Company NameInternational Fibres Group (Holdings) Limited
Company StatusActive
Company Number00468624
CategoryPrivate Limited Company
Incorporation Date18 May 1949(74 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed22 June 2015(66 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr John Olof Hager
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed15 February 2017(67 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2018(68 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameHoward Wayne Lickerman
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address880 Baywood Court
Columbus Indiana 47201
United States
Director NamePeter William Berry
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address8 Spinneyfield
Fixby
Huddersfield
West Yorkshire
HD2 2HX
Director NameMichael Harold Bly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressHill Top Farm Hill Top Bank
New Mill
Holmfirth
HD7 7DN
Director NameMr Mark Fielden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address47 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Director NameJohn David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address3 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Director NameMr Charles Richard Godwin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencroft
Priest Lane
Cartmel
Cumbria
LA11 6PT
Director NameProf Sir Roland Smith
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 1996)
RoleChairman
Correspondence AddressBranksome 6 Enville Road
Bowden
Altrincham
Cheshire
WA14 2NR
Secretary NameKeith Frowen Parry
NationalityBritish
StatusResigned
Appointed03 August 1991(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address10 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(45 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Director NameMr David Frederic Lionel Sykes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(45 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 1999)
RoleRetired Solicitor
Correspondence Address1 Parkfield
Menston
Ilkley
West Yorkshire
LS29 6LP
Director NameDavid John Lenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(45 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressThe Nook
Wall Nooks, Cumberworth
Huddersfield
West Yorkshire
HD8 8YB
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(46 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed19 July 1996(47 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameIan Knighton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(47 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressThe Granary Read Hall Court
Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(47 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameAlan Brodie Reeve
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(47 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressThe Hall Cottage
North Milford
Tadcaster
North Yorkshire
LS24 9DQ
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(49 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(49 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameJohn David Riley
NationalityBritish
StatusResigned
Appointed30 September 2001(52 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr John Francis Standen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(53 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ropemakers Fields
Narrow Street
London
E14 8BX
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(53 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed01 January 2003(53 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(55 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameMr Ian Donald Powell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(57 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2010)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence AddressFernbank
Woodend Lane
Hyde
Cheshire
SK14 1DU
Director NameMr Leslie David Goodman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tideswell Road
Putney
London
SW15 6LJ
Director NameMr Thomas Alexander Russell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(61 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 July 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Fishers Lane
London
W4 1RX
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed26 May 2010(61 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Strandstigen
Lidingo
Se18 134
Sweden
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed08 September 2010(61 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed01 October 2010(61 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Lars John Rutegard
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2013(64 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMs Anna Carina Heilborn
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2015(66 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY

Contact

Websitefibresgroup.com
Email address[email protected]

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
9.68%
-
4.6k at £2kChase Nominees LTD
83.08%
Ordinary
157k at £1Hsbc Global Custody Nominee (Uk) LTD
1.43%
Second Cumulative Preference
124.2k at £1Prudential Client Hsbc Gis Nominee (Uk) LTD
1.13%
Second Cumulative Preference
88.9k at £1Pengard LTD Pension Fund
0.81%
Second Cumulative Preference
87.5k at £1Pengard LTD
0.80%
Second Cumulative Preference
65.4k at £1Quilter Nominees LTD
0.59%
Second Cumulative Preference
55.7k at £1Executors Of Estates Of Aboyne-clyde Rubber
0.51%
Second Cumulative Preference
50k at £1Mrs Dene Alison Wearden
0.45%
Second Cumulative Preference
50k at £1Mrs Judith Merric Allen
0.45%
Second Cumulative Preference
40.4k at £1Chase Nominees LTD
0.37%
Second Cumulative Preference
52.3k at £0.5Executors Of Estates Of Aboyne-clyde Rubber
0.24%
First Cumulative Preference
18.1k at £1Pengard LTD A/c Pension
0.16%
Second Cumulative Preference
28.1k at £0.5Chase Nominees LTD
0.13%
First Cumulative Preference
3.9k at £1International Fibres Group Ab
0.04%
Second Cumulative Preference
7.7k at £0.5Mr Jeremy Grant Nolan
0.04%
First Cumulative Preference
4k at £1Mr Ronald Peter Henry Ward-howlett
0.04%
Second Cumulative Preference
2.5k at £1Executors Of Estate Of Mrs Kathleen Ross
0.02%
Second Cumulative Preference
3.5k at £0.5Mr Peter Stanley Allen
0.02%
First Cumulative Preference
5k at £0.5Mrs Jill Elizabeth Summers
0.02%
First Cumulative Preference
2.4k at £0.5Mrs Judith Merric Allen
0.01%
First Cumulative Preference

Financials

Year2014
Net Worth£38,520,000
Cash£1,457,000
Current Liabilities£4,157,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

26 March 2009Delivered on: 8 April 2009
Satisfied on: 19 October 2010
Persons entitled: Burdale Financial Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First mortgage all group shares see image for full details.
