Company NameSpicers Limited
Company StatusLiquidation
Company Number00425809
CategoryPrivate Limited Company
Incorporation Date16 December 1946(77 years, 5 months ago)
Previous NameSpicer-Hallfield Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Richard Ashley Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(68 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Edwin Richard Ford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(68 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Secretary NameMrs Philippa Anne Maynard
StatusCurrent
Appointed27 April 2015(68 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(72 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(72 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameSverker Knut Tore Martin-Lof
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 1993)
RoleExecutive Officer
Correspondence AddressAllegatan 2
Sundsvall 85250
Foreign
Director NameGordon Lamb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Orchards 138 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB2 5AL
Director NameWilliam Ritchie Armstrong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2006)
RoleCompany Director
Correspondence AddressThe Mill Cottage Caxton Road
Bourn
Cambridge
Cambridgeshire
CB3 7SU
Director NameJan Sture Enander
Date of BirthMarch 1932 (Born 92 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressGustaf Adolfsvagen 2
Sundsvall S-85250
Foreign
Director NameMichael John Dellar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 1998)
RoleCompany Executive
Correspondence AddressChurch View Church Lane
Arrington
Royston
Hertfordshire
SG8 0BD
Director NameSven Anders Michael Bertorp
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 1993)
RoleCompany Executive
Correspondence AddressKronvagen 33
Sundsvall S-85251
Foreign
Director NameMr Terry Ernest Coulson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address46 Magnolia Dene
Hazlemere
Hazelmere
Buckinghamshire
HP15 7QE
Secretary NameHoward Mills Johnstone
NationalityBritish
StatusResigned
Appointed16 July 1992(45 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 July 1993)
RoleCompany Director
Correspondence Address344 New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6RZ
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed23 July 1993(46 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameMark Shaw
NationalityBritish
StatusResigned
Appointed28 April 1995(48 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 October 1995)
RoleCompany Director
Correspondence Address3 Wellington House Leighton Road
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AA
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(48 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NamePeter Gunter Ludtke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed07 November 1997(50 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2000)
RoleBusinessman Director
Correspondence AddressForstgrund 18
30629 Hannover
Germany
Foreign
Director NameRichard Arthur Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(51 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2001)
RoleManaging Director
Correspondence AddressThe Mallows Morganhayes
Southleigh
Colyton
Devon
EX24 6RY
Director NameGraeme Dennis Loudain
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(53 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2002)
RoleManaging Director
Correspondence Address49a Fen End
Over
Cambridgeshire
CB4 5NE
Director NameDiplom Kaufmann Stefan Freis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2000(53 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2002)
RoleManaging Director
Correspondence AddressLange Hop Str 86
30559 Hannover
Germany
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(53 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(54 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(54 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 December 2008)
RoleEuropean Finance & IT Director
Country of ResidenceEngland
Correspondence Address32 Ditton Green
Wood Ditton
Newmarket
Suffolk
CB8 9SQ
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(55 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameThomas Oliver Karl Apelrath
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2004(57 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 December 2011)
RoleCompany Executive
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(61 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(62 years after company formation)
Appointment Duration3 years (resigned 29 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr George Mills Bramston Adams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(62 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameGerardus Petrus Antonius Damman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2011(64 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(65 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBuilding 1000 Cambridge Research Park, Beach Drive
Waterbeach
Cambridge
CB25 9PD
Director NameMr Alan Ball
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(65 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBuilding 1000 Cambridge Research Park, Beach Drive
Waterbeach
Cambridge
CB25 9PD
Secretary NameSarah Elizabeth Jones
NationalityBritish
StatusResigned
Appointed29 December 2011(65 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2012)
RoleCompany Director
Correspondence AddressSawston
Cambridge
CB22 3JG
Secretary NameMr Richard Meirion Warwick-Saunders
StatusResigned
Appointed12 December 2012(66 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressC/O The Spicers-Officeteam Group Limited Unit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(67 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1000 Cambridge Research Park, Beach Drive
Waterbeach
Cambridge
CB25 9PD
Director NameMr Stephen Thomas Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(69 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Spicers-Officeteam Group Limited Unit 4
500 Purley Way
Croydon
Surrey
CR0 4NZ

Contact

Websitespicers.co.uk
Telephone08442380000
Telephone regionUnknown

Location

Registered AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10m at £1Becap Spicers (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,042,000
Gross Profit£11,367,000
Net Worth£45,546,000
Cash£4,367,000
Current Liabilities£66,376,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2019 (4 years, 7 months ago)
Next Return Due29 October 2020 (overdue)

