Company NameFreemans Public Limited Company
DirectorAnn Steer
Company StatusActive
Company Number00321643
CategoryPublic Limited Company
Incorporation Date8 December 1936(87 years, 5 months ago)
Previous NameFreemans (London S.W.9.) Limited

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(83 years, 3 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(83 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr William Henley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(55 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 November 1992)
RoleCompany Director
Correspondence Address156 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Secretary NameStephen Thomas Weeks
NationalityBritish
StatusResigned
Appointed09 August 1992(55 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameJames Gillies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(55 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(56 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 July 1995)
RoleManaging Director
Correspondence AddressHillfoot Cottage
25 Uttoxeter Road
Hill Ridware Rugeley
Staffordshire
WS15 3QR
Director NameDavid Isaacs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(57 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NamePamela Rosemary Astles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(57 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameAlison Maxine Head
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(57 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameMr Anthony Lewis Indyk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(59 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
1 Portley Wood Road
Whyteleafe
Surrey
CR3 0BQ
Director NameMichael Edmund Crusemann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed27 August 1999(62 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2004)
RoleBusinessman
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
22172 Germany
Foreign
Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(62 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2006)
RoleExecutive
Correspondence AddressChase End
Compton Avenue
London
N6 4LH
Director NameAndrew Edwin Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(63 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2000)
RoleCompany Director
Correspondence Address100 Liberty Street
London
SW9 0ED
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(64 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameNorman Finnigan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(64 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Stonegate
Bingley
West Yorkshire
BD16 4SA
Director NameMr Walter Murray Blackwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(64 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameJohn Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(64 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressPitcher Clough Farm
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HT
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed01 March 2001(64 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameDr Rainer Hillebrand
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2001(64 years, 7 months 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(65 years, 11 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(68 years, 1 month 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(68 years, 1 month 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(69 years 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(71 years 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(71 years, 9 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(74 years, 4 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 NameBritta Bahlmann
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2012(75 years, 4 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 NameDiane Fowler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(75 years, 4 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 NameAnthony Lewis Indyk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(75 years, 4 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 NameDr Timm Homann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(75 years, 10 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 NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(75 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
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(76 years, 1 month 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 Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(84 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG

Contact

Websitefreemans.com

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

211.9m at £0.2Freemans Grattan Holdings LTD
100.00%
Ordinary
1 at £0.2Winfried Steeger
0.00%
Ordinary

Financials

Year2014
Turnover£104,798,000
Gross Profit£11,358,000
Net Worth£27,245,000
Cash£5,715,000
Current Liabilities£50,624,000

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks 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. 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
11 July 2000Delivered on: 27 July 2000
Satisfied on: 29 June 2005
Persons entitled: Regency Assets Limited

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee pursant to the recivables participation agreement and/or charge of assignment.
Particulars: First fixed charge all right title and interest in and to charged monies and all book and other debts and first floating charge its obligations under receivables participation agreement its undertaking and all its property rights whatsoever and wheresoever and the assigned interests. See the mortgage charge document for full details.
Fully Satisfied
25 February 2000Delivered on: 16 March 2000
Satisfied on: 20 June 2000
Persons entitled: Hsbc International Trade Finance LTD