Fully Satisfied
28 June 2007Delivered on: 6 July 2007
Satisfied on: 19 October 2010
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 June 2006Delivered on: 10 June 2006
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
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: 1 ordinary share of £1 in the share capital of chapelthorpe (UK) limited and any further or other securities any bonus stock or shares or other new securities of a similar nature. See the mortgage charge document for full details.
Fully Satisfied
21 December 2005Delivered on: 5 January 2006
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of agreement by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignment all book and other debts.
Fully Satisfied
18 August 2005Delivered on: 24 August 2005
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of agreements by way of security
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: All its right, title, benefit and interest whatsoever, at the date of the assignment and in future, whether proprietary, contractual or otherwise under or arising out of or evidenced by the assigned document and all other moneys from time to time payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
16 October 2001Delivered on: 23 October 2001
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the chargee or trustees for or nominees of the chargee being 80,000 £1 "a" ordinary shares of speciality coatings group limited, 19,999 £1 "b" ordinary shares of speciality coatings group limited (for further details of property charged please see schedule to form 395).. see the mortgage charge document for full details.
Fully Satisfied
10 November 2000Delivered on: 20 November 2000
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
Particulars: L/H property at chapelthorpe hall chapelthorpe and l/h property at flat 35 117/129 park street london W1 t/n NQL783918. 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
10 November 2000Delivered on: 20 November 2000
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank. See the mortgage charge document for full details.
Fully Satisfied
6 August 1996Delivered on: 14 August 1996
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 2010Delivered on: 2 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (22 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
9 March 2022Full accounts made up to 30 June 2021 (23 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page)
15 September 2021Registered office address changed from Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HG7 4JG England to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
15 September 2021Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HG7 4JG on 15 September 2021 (1 page)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 30 June 2020 (24 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 30 June 2019 (23 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 30 June 2018 (22 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Jan Holmstrom as a director on 1 January 2018 (2 pages)
22 November 2017Full accounts made up to 30 June 2017 (21 pages)
22 November 2017Full accounts made up to 30 June 2017 (21 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
30 January 2017Solvency Statement dated 03/01/17 (1 page)
30 January 2017Statement by Directors (1 page)
30 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £50000, and then £750000 12/01/2017
(1 page)
30 January 2017Statement by Directors (1 page)
30 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £50000, and then £750000 12/01/2017
(1 page)
30 January 2017Statement of capital on 30 January 2017
  • GBP 10,000,000
(5 pages)
30 January 2017Solvency Statement dated 03/01/17 (1 page)
30 January 2017Statement of capital on 30 January 2017
  • GBP 10,000,000
(5 pages)
11 November 2016Full accounts made up to 30 June 2016 (24 pages)
11 November 2016Full accounts made up to 30 June 2016 (24 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (31 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (31 pages)
24 June 2016Satisfaction of charge 10 in full (1 page)
24 June 2016Satisfaction of charge 10 in full (1 page)
25 May 2016Solvency Statement dated 16/05/16 (1 page)
25 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2016Statement by Directors (1 page)