Charges

30 December 2011Delivered on: 9 January 2012
Satisfied on: 14 August 2014
Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap Fund LP (Trustee) on Trust for the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
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
2 November 1990Delivered on: 13 November 1990
Satisfied on: 7 May 1993
Persons entitled: The Law Debenture Trust Corporation PLC(As Trustee)

Classification: Legal mortgage
Secured details: The secured obligation due from the company to the chargee under the terms of a composite guarantee & debenture d/d 28/7/88.
Particulars: L/H property k/a unit 28 commercial way abey rd ind park royal and all buildings & fixtures.
Fully Satisfied
4 June 1990Delivered on: 6 June 1990
Satisfied on: 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become dur from the company to law debenture trust corporation PLC as trustee for the banks under or in conjunction with a composite debenture.
Particulars: Land at shields road byker newcastle upon tyen demised by a lease d/d 27/2/90.
Fully Satisfied
8 May 1990Delivered on: 14 May 1990
Satisfied on: 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the law debenture trust corporation (the "security agent") as trustees for the bank under the terms of a composite debenture and guarantee dated 28/7/88.
Particulars: L/H premises at unit 1 bromyard road trading estate ledbury herefordshire.
Fully Satisfied
2 May 1990Delivered on: 3 May 1990
Satisfied on: 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Legal mortgage
Secured details: The secured obligations under a composite guarantee and debenture dated 28/7/88 in favour of the law debenture trust corporation PLC as trustee for the banks (as defined).
Particulars: L/H property k/a unit 8 dabell avenue, blenheim industrial estate, nottingham (and all buildings and fixtures) including trade fixtures (from time to time on the property).
Fully Satisfied
28 July 1988Delivered on: 11 August 1988
Satisfied on: 29 November 1990
Persons entitled: The Law Debenture Trust Corporation P.L.C.as Trustee for the Banks Listed on the Continuation Sheet to Form M395.

Classification: Guarantee & 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.
Fully Satisfied
26 August 1988Delivered on: 8 September 1988
Satisfied on: 6 June 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security which was presented for registration in scotland on 26/8/88
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and a facility agreement d/d 27 july 1988.
Particulars: Tenants' interest in all an whokle that plot or area of ground lying to the south west of rutherglen road in the parish of rutherglen and city of glasgour and county of lanark.
Fully Satisfied
30 July 2014Delivered on: 2 August 2014
Satisfied on: 28 July 2015
Persons entitled: Macsco 73 Limited

Classification: A registered charge
Fully Satisfied
20 May 2014Delivered on: 4 June 2014
Satisfied on: 14 August 2014
Persons entitled: Becap Gp Limited Acting in Its Capacity as General Partner of Becap Gp LP (Acting in Its Capacity as General Partner of Becap Fund LP)

Classification: A registered charge
Fully Satisfied
28 July 1988Delivered on: 11 August 1988
Satisfied on: 8 September 1993
Persons entitled: The Law Debenture Trust Corporations P.L.C.

Classification: Supplemental mortgage
Secured details: All moneys due or to become due from reedpack limited and/or all or any of the other companies named therein to the law debenture trust corporation P.L.C. as trustee for the banks listed on the attached schedule which in supplemental to a composite guarantee & debenture dated 28/7/88.
Particulars: The hereditaments and premises comprised in a lease dated 1/5/1970 and a lease dated 21/3/1972 which said premises are situate at prince regent road in the townland of cornamuck parrish of knockbreda barony of castlereagh.
Fully Satisfied
30 December 2011Delivered on: 5 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security assets. Zurick insurance PLC credit insurance 02/6 953 549/60 see image for full details.
Outstanding
5 February 2020Delivered on: 5 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Particulars: Spicers LTD dartmouth rd smethwick title number WM602681.
Outstanding
23 July 2015Delivered on: 28 July 2015
Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap Fund LP

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to lloyds by way of legal mortgage the freehold land known as spicers LTD, dartmouth road, smethwick, west midlands, B66 1BL registered at the land registry with title number WM602681 ("the property") (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. All defined terms are as defined in the legal charge.
Outstanding
20 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

