Company NameAdler & Allan Limited
Company StatusActive
Company Number00318460
CategoryPrivate Limited Company
Incorporation Date14 September 1936(87 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(82 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed30 September 2021(85 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(85 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameHazel Anne Calvert
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(54 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameMr John Richard Calvert
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(54 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressPinewood
Thorpness
Leiston
Suffolk
Ip16
Secretary NameAntonio Paolo Forestiero
NationalityItalian
StatusResigned
Appointed21 December 1990(54 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence Address96 Forest Edge
Buckhurst Hill
Essex
IG9 5AB
Director NameMr Mark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(56 years, 10 months after company formation)
Appointment Duration24 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameJames Nicholas Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(58 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address7 The Orchard
Blackheath
London
SE3 0QS
Secretary NameNicola Calvert
NationalityBritish
StatusResigned
Appointed06 February 1997(60 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2003)
RoleSecretary
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr Henry Thomas Simpson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(64 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Kenneth Owen Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(66 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicawber House White Elm Road
Woolpit
Bury St Edmunds
Suffolk
IP30 9SQ
Secretary NameHazel Anne Calvert
NationalityBritish
StatusResigned
Appointed10 January 2003(66 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 21 January 2003)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameMr Jan Szczepanski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(66 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameMr Peter James Rolston Harcourt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(66 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garth
North Rigton
Leeds
North Yorkshire
LS17 0DJ
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed21 January 2003(66 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Director NameMr David Austen Whiskerd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(66 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Moffats Lane
Hatfield
Hertfordshire
AL9 7RP
Secretary NameMark Richard Calvert
NationalityBritish
StatusResigned
Appointed24 June 2004(67 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2007)
RoleCompany Director
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameMr David Charles Wilton
NationalityBritish
StatusResigned
Appointed01 September 2007(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameMr Mark Richard Calvert
NationalityBritish
StatusResigned
Appointed30 September 2008(72 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(72 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMr Geoff Gibson
NationalityBritish
StatusResigned
Appointed26 March 2009(72 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBylands
Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMark Calvert
NationalityBritish
StatusResigned
Appointed01 March 2012(75 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2018)
RoleCompany Director
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(78 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameHennk Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed14 November 2014(78 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameKeith William Potts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(78 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr James Philip Collier
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(78 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Ian Michael Osborne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(80 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael James Dunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(82 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameRuth Elizabeth Spratt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(82 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(82 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ

Contact

Websitewww.adlerandallan.co.uk
Email address[email protected]
Telephone01993 852152
Telephone regionWitney

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26.7k at £1Adler & Allan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,320,000
Gross Profit£23,640,000
Net Worth£17,496,000
Cash£5,919,000
Current Liabilities£5,876,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

18 September 2014Delivered on: 23 September 2014
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
14 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
1 March 2021Delivered on: 11 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 November 2018Delivered on: 6 December 2018
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2009Delivered on: 24 July 2009
Satisfied on: 24 September 2014
Persons entitled: Spirit Capital Partners LLP (As Security Trustee on Behalf of the Beneficiaries)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them 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
14 June 2007Delivered on: 19 June 2007
Satisfied on: 24 September 2014
Persons entitled: Aberdeen Asset Managers Limited

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company and each chargor or any of them to the chargee in its capacity as agent and trustee for the beneficiaries and/or the beneficiaries 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. See the mortgage charge document for full details.
Fully Satisfied
10 January 2003Delivered on: 21 January 2003
Satisfied on: 28 June 2007
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
10 January 2003Delivered on: 21 January 2003
Satisfied on: 28 June 2007
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
10 January 2003Delivered on: 21 January 2003
Satisfied on: 28 June 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities being 51,236 ordinary shares in industrial water jetting systems limited, 114,517 ordinary shares in environment management limited, 100 ordinary shares in adler & allan (aqua) limited, 100 ordinary shares in adler & allan services limited, 10,000 ordinary shares in adler & allan fabrications limited, 1,000 ordinary shares in nationwide environmental solutions limited, 50 ordinary shares in bluewater environmental limited. See the mortgage charge document for full details.
Fully Satisfied
10 January 2003Delivered on: 21 January 2003
Satisfied on: 28 June 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment by way of security of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life assurance policy held with scottish equitable PLC with policy number LO197188822 and in respect of mark calvert and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. see the mortgage charge document for full details.