25 May 2016Statement of capital on 25 May 2016
  • GBP 10,800,000.0
(4 pages)
25 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2016Solvency Statement dated 16/05/16 (1 page)
25 May 2016Statement by Directors (1 page)
25 May 2016Statement of capital on 25 May 2016
  • GBP 10,800,000.0
(4 pages)
17 May 2016Consolidation of shares on 28 April 2016 (5 pages)
17 May 2016Consolidation of shares on 28 April 2016 (5 pages)
11 May 2016Resolutions
  • RES13 ‐ Re-consolidate shares 28/04/2016
(1 page)
11 May 2016Resolutions
  • RES13 ‐ Re-consolidate shares 28/04/2016
(1 page)
17 November 2015Full accounts made up to 30 June 2015 (19 pages)
17 November 2015Full accounts made up to 30 June 2015 (19 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 11,002,000
(8 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 11,002,000
(8 pages)
22 December 2014Total exemption full accounts made up to 30 June 2014 (19 pages)
22 December 2014Total exemption full accounts made up to 30 June 2014 (19 pages)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,002,000
(10 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,002,000
(10 pages)
2 June 2014Auditor's resignation (1 page)
2 June 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
6 December 2013Group of companies' accounts made up to 30 June 2013 (50 pages)
6 December 2013Group of companies' accounts made up to 30 June 2013 (50 pages)
19 August 2013Appointment of Mr Lars John Rutegard as a director (2 pages)
19 August 2013Appointment of Mr Lars John Rutegard as a director (2 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Register(s) moved to registered office address (1 page)
8 August 2013Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
8 August 2013Register(s) moved to registered office address (1 page)
8 August 2013Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
3 January 2013Group of companies' accounts made up to 30 June 2012 (52 pages)
3 January 2013Group of companies' accounts made up to 30 June 2012 (52 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (19 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (19 pages)
4 May 2012Re-registration from a public company to a private limited company (2 pages)
4 May 2012Re-registration of Memorandum and Articles (67 pages)
4 May 2012Company name changed chapelthorpe PLC\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(1 page)
4 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
4 May 2012Change of name notice (2 pages)
4 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 May 2012Company name changed chapelthorpe PLC\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(1 page)
4 May 2012Change of name notice (2 pages)
4 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
4 May 2012Re-registration from a public company to a private limited company (2 pages)
4 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 May 2012Re-registration of Memorandum and Articles (67 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (51 pages)
19 December 2011Group of companies' accounts made up to 30 June 2011 (51 pages)
8 November 2011Consolidation of shares on 25 October 2011 (5 pages)
8 November 2011Consolidation of shares on 25 October 2011 (5 pages)
8 November 2011Resolutions
  • RES13 ‐ Consolidation 25/10/2011
(1 page)
8 November 2011Resolutions
  • RES13 ‐ Consolidation 25/10/2011
(1 page)
6 September 2011Annual return made up to 31 July 2011 with bulk list of shareholders (15 pages)
6 September 2011Annual return made up to 31 July 2011 with bulk list of shareholders (15 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
8 December 2010Termination of appointment of Ian Powell as a director (1 page)
8 December 2010Termination of appointment of Ian Powell as a director (1 page)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
7 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
7 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
7 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
5 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
5 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
30 September 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
30 September 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
15 September 2010Termination of appointment of Leslie Goodman as a director (2 pages)