17 December 2020Administrator's progress report (20 pages)
16 October 2020Statement of affairs with form AM02SOA (22 pages)
18 June 2020Result of meeting of creditors (7 pages)
2 June 2020Registered office address changed from C/O the Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ England to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 June 2020 (2 pages)
2 June 2020Statement of administrator's proposal (46 pages)
27 May 2020Appointment of an administrator (3 pages)
5 February 2020Registration of charge 004258090017, created on 5 February 2020 (15 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
22 October 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
22 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 October 2019Appointment of Mr Richard John Oates as a director on 22 October 2019 (2 pages)
22 October 2019Notification of Becap Spicers (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (32 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 004258090016, created on 23 November 2018 (60 pages)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (32 pages)
16 May 2018Termination of appointment of Stephen Thomas Brown as a director on 19 April 2018 (1 page)
21 September 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page)
21 September 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (31 pages)
4 September 2017Full accounts made up to 31 December 2016 (31 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
31 March 2017Registered office address changed from Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to C/O the Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to C/O the Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ on 31 March 2017 (1 page)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (31 pages)
1 September 2016Full accounts made up to 31 December 2015 (31 pages)
11 February 2016Appointment of Mr Stephen Thomas Brown as a director on 27 January 2016 (2 pages)
11 February 2016Appointment of Mr Stephen Thomas Brown as a director on 27 January 2016 (2 pages)
28 January 2016Registered office address changed from Building 2000 Waterbeach Cambridge CB25 9TE to Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Building 2000 Waterbeach Cambridge CB25 9TE to Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE on 28 January 2016 (1 page)
3 November 2015Registered office address changed from Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD to Building 2000 Waterbeach Cambridge CB25 9TE on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD to Building 2000 Waterbeach Cambridge CB25 9TE on 3 November 2015 (2 pages)
27 October 2015Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,005,400
(6 pages)
16 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,005,400
(6 pages)
28 July 2015Registration of charge 004258090015, created on 23 July 2015 (55 pages)
28 July 2015Registration of charge 004258090015, created on 23 July 2015 (55 pages)
28 July 2015Satisfaction of charge 004258090012 in full (4 pages)
28 July 2015Satisfaction of charge 004258090012 in full (4 pages)
20 July 2015Registration of charge 004258090014, created on 17 July 2015 (42 pages)
20 July 2015Registration of charge 004258090013, created on 17 July 2015 (23 pages)
20 July 2015Registration of charge 004258090013, created on 17 July 2015 (23 pages)
20 July 2015Registration of charge 004258090014, created on 17 July 2015 (42 pages)
18 June 2015Full accounts made up to 31 December 2014 (28 pages)
18 June 2015Full accounts made up to 31 December 2014 (28 pages)
11 June 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
11 June 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
5 June 2015Full accounts made up to 31 August 2014 (28 pages)
5 June 2015Full accounts made up to 31 August 2014 (28 pages)
1 June 2015Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page)
1 June 2015Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page)
27 May 2015Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages)
27 May 2015Appointment of Mrs Philippa Anne Maynard as a secretary on 27 April 2015 (2 pages)
27 May 2015Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages)
27 May 2015Appointment of Mrs Philippa Anne Maynard as a secretary on 27 April 2015 (2 pages)
12 May 2015Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages)
12 May 2015Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages)
23 December 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 15 December 2014 (1 page)
23 December 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 15 December 2014 (1 page)
17 September 2014Termination of appointment of Raymond Charles Peck as a director on 16 September 2014 (1 page)
17 September 2014Appointment of Mr Andrew Graham Mobbs as a director on 16 September 2014 (2 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,005,400
(5 pages)
17 September 2014Appointment of Mr Jeffrey Michael Whiteway as a director on 16 September 2014 (2 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,005,400
(5 pages)
17 September 2014Appointment of Mr Andrew Graham Mobbs as a director on 16 September 2014 (2 pages)
17 September 2014Termination of appointment of Raymond Charles Peck as a director on 16 September 2014 (1 page)
17 September 2014Appointment of Mr Jeffrey Michael Whiteway as a director on 16 September 2014 (2 pages)
