Company NameNorthern Foods Limited
Company StatusActive
Company Number00471864
CategoryPrivate Limited Company
Incorporation Date15 August 1949(74 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(61 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(61 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(68 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(68 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr William Brian Howard
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleDeputy Chairman
Correspondence AddressCrawley Farm
Ballinger
Great Missenden
Buckinghamshire
HP16 9LQ
Director NameLord Christopher Robin Haskins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryside Farm Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 May 2002)
RoleCompany Director
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Director NameMr Russell Philip Edey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStarling Leeze East Street
Coggeshall
Essex
CO6 1SL
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(41 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed03 August 1991(41 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(44 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1998)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director NameHelen Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(44 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2002)
RoleManaging Director
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(46 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameColin John Dyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(47 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 September 2006)
RoleCompany Director
Correspondence AddressApartment 4306
401 East Ontario Street
Chicago
Illinois 60611
Foreign
Director NamePeter Hugh Blackburn
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(52 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2005)
RoleFood Company Executive
Country of ResidenceEngland
Correspondence AddressWatersmeet
12 Promenade Square
Harrogate
North Yorkshire
HG1 2PH
Director NameAnthony John Hobson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(52 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2011)
RoleNon Executive Director
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMatthew Thomas Gribbin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(53 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed11 March 2005(55 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Ronald James Scott Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(56 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Stefan Barden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(56 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(57 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Andrew Michael Booker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(60 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Kuldip Singh Kular
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(61 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Graham Keith Hunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(61 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(61 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMs Kirsty Susan Derry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(61 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMiss Saeeda Naz Amin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(62 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr David Steven Morgan
StatusResigned
Appointed16 April 2012(62 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2015)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(64 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Lochlain John Feeley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(65 years after company formation)
Appointment Duration12 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr John Alexander Dunsford
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(65 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(66 years after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMr Gareth Wyn Davies
StatusResigned
Appointed24 August 2015(66 years after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(67 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Website2sistersfoodgroup.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

260m at £0.8Bh Acquisitions LTD
61.92%
Preference 1
18m at €1Bh Acquisitions LTD
4.97%
Preference
479.4m at £0.2Bh Acquisitions LTD
33.11%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£425,800,000
Cash£50,100,000
Current Liabilities£1,183,900,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (4 months from now)

Charges

27 August 1993Delivered on: 4 September 1993
Satisfied on: 24 March 1994
Persons entitled: Meloline Properties Limited

Classification: Legal charge
Secured details: £1,000,000 due from the company to the chargee.
Particulars: Land & buildings at paston road sharston wythenshawe manchester.
Fully Satisfied
20 July 1981Delivered on: 18 November 1988
Satisfied on: 3 January 1992
Persons entitled: Governor and Company of the Bank of Scotland

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Parts of bakery at dalsetter avenue, glasgow (please see form 400 for further details).
Fully Satisfied
25 January 1972Delivered on: 18 November 1988
Satisfied on: 3 January 1992
Persons entitled: Investers in Industry PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Parts of bakary at dalsetter avenue, glasgow (please see form 400 for further details).
Fully Satisfied
28 July 1983Delivered on: 18 November 1988
Satisfied on: 3 January 1992
Persons entitled: Governor and Company of the Bank of Scotland