Fully Satisfied
21 June 2000Delivered on: 29 June 2000
Satisfied on: 15 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 January 2021Satisfaction of charge 003184600010 in full (4 pages)
6 January 2021Full accounts made up to 30 September 2020 (33 pages)
6 January 2021Satisfaction of charge 003184600011 in full (4 pages)
6 November 2020Second filing of Confirmation Statement dated 1 December 2016 (8 pages)
27 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 30 September 2019 (29 pages)
15 October 2019Termination of appointment of Ruth Spratt as a director on 7 October 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 30 September 2018 (31 pages)
16 January 2019Second filing of Confirmation Statement dated 01/12/2016 (7 pages)
7 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
6 December 2018Registration of charge 003184600011, created on 28 November 2018 (73 pages)
4 December 2018Termination of appointment of Andrew Clarke as a director on 19 November 2018 (1 page)
4 December 2018Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages)
4 December 2018Termination of appointment of Hennk Vorgod Pedersen as a director on 19 November 2018 (1 page)
4 December 2018Appointment of Ruth Spratt as a director on 19 November 2018 (2 pages)
4 December 2018Appointment of Mr Michael Derek Willink as a director on 19 November 2018 (2 pages)
3 December 2018Satisfaction of charge 003184600009 in full (1 page)
17 October 2018Full accounts made up to 30 September 2017 (30 pages)
17 September 2018Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018 (2 pages)
10 September 2018Termination of appointment of Henry Thomas Simpson as a director on 5 June 2018 (1 page)
24 May 2018Termination of appointment of Keith William Potts as a director on 24 May 2018 (1 page)
10 April 2018Termination of appointment of Mark Calvert as a secretary on 10 April 2018 (1 page)
9 March 2018Termination of appointment of Mark Richard Calvert as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page)
26 February 2018Satisfaction of charge 6 in full (7 pages)
13 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (27 pages)
10 July 2017Full accounts made up to 30 September 2016 (27 pages)
4 July 2017Registration of charge 003184600010, created on 29 June 2017 (55 pages)
4 July 2017Registration of charge 003184600010, created on 29 June 2017 (55 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
15 December 201601/12/16 Statement of Capital gbp 26733.00
  • ANNOTATION Clarification a second filed CS01/PSC02 was registered on 06/11/2020 and capital and shareholder information on 06/11/2020
  • ANNOTATION Clarification a second filed CS01/PSC02 was registered on 06/11/2020 and capital and shareholder information was also registered on 16/01/2019.
(5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 May 2016Full accounts made up to 30 September 2015 (21 pages)
6 May 2016Full accounts made up to 30 September 2015 (21 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 26,732
(6 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 26,732
(6 pages)
20 August 2015Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages)
20 August 2015Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages)
20 August 2015Termination of appointment of David Austen Whiskerd as a director on 7 August 2015 (2 pages)
15 May 2015Full accounts made up to 30 September 2014 (21 pages)
15 May 2015Full accounts made up to 30 September 2014 (21 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 26,732
(7 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 26,732
(7 pages)
16 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 26,732
(7 pages)
12 December 2014Appointment of James Philip Collier as a director on 14 November 2014 (3 pages)
12 December 2014Appointment of Henrik Pedersen as a director on 14 November 2014 (3 pages)
12 December 2014Appointment of Mr Andrew Clarke as a director on 14 November 2014 (3 pages)
12 December 2014Appointment of Mr Andrew Clarke as a director on 14 November 2014 (3 pages)
12 December 2014Appointment of Henrik Pedersen as a director on 14 November 2014 (3 pages)
12 December 2014Appointment of Keith William Potts as a director on 14 November 2014 (3 pages)
12 December 2014Appointment of James Philip Collier as a director on 14 November 2014 (3 pages)
12 December 2014Appointment of Keith William Potts as a director on 14 November 2014 (3 pages)
1 October 2014Termination of appointment of Peter James Rolston Harcourt as a director on 18 September 2014 (2 pages)
1 October 2014Termination of appointment of Peter James Rolston Harcourt as a director on 18 September 2014 (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
23 September 2014Registration of charge 003184600009, created on 18 September 2014 (81 pages)
23 September 2014Registration of charge 003184600009, created on 18 September 2014 (81 pages)
26 June 2014Full accounts made up to 30 September 2013 (20 pages)