14 August 2014Satisfaction of charge 004258090011 in full (1 page)
14 August 2014Satisfaction of charge 9 in full (1 page)
14 August 2014Satisfaction of charge 004258090011 in full (1 page)
14 August 2014Satisfaction of charge 9 in full (1 page)
2 August 2014Registration of charge 004258090012, created on 30 July 2014 (53 pages)
2 August 2014Registration of charge 004258090012, created on 30 July 2014 (53 pages)
28 July 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
28 July 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
25 July 2014Appointment of Mr Gregory John Michael as a director on 24 July 2014 (2 pages)
25 July 2014Appointment of Mr Gregory John Michael as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Mr Andrew Merrick Skinner as a director on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Sarah Elizabeth Jones as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Sarah Elizabeth Jones as a director on 15 July 2014 (1 page)
24 July 2014Appointment of Mr Andrew Merrick Skinner as a director on 24 July 2014 (2 pages)
24 June 2014Termination of appointment of Robert Asplin as a director (1 page)
24 June 2014Termination of appointment of Robert Asplin as a director (1 page)
4 June 2014Registration of charge 004258090011 (19 pages)
4 June 2014Registration of charge 004258090011 (19 pages)
3 June 2014Termination of appointment of Alan Ball as a director (1 page)
3 June 2014Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
3 June 2014Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
3 June 2014Termination of appointment of Alan Ball as a director (1 page)
29 May 2014Registration of charge 004258090010 (38 pages)
29 May 2014Registration of charge 004258090010 (38 pages)
23 May 2014Termination of appointment of Peter Williamson as a director (1 page)
23 May 2014Termination of appointment of Peter Williamson as a director (1 page)
23 January 2014Appointment of Mr Robert Alexander Asplin as a director (2 pages)
23 January 2014Termination of appointment of Benjamin Newton as a director (1 page)
23 January 2014Termination of appointment of Benjamin Newton as a director (1 page)
23 January 2014Appointment of Mr Robert Alexander Asplin as a director (2 pages)
9 December 2013Appointment of Mr Benjamin James Newton as a director (2 pages)
9 December 2013Appointment of Mr Benjamin James Newton as a director (2 pages)
8 October 2013Director's details changed for Mr Alan Ball on 17 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Raymond Charles Peck on 17 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Peter John Williamson on 17 September 2013 (2 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,005,400
(5 pages)
8 October 2013Director's details changed for Sarah Elizabeth Jones on 17 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Alan Ball on 17 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Raymond Charles Peck on 17 September 2013 (2 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,005,400
(5 pages)
8 October 2013Director's details changed for Sarah Elizabeth Jones on 17 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Peter John Williamson on 17 September 2013 (2 pages)
17 June 2013Full accounts made up to 30 April 2013 (28 pages)
17 June 2013Full accounts made up to 30 April 2013 (28 pages)
5 February 2013Full accounts made up to 30 April 2012 (28 pages)
5 February 2013Full accounts made up to 30 April 2012 (28 pages)
17 December 2012Termination of appointment of Sarah Jones as a secretary (1 page)
17 December 2012Termination of appointment of Sarah Jones as a secretary (1 page)
17 December 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
17 December 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
9 November 2012Registered office address changed from Sawston Cambridge CB22 3JG on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Sawston Cambridge CB22 3JG on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Sawston Cambridge CB22 3JG on 9 November 2012 (1 page)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
3 February 2012Appointment of Mr Raymond Charles Peck as a director (3 pages)
3 February 2012Appointment of Mr Raymond Charles Peck as a director (3 pages)
20 January 2012Memorandum and Articles of Association (7 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 30/12/2011
(14 pages)
20 January 2012Memorandum and Articles of Association (7 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 30/12/2011
(14 pages)
16 January 2012Appointment of Alan Ball as a director (3 pages)
16 January 2012Termination of appointment of Gerardus Damman as a director (2 pages)
16 January 2012Termination of appointment of Miles Roberts as a director (2 pages)
16 January 2012Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Ian Mackie as a director (2 pages)
16 January 2012Appointment of Peter John Williamson as a director (3 pages)
16 January 2012Appointment of Sarah Elizabeth Jones as a director (3 pages)
16 January 2012Termination of appointment of Anne Steele as a secretary (2 pages)
16 January 2012Termination of appointment of Miles Roberts as a director (2 pages)
16 January 2012Termination of appointment of Thomas Apelrath as a director (2 pages)
16 January 2012Termination of appointment of Gerardus Damman as a director (2 pages)
