 pages)
10 September 1981Accounts (25 pages)
21 October 1980Accounts made up to 31 January 1980 (24 pages)
21 October 1980Accounts made up to 31 January 1980 (24 pages)
20 May 1980Dir / sec appoint / resign (3 pages)
20 May 1980Dir / sec appoint / resign (3 pages)
22 October 1979Accounts made up to 31 January 1979 (24 pages)
22 October 1979Accounts made up to 31 January 1979 (24 pages)
13 September 1978Accounts made up to 31 January 1978 (26 pages)
13 September 1978Accounts made up to 31 January 1978 (26 pages)
27 October 1977Accounts made up to 31 January 1977 (18 pages)
27 October 1977Accounts made up to 31 January 1977 (18 pages)
10 October 1977Accounts made up to 31 January 1977 (18 pages)
10 October 1977Accounts made up to 31 January 1977 (18 pages)
9 September 1976Accounts made up to 31 January 1976 (18 pages)
9 September 1976Accounts made up to 31 January 1976 (18 pages)
31 January 1975Accounts made up to 31 January 1975 (18 pages)
31 January 1975Accounts made up to 31 January 1975 (18 pages)
30 September 1933Company name changed\certificate issued on 30/09/33 (3 pages)
30 September 1933Company name changed\certificate issued on 30/09/33 (3 pages)
3 July 1930Registered office changed on 03/07/30 from: registered office changed (2 pages)
3 July 1930Registered office changed on 03/07/30 from: registered office changed (2 pages)
25 June 1930Incorporation (48 pages)
25 June 1930Certificate of incorporation (1 page)
25 June 1930Certificate of incorporation (1 page)
25 June 1930Certificate of incorporation (1 page)
25 June 1930Certificate of incorporation (1 page)
25 June 1930Incorporation (48 pages)