26 June 2014Full accounts made up to 30 September 2013 (20 pages)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 26,732
(6 pages)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 26,732
(6 pages)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 26,732
(6 pages)
13 March 2013Full accounts made up to 30 September 2012 (20 pages)
13 March 2013Full accounts made up to 30 September 2012 (20 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
16 April 2012Appointment of Mark Calvert as a secretary (3 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a secretary (2 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a director (2 pages)
16 April 2012Appointment of Mark Calvert as a secretary (3 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a secretary (2 pages)
16 April 2012Termination of appointment of Geoffrey Gibson as a director (2 pages)
8 February 2012Full accounts made up to 30 September 2011 (19 pages)
8 February 2012Full accounts made up to 30 September 2011 (19 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
21 February 2011Full accounts made up to 30 September 2010 (20 pages)
21 February 2011Full accounts made up to 30 September 2010 (20 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
25 February 2010Full accounts made up to 30 September 2009 (20 pages)
25 February 2010Full accounts made up to 30 September 2009 (20 pages)
15 January 2010Director's details changed for Peter James Rolston Harcourt on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Henry Thomas Simpson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Peter James Rolston Harcourt on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Henry Thomas Simpson on 15 January 2010 (2 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
4 April 2009Director and secretary appointed geoffrey gibson (1 page)
4 April 2009Appointment terminated secretary mark calvert (1 page)
4 April 2009Director and secretary appointed geoffrey gibson (1 page)
4 April 2009Appointment terminated secretary mark calvert (1 page)
23 February 2009Full accounts made up to 30 September 2008 (21 pages)
23 February 2009Full accounts made up to 30 September 2008 (21 pages)
24 December 2008Director's change of particulars logged form (1 page)
24 December 2008Return made up to 01/12/08; full list of members (7 pages)
24 December 2008Return made up to 01/12/08; full list of members (7 pages)
24 December 2008Director's change of particulars logged form (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of debenture register (1 page)
16 December 2008Appointment terminated director and secretary david wilton (1 page)
16 December 2008Secretary appointed mark richard calvert (1 page)
16 December 2008Appointment terminated director and secretary david wilton (1 page)
16 December 2008Secretary appointed mark richard calvert (1 page)
5 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
5 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
5 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (2 pages)
5 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
23 June 2008Full accounts made up to 30 September 2007 (20 pages)
23 June 2008Full accounts made up to 30 September 2007 (20 pages)
20 December 2007Return made up to 01/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2007Return made up to 01/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 22/42 livingstone road stratford london E15 2LJ (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 22/42 livingstone road stratford london E15 2LJ (1 page)
29 June 2007Ad 14/06/07--------- £ si 801@1=801 £ ic 25932/26733 (2 pages)
29 June 2007Ad 14/06/07--------- £ si 801@1=801 £ ic 25932/26733 (2 pages)
29 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of assistance for shares acquisition (7 pages)
27 June 2007Declaration of assistance for shares acquisition (7 pages)
27 June 2007Declaration of assistance for shares acquisition (7 pages)
27 June 2007Declaration of assistance for shares acquisition (7 pages)
27 June 2007Declaration of assistance for shares acquisition (7 pages)
27 June 2007Declaration of assistance for shares acquisition (7 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
19 June 2007Particulars of mortgage/charge (8 pages)
19 June 2007Particulars of mortgage/charge (8 pages)
18 June 2007Auditor's resignation (4 pages)
18 June 2007Auditor's resignation (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
30 March 2007Full accounts made up to 30 September 2006 (23 pages)
30 March 2007Full accounts made up to 30 September 2006 (23 pages)
5 January 2007Return made up to 01/12/06; no change of members (9 pages)
5 January 2007Return made up to 01/12/06; no change of members (9 pages)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
31 January 2006Return made up to 01/12/05; full list of members (10 pages)
31 January 2006Return made up to 01/12/05; full list of members (10 pages)
16 January 2006Ad 02/12/04--------- £ si 805@1=805 £ ic 25128/25933 (2 pages)