16 January 2012Appointment of Sarah Elizabeth Jones as a secretary (3 pages)
16 January 2012Appointment of Alan Ball as a director (3 pages)
16 January 2012Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Ian Mackie as a director (2 pages)
16 January 2012Appointment of Peter John Williamson as a director (3 pages)
16 January 2012Termination of appointment of Anne Steele as a secretary (2 pages)
16 January 2012Appointment of Sarah Elizabeth Jones as a director (3 pages)
16 January 2012Termination of appointment of Stephen Dryden as a director (2 pages)
16 January 2012Termination of appointment of Stephen Dryden as a director (2 pages)
16 January 2012Termination of appointment of Thomas Apelrath as a director (2 pages)
16 January 2012Appointment of Sarah Elizabeth Jones as a secretary (3 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
30 December 2011Full accounts made up to 30 April 2011 (27 pages)
30 December 2011Full accounts made up to 30 April 2011 (27 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
28 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
28 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
13 June 2011Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages)
4 May 2011Appointment of Gerardus Petrus Antonius Damman as a director (2 pages)
4 May 2011Appointment of Gerardus Petrus Antonius Damman as a director (2 pages)
18 January 2011Full accounts made up to 30 April 2010 (26 pages)
18 January 2011Full accounts made up to 30 April 2010 (26 pages)
15 October 2010Termination of appointment of George Adams as a director (1 page)
15 October 2010Termination of appointment of George Adams as a director (1 page)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
6 May 2010Appointment of Miles William Roberts as a director (2 pages)
6 May 2010Appointment of Miles William Roberts as a director (2 pages)
9 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George Miles Bramston Adams on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Thomas Oliver Karl Apelrath on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George Miles Bramston Adams on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George Miles Bramston Adams on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Thomas Oliver Karl Apelrath on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Thomas Oliver Karl Apelrath on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
5 October 2009Full accounts made up to 30 April 2009 (25 pages)
5 October 2009Full accounts made up to 30 April 2009 (25 pages)
23 September 2009Return made up to 17/09/09; full list of members (5 pages)
23 September 2009Return made up to 17/09/09; full list of members (5 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
25 June 2009Director appointed george miles bramston adams (2 pages)
25 June 2009Director appointed george miles bramston adams (2 pages)
24 March 2009Director's change of particulars / ian mackie / 25/01/2009 (1 page)
24 March 2009Appointment terminated director robert vale (1 page)
24 March 2009Director's change of particulars / ian mackie / 25/01/2009 (1 page)
24 March 2009Appointment terminated director robert vale (1 page)
15 December 2008Appointment terminated director robert baldrey (1 page)
15 December 2008Director appointed ian fraser mackie (1 page)
15 December 2008Appointment terminated director robert baldrey (1 page)
15 December 2008Director appointed ian fraser mackie (1 page)
10 October 2008Return made up to 02/10/08; full list of members (5 pages)
10 October 2008Return made up to 02/10/08; full list of members (5 pages)
7 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
7 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
30 July 2008Full accounts made up to 30 April 2008 (24 pages)
30 July 2008Full accounts made up to 30 April 2008 (24 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
6 February 2008Full accounts made up to 30 April 2007 (24 pages)
6 February 2008Full accounts made up to 30 April 2007 (24 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
2 February 2007Full accounts made up to 30 April 2006 (21 pages)
2 February 2007Full accounts made up to 30 April 2006 (21 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
11 October 2006Return made up to 02/10/06; full list of members (3 pages)
11 October 2006Return made up to 02/10/06; full list of members (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
8 February 2006Full accounts made up to 30 April 2005 (20 pages)
8 February 2006Full accounts made up to 30 April 2005 (20 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
8 February 2005Full accounts made up to 30 April 2004 (20 pages)
8 February 2005Full accounts made up to 30 April 2004 (20 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
30 January 2004Full accounts made up to 30 April 2003 (20 pages)
30 January 2004Full accounts made up to 30 April 2003 (20 pages)
24 October 2003Return made up to 02/10/03; full list of members (9 pages)
24 October 2003Return made up to 02/10/03; full list of members (9 pages)
9 February 2003Full accounts made up to 30 April 2002 (20 pages)
9 February 2003Full accounts made up to 30 April 2002 (20 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
25 October 2002Return made up to 02/10/02; full list of members (9 pages)