15 September 2010Termination of appointment of Leslie Goodman as a director (2 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 September 2010Memorandum and Articles of Association (80 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 September 2010Memorandum and Articles of Association (80 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (18 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (18 pages)
25 August 2010Sect 519 (1 page)
25 August 2010Sect 519 (1 page)
3 August 2010Group of companies' accounts made up to 31 March 2010 (67 pages)
3 August 2010Group of companies' accounts made up to 31 March 2010 (67 pages)
2 August 2010Termination of appointment of Thomas Russell as a director (2 pages)
2 August 2010Termination of appointment of Thomas Russell as a director (2 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2010Termination of appointment of Brian Leckie as a director (2 pages)
15 June 2010Appointment of Jan Gustaf Lennart Holmstrom as a director (4 pages)
15 June 2010Appointment of Mr Thomas Alexander Russell as a director (3 pages)
15 June 2010Termination of appointment of Brian Leckie as a director (2 pages)
15 June 2010Appointment of Jan Gustaf Lennart Holmstrom as a director (4 pages)
15 June 2010Appointment of Mr Thomas Alexander Russell as a director (3 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
25 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 163 05/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 163 05/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2009Return made up to 31/07/09; bulk list available separately (7 pages)
13 August 2009Return made up to 31/07/09; bulk list available separately (7 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (66 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (66 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages)
11 August 2008Return made up to 31/07/08; bulk list available separately (7 pages)
11 August 2008Return made up to 31/07/08; bulk list available separately (7 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (66 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (66 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 July 2008Memorandum and Articles of Association (72 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 July 2008Memorandum and Articles of Association (72 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2007Memorandum and Articles of Association (6 pages)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2007Conso 30/08/07 (1 page)
17 October 2007Memorandum and Articles of Association (6 pages)
17 October 2007Conso 30/08/07 (1 page)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2007Group of companies' accounts made up to 31 March 2007 (69 pages)
8 September 2007Group of companies' accounts made up to 31 March 2007 (69 pages)
5 September 2007Return made up to 31/07/07; bulk list available separately (9 pages)
5 September 2007Return made up to 31/07/07; bulk list available separately (9 pages)
6 July 2007Particulars of mortgage/charge (8 pages)
6 July 2007Particulars of mortgage/charge (8 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007Director resigned (1 page)
22 August 2006Return made up to 31/07/06; bulk list available separately (8 pages)
22 August 2006Return made up to 31/07/06; bulk list available separately (8 pages)
26 July 2006Director resigned (1 page)
26 July 2006Group of companies' accounts made up to 31 March 2006 (83 pages)
26 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Group of companies' accounts made up to 31 March 2006 (83 pages)
10 June 2006Particulars of mortgage/charge (7 pages)
10 June 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
24 August 2005Particulars of mortgage/charge (6 pages)
24 August 2005Particulars of mortgage/charge (6 pages)
18 August 2005Return made up to 31/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2005Return made up to 31/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (56 pages)
3 August 2005Director resigned (1 page)
3 August 2005Group of companies' accounts made up to 31 March 2005 (56 pages)
3 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2005Director resigned (1 page)
3 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
24 September 2004Group of companies' accounts made up to 31 March 2004 (61 pages)
24 September 2004Group of companies' accounts made up to 31 March 2004 (61 pages)