16 January 2006Ad 02/12/04--------- £ si 805@1=805 £ ic 25128/25933 (2 pages)
30 July 2005Full accounts made up to 30 September 2004 (25 pages)
30 July 2005Full accounts made up to 30 September 2004 (25 pages)
21 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 December 2004Memorandum and Articles of Association (5 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 December 2004Memorandum and Articles of Association (5 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 December 2004Return made up to 01/12/04; full list of members (10 pages)
13 December 2004Return made up to 01/12/04; full list of members (10 pages)
8 September 2004New secretary appointed (1 page)
8 September 2004New secretary appointed (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
25 May 2004Full accounts made up to 30 September 2003 (27 pages)
25 May 2004Full accounts made up to 30 September 2003 (27 pages)
24 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
12 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
12 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Return made up to 21/12/02; full list of members (9 pages)
23 January 2003Return made up to 21/12/02; full list of members (9 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Full accounts made up to 30 June 2002 (16 pages)
5 December 2002Full accounts made up to 30 June 2002 (16 pages)
7 February 2002Return made up to 21/12/01; full list of members (7 pages)
7 February 2002Return made up to 21/12/01; full list of members (7 pages)
3 November 2001Full accounts made up to 30 June 2001 (16 pages)
3 November 2001Full accounts made up to 30 June 2001 (16 pages)
18 April 2001Return made up to 21/12/00; full list of members (8 pages)
18 April 2001Return made up to 21/12/00; full list of members (8 pages)
31 January 2001Full accounts made up to 30 June 2000 (15 pages)
31 January 2001Full accounts made up to 30 June 2000 (15 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 October 2000£ ic 40000/25128 16/06/00 £ sr 14872@1=14872 (1 page)
18 October 2000£ ic 40000/25128 16/06/00 £ sr 14872@1=14872 (1 page)
13 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
16 March 2000Nc inc already adjusted 16/12/99 (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 2000Nc inc already adjusted 16/12/99 (1 page)
13 January 2000Return made up to 21/12/99; full list of members (10 pages)
13 January 2000Return made up to 21/12/99; full list of members (10 pages)
16 November 1999Full accounts made up to 30 June 1999 (13 pages)
16 November 1999Full accounts made up to 30 June 1999 (13 pages)
17 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1998Full accounts made up to 30 June 1998 (13 pages)
18 November 1998Full accounts made up to 30 June 1998 (13 pages)
23 January 1998Full accounts made up to 30 June 1997 (14 pages)
23 January 1998Return made up to 21/12/97; full list of members (6 pages)
23 January 1998Return made up to 21/12/97; full list of members (6 pages)
23 January 1998Full accounts made up to 30 June 1997 (14 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
21 February 1997Return made up to 21/12/96; no change of members (4 pages)
21 February 1997Return made up to 21/12/96; no change of members (4 pages)
10 January 1997Full accounts made up to 30 June 1996 (14 pages)
10 January 1997Full accounts made up to 30 June 1996 (14 pages)
20 February 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1996Full group accounts made up to 30 June 1995 (17 pages)
15 January 1996Full group accounts made up to 30 June 1995 (17 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
31 March 1995Return made up to 21/12/94; full list of members (6 pages)
31 March 1995Return made up to 21/12/94; full list of members (6 pages)
31 January 1995Full group accounts made up to 30 June 1994 (17 pages)
31 January 1995Full group accounts made up to 30 June 1994 (17 pages)
14 February 1994Return made up to 21/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 February 1994Return made up to 21/12/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 February 1993Return made up to 21/12/92; no change of members (4 pages)
16 February 1993Return made up to 21/12/92; no change of members (4 pages)
24 January 1992Return made up to 21/12/91; full list of members (6 pages)
24 January 1992Return made up to 21/12/91; full list of members (6 pages)
14 February 1991Return made up to 21/12/90; full list of members (8 pages)
14 February 1991Return made up to 21/12/90; full list of members (8 pages)
14 December 1989Full group accounts made up to 30 June 1989 (15 pages)
14 December 1989Full group accounts made up to 30 June 1989 (15 pages)
5 February 1989Return made up to 28/12/88; full list of members (10 pages)
5 February 1989Return made up to 28/12/88; full list of members (10 pages)
14 September 1986Incorporation (19 pages)
14 September 1986Incorporation (19 pages)
14 September 1936Incorporation (19 pages)
14 September 1936Incorporation (19 pages)