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over I) charged monies, ii) debts, iii) a first floating charge over its undertaking and all its property assets and rights whatsoever and wheresoever both present and future;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2024Statement of capital following an allotment of shares on 12 March 2024
  • GBP 112,985,099.5
(3 pages)
17 October 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 103,685,099.5
(3 pages)
31 August 2023Full accounts made up to 25 February 2023 (39 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
23 May 2023Second filing of a statement of capital following an allotment of shares on 13 March 2023
  • GBP 96,685,099.5
(4 pages)
29 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 83,985,099.50
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2023.
(5 pages)
30 August 2022Full accounts made up to 26 February 2022 (39 pages)
11 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
9 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 83,985,099.50
(4 pages)
1 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Athority to allot shares 16/12/2021
(1 page)
13 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 64,985,099.5
(4 pages)
5 September 2021Full accounts made up to 27 February 2021 (39 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
12 January 2021Termination of appointment of Richard John Hornby as a director on 31 December 2020 (1 page)
12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
12 January 2021Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages)
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 (38 pages)
15 August 2020Confirmation statement made on 9 August 2020 with no updates (3 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)
25 February 2020Termination of appointment of John Hinchcliffe as a director on 17 February 2020 (1 page)
25 February 2020Appointment of Mrs Ann Steer as a director on 17 February 2020 (2 pages)
16 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 2 March 2019 (35 pages)
18 June 2019Termination of appointment of Marc Erich Bernd Wolfgang Opelt as a director on 18 June 2019 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 3 March 2018 (34 pages)
15 February 2018Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page)
23 January 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages)
23 August 2017Full accounts made up to 25 February 2017 (33 pages)
23 August 2017Full accounts made up to 25 February 2017 (33 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 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)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
3 June 2016Full accounts made up to 27 February 2016 (31 pages)
3 June 2016Full accounts made up to 27 February 2016 (31 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 Diane Fowler 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 Britta Bahlmann 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)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 52,985,099.5
(7 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 52,985,099.5
(7 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 52,985,099.5
(7 pages)
21 May 2015Full accounts made up to 28 February 2015 (27 pages)
21 May 2015Full accounts made up to 28 February 2015 (27 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 52,985,099.5
(7 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 52,985,099.5
(7 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 52,985,099.5
(7 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 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)
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 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)
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 (27 pages)
3 September 2013Full accounts made up to 2 March 2013 (27 pages)
3 September 2013Full accounts made up to 2 March 2013 (27 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 52,985,099.5
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 52,985,099.5
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 52,985,099.5
(7 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 2012Appointment of Susan Jones 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 Mr John Hinchcliffe as a director (3 pages)
26 October 2012Termination of appointment of Hans-Otto Schrader as a director (2 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)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 9 August 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 3 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 2012Appointment of Britta Bahlmann as a director (3 pages)
29 March 2012Termination of appointment of Marc Berg as a director (2 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)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
25 August 2011Full accounts made up to 26 February 2011 (29 pages)
25 August 2011Full accounts made up to 26 February 2011 (29 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 (29 pages)
25 August 2010Full accounts made up to 27 February 2010 (29 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
16 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 52,985,099.50
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 52,985,099.50
(4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
26 August 2009Group of companies' accounts made up to 28 February 2009 (31 pages)
26 August 2009Group of companies' accounts made up to 28 February 2009 (31 pages)
17 August 2009Director's change of particulars / jakob tulleners / 02/02/2009 (1 page)
17 August 2009Return made up to 09/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / jakob tulleners / 02/02/2009 (1 page)
17 August 2009Return made up to 09/08/09; 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 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)
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 2008Director appointed jakob jocobus koert tulleners (2 pages)
8 September 2008Appointment terminated director michael hancox (1 page)
8 September 2008Director appointed jakob jocobus koert tulleners (2 pages)
8 September 2008Appointment terminated director michael hancox (1 page)
15 August 2008Return made up to 09/08/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 09/08/08; full list of members (4 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2008Memorandum and Articles of Association (16 pages)
4 August 2008Memorandum and Articles of Association (16 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Group of companies' accounts made up to 28 February 2008 (31 pages)
30 July 2008Group of companies' accounts made up to 28 February 2008 (31 pages)
18 July 2008Appointment terminated director carole woodhead (1 page)
18 July 2008Appointment terminated director peter gelsdorf (1 page)
18 July 2008Appointment terminated director carole woodhead (1 page)
18 July 2008Appointment terminated director diethard gagelmann (1 page)
18 July 2008Appointment terminated director diethard gagelmann (1 page)
18 July 2008Appointment terminated director jurgen schulte laggenbeck (1 page)
18 July 2008Appointment terminated director peter gelsdorf (1 page)