6 September 2004Return made up to 31/07/04; bulk list available separately (9 pages)
6 September 2004Return made up to 31/07/04; bulk list available separately (9 pages)
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 October 2003Director's particulars changed (1 page)
5 October 2003Director's particulars changed (1 page)
27 September 2003Group of companies' accounts made up to 31 March 2003 (55 pages)
27 September 2003Group of companies' accounts made up to 31 March 2003 (55 pages)
20 August 2003Return made up to 31/07/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 August 2003Return made up to 31/07/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
16 January 2003New secretary appointed;new director appointed (3 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (3 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
27 August 2002Return made up to 31/07/02; bulk list available separately (10 pages)
27 August 2002Return made up to 31/07/02; bulk list available separately (10 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
7 September 2001Return made up to 31/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 September 2001Return made up to 31/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2001Director resigned (1 page)
23 August 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
23 August 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
23 August 2001Director resigned (1 page)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2000Particulars of mortgage/charge (5 pages)
20 November 2000Particulars of mortgage/charge (5 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
5 September 2000Return made up to 31/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 September 2000Return made up to 31/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
1 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 August 2000£ ic 11050363/11020363 19/07/00 £ sr [email protected]=30000 (1 page)
10 August 2000£ ic 11050363/11020363 19/07/00 £ sr [email protected]=30000 (1 page)
10 August 2000£ ic 11020363/10738036 20/07/00 £ sr [email protected]=282327 (1 page)
10 August 2000£ ic 11020363/10738036 20/07/00 £ sr [email protected]=282327 (1 page)
27 July 2000£ ic 11075363/11050363 07/07/00 £ sr [email protected]=25000 (1 page)
27 July 2000£ ic 11075363/11050363 07/07/00 £ sr [email protected]=25000 (1 page)
26 July 2000Full group accounts made up to 31 March 2000 (56 pages)
26 July 2000Full group accounts made up to 31 March 2000 (56 pages)
26 June 2000£ ic 11225363/11075363 16/06/00 £ sr [email protected]=150000 (1 page)
26 June 2000£ ic 11225363/11075363 16/06/00 £ sr [email protected]=150000 (1 page)
18 February 2000Ad 03/02/00--------- £ si [email protected]=17713 £ ic 11207650/11225363 (3 pages)
18 February 2000Ad 03/02/00--------- £ si [email protected]=17713 £ ic 11207650/11225363 (3 pages)
28 January 2000Ad 20/01/00--------- £ si [email protected]=367 £ ic 11207283/11207650 (2 pages)
28 January 2000Ad 20/01/00--------- £ si [email protected]=367 £ ic 11207283/11207650 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Ad 25/11/99--------- £ si [email protected]=52 £ ic 11207231/11207283 (2 pages)
14 December 1999Ad 25/11/99--------- £ si [email protected]=52 £ ic 11207231/11207283 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
28 October 1999Ad 23/07/99--------- £ si [email protected] (2 pages)
28 October 1999Ad 23/07/99--------- £ si [email protected] (2 pages)
7 September 1999Full group accounts made up to 31 March 1999 (64 pages)
7 September 1999Full group accounts made up to 31 March 1999 (64 pages)
24 August 1999Return made up to 31/07/99; bulk list available separately (7 pages)
24 August 1999Return made up to 31/07/99; bulk list available separately (7 pages)
23 August 1999Ad 28/07/99--------- £ si [email protected]=264007 £ ic 11190749/11454756 (4 pages)
23 August 1999Ad 28/07/99--------- £ si [email protected]=264007 £ ic 11190749/11454756 (4 pages)
8 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: clifton mills, brighouse, west yorkshire, HD6 4ET (1 page)
10 April 1999Registered office changed on 10/04/99 from: clifton mills, brighouse, west yorkshire, HD6 4ET (1 page)
9 April 1999New director appointed (1 page)
9 April 1999Location of register of directors' interests (1 page)