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Parts of bakery at balsetter avenue, glasgow (please see form 400 for further details).
Fully Satisfied
28 July 1983Delivered on: 18 November 1988
Satisfied on: 3 January 1992
Persons entitled: Investons in Industry PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Part of bakery at dalsetter avenue glasgow.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 April 2020Full accounts made up to 27 July 2019 (41 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 28 July 2018 (42 pages)
14 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
25 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
25 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
2 May 2018Full accounts made up to 29 July 2017 (41 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
28 September 2017Termination of appointment of Simon James Penny Wookey as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Simon James Penny Wookey as a director on 28 September 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
13 April 2017Full accounts made up to 30 July 2016 (34 pages)
13 April 2017Full accounts made up to 30 July 2016 (34 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
21 July 2016Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
4 May 2016Full accounts made up to 1 August 2015 (36 pages)
4 May 2016Full accounts made up to 1 August 2015 (36 pages)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
2 May 2016Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page)
11 January 2016Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
11 January 2016Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a secretary on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a secretary on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a secretary on 24 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a secretary on 24 August 2015 (1 page)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • EUR 18,000,000
  • GBP 343,964,235.25
(9 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • EUR 18,000,000
  • GBP 343,964,235.25
(9 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • EUR 18,000,000
  • GBP 343,964,235.25
(9 pages)
12 August 2015Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page)
30 April 2015Appointment of Mr John Alexander Dunsford as a director on 20 April 2015 (2 pages)
30 April 2015Appointment of Mr John Alexander Dunsford as a director on 20 April 2015 (2 pages)
13 April 2015Full accounts made up to 2 August 2014 (35 pages)
13 April 2015Full accounts made up to 2 August 2014 (35 pages)
13 April 2015Full accounts made up to 2 August 2014 (35 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr David Steven Morgan as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr David Steven Morgan as a director on 31 October 2014 (2 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • EUR 18,000,000
  • GBP 343,964,235.25
(9 pages)
6 August 2014Redenomination of shares. Statement of capital 8 July 2014
  • GBP 343,964,236.130
  • EUR 18,000,000
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • EUR 18,000,000
  • GBP 343,964,235.25
(9 pages)
6 August 2014Redenomination of shares. Statement of capital 8 July 2014
  • GBP 343,964,236.130
  • EUR 18,000,000
(7 pages)
6 August 2014Redenomination of shares. Statement of capital 8 July 2014
  • GBP 343,964,236.130
  • EUR 18,000,000
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • EUR 18,000,000
  • GBP 343,964,235.25
(9 pages)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
23 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
23 June 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
15 April 2014Full accounts made up to 27 July 2013 (34 pages)
15 April 2014Full accounts made up to 27 July 2013 (34 pages)
2 December 2013Termination of appointment of Kirsty Derry as a director (1 page)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
2 December 2013Appointment of Mr Christopher Walker as a director (2 pages)
2 December 2013Termination of appointment of Kirsty Derry as a director (1 page)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(9 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(9 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(9 pages)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
27 June 2013Appointment of Mr Simon James Penny Wookey as a director (2 pages)
27 June 2013Termination of appointment of Kuldip Kular as a director (1 page)
30 April 2013Full accounts made up to 28 July 2012 (43 pages)
30 April 2013Full accounts made up to 28 July 2012 (43 pages)
3 April 2013Redenomination of shares. Statement of capital 26 February 2013 (5 pages)
3 April 2013Redenomination of shares. Statement of capital 26 February 2013 (5 pages)
11 March 2013Redenomination of shares. Statement of capital 6 February 2013 (5 pages)
11 March 2013Redenomination of shares. Statement of capital 6 February 2013 (5 pages)
11 March 2013Redenomination of shares. Statement of capital 6 February 2013 (5 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
8 August 2012Register(s) moved to registered office address (1 page)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
8 August 2012Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
8 August 2012Register(s) moved to registered office address (1 page)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
8 August 2012Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
31 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 119,842,830.25
  • EUR 278,000,000.00
(4 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 20/07/2012
(46 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 20/07/2012
(46 pages)
31 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 119,842,830.25
  • EUR 278,000,000.00
(4 pages)
6 June 2012Appointment of Mr David Steven Morgan as a secretary (1 page)
6 June 2012Appointment of Mr David Steven Morgan as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
6 January 2012Appointment of Saeeda Amin as a director (2 pages)
6 January 2012Appointment of Saeeda Amin as a director (2 pages)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 January 2012Termination of appointment of Graham Hunter as a director (1 page)
6 October 2011Group of companies' accounts made up to 2 April 2011 (98 pages)
6 October 2011Group of companies' accounts made up to 2 April 2011 (98 pages)
6 October 2011Group of companies' accounts made up to 2 April 2011 (98 pages)
13 September 2011Annual return made up to 2 August 2011. List of shareholders has changed (17 pages)
13 September 2011Annual return made up to 2 August 2011. List of shareholders has changed (17 pages)
13 September 2011Annual return made up to 2 August 2011. List of shareholders has changed (17 pages)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Appointment of Mr Veepul Patel as a director (2 pages)
9 August 2011Termination of appointment of Simon Herrick as a director (1 page)
9 August 2011Appointment of Mr Veepul Patel as a director (2 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from , 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB on 22 July 2011 (1 page)
15 June 2011Appointment of Ms Kirsty Susan Derry as a director (2 pages)
15 June 2011Appointment of Ms Kirsty Susan Derry as a director (2 pages)