18 July 2008Appointment terminated director jurgen schulte laggenbeck (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 dirk hauke (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 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
8 September 2007Full accounts made up to 28 February 2007 (29 pages)
8 September 2007Full accounts made up to 28 February 2007 (29 pages)
5 September 2007Return made up to 09/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 September 2007Return made up to 09/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 July 2007Registered office changed on 30/07/07 from: lavender house 139/141 clapham rd london SW99 0HR (1 page)
30 July 2007Registered office changed on 30/07/07 from: lavender house 139/141 clapham rd london SW99 0HR (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
4 September 2006Group of companies' accounts made up to 28 February 2006 (29 pages)
4 September 2006Group of companies' accounts made up to 28 February 2006 (29 pages)
24 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
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 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
31 August 2005Group of companies' accounts made up to 28 February 2005 (29 pages)
31 August 2005Group of companies' accounts made up to 28 February 2005 (29 pages)
30 August 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(13 pages)
30 August 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(13 pages)
5 July 2005Particulars of mortgage/charge (10 pages)
5 July 2005Particulars of mortgage/charge (10 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 March 2005Director resigned (1 page)
18 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 2005New director appointed (2 pages)
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)
8 September 2004Group of companies' accounts made up to 28 February 2004 (31 pages)
8 September 2004Group of companies' accounts made up to 28 February 2004 (31 pages)
19 August 2004Return made up to 09/08/04; full list of members (13 pages)
19 August 2004Return made up to 09/08/04; full list of members (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 2004Director resigned (1 page)
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)
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 (29 pages)
5 September 2003Group of companies' accounts made up to 28 February 2003 (29 pages)
21 August 2003Return made up to 09/08/03; full list of members (13 pages)
21 August 2003Return made up to 09/08/03; full list of members (13 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
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 (27 pages)
2 September 2002Group of companies' accounts made up to 28 February 2002 (27 pages)
18 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(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 3 March 2001 (25 pages)
14 September 2001Group of companies' accounts made up to 3 March 2001 (25 pages)
14 September 2001Group of companies' accounts made up to 3 March 2001 (25 pages)
5 September 2001Return made up to 09/08/01; full list of members (10 pages)
5 September 2001Return made up to 09/08/01; full list of members (10 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (3 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)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
22 September 2000Full group accounts made up to 26 February 2000 (26 pages)
22 September 2000Full group accounts made up to 26 February 2000 (26 pages)
5 September 2000Return made up to 09/08/00; full list of members (10 pages)
5 September 2000Return made up to 09/08/00; full list of members (10 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
27 July 2000Particulars of mortgage/charge (5 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
29 March 2000Ad 23/02/00--------- £ si [email protected]=986010 £ ic 38093786/39079796 (2 pages)
29 March 2000Ad 23/02/00--------- £ si [email protected]=986010 £ ic 38093786/39079796 (2 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
13 January 2000Accounting reference date extended from 29/01/00 to 28/02/00 (1 page)
13 January 2000Accounting reference date extended from 29/01/00 to 28/02/00 (1 page)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
1 September 1999Return made up to 09/08/99; full list of members (8 pages)
1 September 1999Return made up to 09/08/99; full list of members (8 pages)
26 August 1999Full group accounts made up to 30 January 1999 (26 pages)
26 August 1999Full group accounts made up to 30 January 1999 (26 pages)
24 August 1999Auditor's resignation (2 pages)
24 August 1999Auditor's resignation (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
7 September 1998Return made up to 09/08/98; no change of members (6 pages)
7 September 1998Return made up to 09/08/98; no change of members (6 pages)
19 August 1998Full accounts made up to 31 January 1998 (20 pages)
19 August 1998Full accounts made up to 31 January 1998 (20 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
4 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1997Full accounts made up to 1 February 1997 (20 pages)
2 July 1997Full accounts made up to 1 February 1997 (20 pages)
2 July 1997Full accounts made up to 1 February 1997 (20 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
29 August 1996Return made up to 09/08/96; no change of members (6 pages)
29 August 1996Return made up to 09/08/96; no change of members (6 pages)
1 July 1996Full accounts made up to 3 February 1996 (18 pages)
1 July 1996Full accounts made up to 3 February 1996 (18 pages)
1 July 1996Full accounts made up to 3 February 1996 (18 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
5 September 1995Return made up to 09/08/95; full list of members (8 pages)
5 September 1995Return made up to 09/08/95; full list of members (8 pages)
10 July 1995Full accounts made up to 28 January 1995 (17 pages)
10 July 1995Full accounts made up to 28 January 1995 (17 pages)
22 March 1995Director's particulars changed (2 pages)
22 March 1995Director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)
8 March 1995Director's particulars changed (2 pages)
8 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (209 pages)
29 June 1994Full accounts made up to 29 January 1994 (17 pages)
29 June 1994Full accounts made up to 29 January 1994 (17 pages)
1 September 1993Full accounts made up to 30 January 1993 (15 pages)
1 September 1993Full accounts made up to 30 January 1993 (15 pages)
24 July 1978Accounts made up to 28 January 1978 (22 pages)
24 July 1978Accounts made up to 28 January 1978 (22 pages)
2 July 1977Accounts made up to 29 January 1977 (13 pages)
2 July 1977Accounts made up to 29 January 1977 (13 pages)
17 July 1976Accounts made up to 25 January 1975 (16 pages)
17 July 1976Accounts made up to 25 January 1975 (16 pages)
30 June 1976Accounts made up to 31 January 1976 (15 pages)
30 June 1976Accounts made up to 31 January 1976 (15 pages)
17 July 1975Accounts made up to 25 January 1975 (15 pages)
17 July 1975Accounts made up to 25 January 1975 (15 pages)
27 June 1974Accounts made up to 26 January 1974 (16 pages)
27 June 1974Accounts made up to 26 January 1974 (16 pages)
8 December 1936Incorporation (25 pages)
8 December 1936Incorporation (25 pages)