9 April 1999Memorandum and Articles of Association (76 pages)
9 April 1999New director appointed (1 page)
9 April 1999Location of register of directors' interests (1 page)
9 April 1999Memorandum and Articles of Association (76 pages)
6 April 1999Company name changed readicut international public li mited company\certificate issued on 06/04/99 (2 pages)
6 April 1999Company name changed readicut international public li mited company\certificate issued on 06/04/99 (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
6 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
21 September 1998Return made up to 31/07/98; bulk list available separately (9 pages)
21 September 1998Return made up to 31/07/98; bulk list available separately (9 pages)
14 August 1998Full group accounts made up to 31 March 1998 (53 pages)
14 August 1998Full group accounts made up to 31 March 1998 (53 pages)
12 August 1998Ad 28/07/98--------- £ si [email protected]=15726 £ ic 11190748/11206474 (3 pages)
12 August 1998Ad 28/07/98--------- £ si [email protected]=15726 £ ic 11190748/11206474 (3 pages)
29 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 July 1998Ad 29/05/98-26/06/98 £ si [email protected]=1634 £ ic 11189114/11190748 (3 pages)
15 July 1998Ad 29/05/98-26/06/98 £ si [email protected]=1634 £ ic 11189114/11190748 (3 pages)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
18 February 1998Ad 02/02/98--------- £ si [email protected]=4208 £ ic 11184906/11189114 (4 pages)
18 February 1998Ad 02/02/98--------- £ si [email protected]=4208 £ ic 11184906/11189114 (4 pages)
29 August 1997Ad 25/07/97--------- £ si [email protected] (2 pages)
29 August 1997Ad 25/07/97--------- £ si [email protected] (2 pages)
19 August 1997Return made up to 31/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 1997Return made up to 31/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 1997Full group accounts made up to 31 March 1997 (54 pages)
19 August 1997Full group accounts made up to 31 March 1997 (54 pages)
18 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(155 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(155 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
11 March 1997Ad 29/01/97--------- £ si [email protected]=3698 £ ic 4202676/4206374 (3 pages)
11 March 1997Ad 29/01/97--------- £ si [email protected]=3698 £ ic 4202676/4206374 (3 pages)
12 February 1997Ad 22/01/97--------- £ si [email protected]=423 £ ic 4202253/4202676 (2 pages)
12 February 1997Ad 22/01/97--------- £ si [email protected]=423 £ ic 4202253/4202676 (2 pages)
4 December 1996Ad 12/11/96--------- £ si [email protected]=352 £ ic 4201901/4202253 (2 pages)
4 December 1996Ad 12/11/96--------- £ si [email protected]=352 £ ic 4201901/4202253 (2 pages)
26 September 1996Ad 03/09/96-23/09/96 £ si [email protected]=2620 £ ic 4199281/4201901 (4 pages)
26 September 1996Ad 03/09/96-23/09/96 £ si [email protected]=2620 £ ic 4199281/4201901 (4 pages)
3 September 1996Ad 22/07/96--------- £ si [email protected] (3 pages)
3 September 1996Ad 22/07/96--------- £ si [email protected] (3 pages)
21 August 1996Ad 05/08/96--------- £ si [email protected] (2 pages)
21 August 1996Statement of affairs (2 pages)
21 August 1996Statement of affairs (2 pages)
21 August 1996Ad 05/08/96--------- £ si [email protected] (2 pages)
20 August 1996Return made up to 31/07/96; bulk list available separately (10 pages)
20 August 1996Full group accounts made up to 31 March 1996 (49 pages)
20 August 1996Full group accounts made up to 31 March 1996 (49 pages)
20 August 1996Return made up to 31/07/96; bulk list available separately (10 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
12 August 1996Ad 05/08/96--------- £ si [email protected]=2299829 £ ic 1899452/4199281 (2 pages)
12 August 1996Ad 05/08/96--------- £ si [email protected]=2299829 £ ic 1899452/4199281 (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
30 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
22 February 1996Ad 25/01/96--------- £ si [email protected]=1933 £ ic 1897519/1899452 (3 pages)
22 February 1996Ad 25/01/96--------- £ si [email protected]=1933 £ ic 1897519/1899452 (3 pages)
2 October 1995Full group accounts made up to 31 March 1995 (47 pages)
2 October 1995Full group accounts made up to 31 March 1995 (47 pages)
17 August 1995Return made up to 31/07/95; bulk list available separately (16 pages)