25 October 2002Return made up to 02/10/02; full list of members (9 pages)
12 April 2002New director appointed (4 pages)
12 April 2002New director appointed (4 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
31 January 2002Full accounts made up to 28 April 2001 (18 pages)
31 January 2002Full accounts made up to 28 April 2001 (18 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (9 pages)
26 October 2001Return made up to 02/10/01; full list of members (9 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
20 January 2001Full accounts made up to 29 April 2000 (23 pages)
20 January 2001Full accounts made up to 29 April 2000 (23 pages)
16 January 2001New director appointed (7 pages)
16 January 2001New director appointed (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
27 October 2000Director's particulars changed (1 page)
27 October 2000Return made up to 02/10/00; no change of members (8 pages)
27 October 2000Return made up to 02/10/00; no change of members (8 pages)
27 October 2000Director's particulars changed (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
10 January 2000Full accounts made up to 1 May 1999 (21 pages)
10 January 2000Full accounts made up to 1 May 1999 (21 pages)
10 January 2000Full accounts made up to 1 May 1999 (21 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Return made up to 02/10/99; full list of members (11 pages)
20 October 1999Return made up to 02/10/99; full list of members (11 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter st london swip 2BX (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter st london swip 2BX (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
15 December 1998Full accounts made up to 2 May 1998 (20 pages)
15 December 1998Full accounts made up to 2 May 1998 (20 pages)
15 December 1998Full accounts made up to 2 May 1998 (20 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
13 October 1998Return made up to 02/10/98; no change of members (9 pages)
13 October 1998Return made up to 02/10/98; no change of members (9 pages)
19 May 1998New director appointed (1 page)
19 May 1998New director appointed (1 page)
29 December 1997Full accounts made up to 3 May 1997 (21 pages)
29 December 1997Full accounts made up to 3 May 1997 (21 pages)
29 December 1997Full accounts made up to 3 May 1997 (21 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
20 October 1997Return made up to 02/10/97; full list of members (9 pages)
20 October 1997Return made up to 02/10/97; full list of members (9 pages)
18 December 1996Full accounts made up to 27 April 1996 (19 pages)
18 December 1996Full accounts made up to 27 April 1996 (19 pages)
22 October 1996Return made up to 02/10/96; full list of members (9 pages)
22 October 1996Return made up to 02/10/96; full list of members (9 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
20 December 1995Full accounts made up to 29 April 1995 (20 pages)
20 December 1995Full accounts made up to 29 April 1995 (20 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
12 May 1995New secretary appointed (4 pages)
12 May 1995Secretary resigned (4 pages)
12 May 1995Secretary resigned (4 pages)
12 May 1995New secretary appointed (4 pages)
12 May 1995New secretary appointed (4 pages)
12 May 1995New secretary appointed (4 pages)
12 May 1995Secretary resigned (4 pages)
12 May 1995Secretary resigned (4 pages)
28 February 1995Full accounts made up to 30 April 1994 (20 pages)
28 February 1995Full accounts made up to 30 April 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
29 November 1993Accounting reference date extended from 31/12 to 30/04 (20 pages)
29 November 1993Accounting reference date extended from 31/12 to 30/04 (20 pages)
8 September 1993Declaration of satisfaction of mortgage/charge (1 page)
8 September 1993Declaration of satisfaction of mortgage/charge (1 page)
13 August 1993Registered office changed on 13/08/93 from: new hythe house aylesford maidstone kent ME20 7PD (1 page)
13 August 1993Registered office changed on 13/08/93 from: new hythe house aylesford maidstone kent ME20 7PD (1 page)
26 May 1993Full accounts made up to 31 December 1992 (19 pages)
26 May 1993Full accounts made up to 31 December 1992 (19 pages)
7 May 1993Declaration of satisfaction of mortgage/charge (1 page)
7 May 1993Declaration of satisfaction of mortgage/charge (1 page)
6 June 1991Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1991Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1990Declaration of satisfaction of mortgage/charge (3 pages)
29 November 1990Declaration of satisfaction of mortgage/charge (3 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 July 1988Company name changed spicer-hallfield LIMITED\certificate issued on 14/07/88 (2 pages)
13 July 1988Company name changed spicer-hallfield LIMITED\certificate issued on 14/07/88 (2 pages)
15 May 1986Registered office changed on 15/05/86 from: cobdown house london road ditton maidstone kent ME20 6DQ (1 page)
15 May 1986Registered office changed on 15/05/86 from: cobdown house london road ditton maidstone kent ME20 6DQ (1 page)
1 April 1965Company name changed\certificate issued on 01/04/65 (3 pages)
1 April 1965Company name changed\certificate issued on 01/04/65 (3 pages)
16 December 1946Incorporation (20 pages)
16 December 1946Incorporation (20 pages)