17 August 1995Return made up to 31/07/95; bulk list available separately (16 pages)
16 August 1995Ad 21/07/95--------- £ si [email protected]=10502 £ ic 1887017/1897519 (6 pages)
16 August 1995Ad 21/07/95--------- £ si [email protected]=10502 £ ic 1887017/1897519 (6 pages)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
30 April 1995Ad 26/01/95--------- £ si [email protected] (2 pages)
30 April 1995Statement of affairs (178 pages)
30 April 1995Statement of affairs (178 pages)
30 April 1995Ad 26/01/95--------- £ si [email protected] (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (406 pages)
24 August 1994Full group accounts made up to 31 March 1994 (47 pages)
24 August 1994Return made up to 31/07/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 August 1994Return made up to 31/07/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 February 1994Ad 19/01/94--------- £ si [email protected]=1978 £ ic 1796737/1798715 (2 pages)
23 February 1994Ad 19/01/94--------- £ si [email protected]=1978 £ ic 1796737/1798715 (2 pages)
27 August 1993Ad 23/07/93--------- £ si [email protected] (3 pages)
27 August 1993Ad 23/07/93--------- £ si [email protected] (3 pages)
22 August 1993Full group accounts made up to 31 March 1993 (41 pages)
3 August 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 August 1993£ nc 13400000/13700000 23/07/93 (1 page)
3 August 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 August 1993£ nc 13400000/13700000 23/07/93 (1 page)
4 September 1992Full group accounts made up to 31 March 1992 (42 pages)
3 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 1991Full group accounts made up to 31 March 1991 (43 pages)
28 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 January 1991Memorandum and Articles of Association (78 pages)
24 January 1991Memorandum and Articles of Association (78 pages)
3 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 September 1989Full group accounts made up to 31 March 1989 (42 pages)
6 September 1989Return made up to 04/08/89; bulk list available separately (9 pages)
6 September 1989Return made up to 04/08/89; bulk list available separately (9 pages)
6 September 1989Full group accounts made up to 31 March 1989 (42 pages)
10 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 February 1989Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=2702316 (2 pages)
2 February 1989Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=2702316 (2 pages)
25 January 1989£ nc 9795000/13400000 (1 page)
25 January 1989£ nc 9795000/13400000 (1 page)
25 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1988Full group accounts made up to 31 March 1988 (43 pages)
14 September 1988Full group accounts made up to 31 March 1988 (43 pages)
6 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 June 1988Statement of affairs (69 pages)
3 June 1988Statement of affairs (69 pages)
25 April 1988Memorandum and Articles of Association (64 pages)
25 April 1988Memorandum and Articles of Association (64 pages)
18 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1987Wd 03/11/87 ad 13/10/87--------- £ si [email protected]=147783 (2 pages)
24 November 1987Wd 03/11/87 ad 13/10/87--------- £ si [email protected]=147783 (2 pages)
23 October 1987Wd 13/10/87 ad 24/09/87--------- £ si [email protected]=25176 (3 pages)
23 October 1987Wd 13/10/87 ad 24/09/87--------- £ si [email protected]=25176 (3 pages)
21 September 1987Full accounts made up to 31 March 1987 (34 pages)
21 September 1987Full accounts made up to 31 March 1987 (34 pages)
1 June 1987Return of allotments (2 pages)
1 June 1987Return of allotments (2 pages)
29 December 1986Share capital (2 pages)
29 December 1986Share capital (2 pages)
22 August 1986Group of companies' accounts made up to 31 March 1986 (33 pages)
22 August 1986Group of companies' accounts made up to 31 March 1986 (33 pages)
9 December 1985Allotment of shares (2 pages)
9 December 1985Allotment of shares (2 pages)
22 August 1985Accounts made up to 31 March 1985 (33 pages)
22 August 1985Accounts made up to 31 March 1985 (33 pages)
14 September 1977Accounts made up to 31 March 1977 (28 pages)
14 September 1977Accounts made up to 31 March 1977 (28 pages)
4 August 1976Share capital (2 pages)
4 August 1976Share capital (2 pages)
18 May 1949Incorporation (48 pages)
18 May 1949Incorporation (48 pages)