27 May 2011Re-registration of Memorandum and Articles (45 pages)
27 May 2011Re-registration of Memorandum and Articles (45 pages)
27 May 2011Re-registration from a public company to a private limited company (2 pages)
27 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2011Re-registration from a public company to a private limited company (2 pages)
27 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2011Termination of appointment of Jon Silk as a director (1 page)
26 May 2011Termination of appointment of Jon Silk as a director (1 page)
26 May 2011Appointment of Mr Stephen Henderson as a director (2 pages)
26 May 2011Appointment of Mr Stephen Henderson as a director (2 pages)
13 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,714,537.5
(2 pages)
13 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,714,537.5
(2 pages)
13 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,714,537.5 on 2011-04-04
(2 pages)
8 April 2011Termination of appointment of Orna Ni Chionna as a director (1 page)
8 April 2011Appointment of Mr Graham Hunter as a director (2 pages)
8 April 2011Termination of appointment of Anthony Illsley as a director (1 page)
8 April 2011Appointment of Mr Jon Stanley Silk as a director (2 pages)
8 April 2011Termination of appointment of David Nish as a director (1 page)
8 April 2011Appointment of Mr Graham Hunter as a director (2 pages)
8 April 2011Appointment of Mr Ranjit Singh Boparan as a director (2 pages)
8 April 2011Appointment of Mrs Baljinder Kaur Boparan as a director (2 pages)
8 April 2011Termination of appointment of David Nish as a director (1 page)
8 April 2011Appointment of Mr Kuldip Kular as a director (2 pages)
8 April 2011Termination of appointment of Sandra Turner as a director (1 page)
8 April 2011Termination of appointment of Anthony Illsley as a director (1 page)
8 April 2011Termination of appointment of Orna Ni Chionna as a director (1 page)
8 April 2011Termination of appointment of Anthony Hobson as a director (1 page)
8 April 2011Appointment of Mr Jon Stanley Silk as a director (2 pages)
8 April 2011Appointment of Mr Kuldip Kular as a director (2 pages)
8 April 2011Appointment of Mrs Baljinder Kaur Boparan as a director (2 pages)
8 April 2011Termination of appointment of Anthony Hobson as a director (1 page)
8 April 2011Termination of appointment of Sandra Turner as a director (1 page)
8 April 2011Appointment of Mr Ranjit Singh Boparan as a director (2 pages)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
10 December 2010Termination of appointment of Stefan Barden as a director (1 page)
1 December 2010CB01 – notice of cross border merger (20 pages)
1 December 2010CB01 – notice of cross border merger (20 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (34 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (34 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (34 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
21 July 2010Group of companies' accounts made up to 3 April 2010 (140 pages)
21 July 2010Group of companies' accounts made up to 3 April 2010 (140 pages)
21 July 2010Group of companies' accounts made up to 3 April 2010 (140 pages)
2 July 2010Termination of appointment of Ronald Bell as a director (1 page)
2 July 2010Termination of appointment of Ronald Bell as a director (1 page)
2 July 2010Appointment of Sandra Turner as a director (2 pages)
2 July 2010Appointment of Sandra Turner as a director (2 pages)
15 January 2010Appointment of Mr Simon Edward Herrick as a director (3 pages)
15 January 2010Appointment of Mr Simon Edward Herrick as a director (3 pages)
8 January 2010Termination of appointment of Andrew Booker as a director (1 page)
8 January 2010Termination of appointment of Andrew Booker as a director (1 page)
6 October 2009Director's details changed for Mr Ronald James Scott Bell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Michael Booker on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Carol Williams on 6 October 2009 (1 page)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Mr Anthony Kim Illsley on 6 October 2009 (2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Stefan Barden on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stefan Barden on 6 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Ronald James Scott Bell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Orna Gabrielle Ni Chionna on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Michael Booker on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Thomas Nish on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Carol Williams on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Ronald James Scott Bell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stefan Barden on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Michael Booker on 6 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Secretary's details changed for Carol Williams on 6 October 2009 (1 page)
6 October 2009Director's details changed for Orna Gabrielle Ni Chionna on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anthony Kim Illsley on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anthony Kim Illsley on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Thomas Nish on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Orna Gabrielle Ni Chionna on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Thomas Nish on 6 October 2009 (2 pages)
17 August 2009Return made up to 02/08/09; full list of members (10 pages)
17 August 2009Return made up to 02/08/09; full list of members (10 pages)
21 July 2009Group of companies' accounts made up to 28 March 2009 (120 pages)
21 July 2009Group of companies' accounts made up to 28 March 2009 (120 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to call general meeting 15/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to call general meeting 15/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Location of register of members (1 page)
17 November 2008Appointment terminated director jeremy maiden (1 page)
17 November 2008Director appointed mr andrew michael booker (1 page)
17 November 2008Director appointed mr andrew michael booker (1 page)
17 November 2008Appointment terminated director jeremy maiden (1 page)
21 August 2008Return made up to 02/08/08; bulk list available separately (8 pages)
21 August 2008Return made up to 02/08/08; bulk list available separately (8 pages)
8 August 200818/07/08\Gbp ti [email protected]=123671.5\ (2 pages)
8 August 200818/07/08\Gbp ti [email protected]=123671.5\ (2 pages)
5 August 2008Group of companies' accounts made up to 29 March 2008 (120 pages)
5 August 2008Group of companies' accounts made up to 29 March 2008 (120 pages)
5 August 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
(54 pages)
5 August 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
(54 pages)
4 August 200817/07/08\Gbp ti [email protected]=350000\ (2 pages)
4 August 200817/07/08\Gbp ti [email protected]=350000\ (2 pages)
29 July 200811/07/08\Gbp ti [email protected]=146961.25\ (2 pages)
29 July 200811/07/08\Gbp ti [email protected]=146961.25\ (2 pages)
29 July 200808/07/08\Gbp ti [email protected]=782500\ (2 pages)
29 July 200808/07/08\Gbp ti [email protected]=782500\ (2 pages)
15 July 200827/06/08\Gbp ti [email protected]=2100000\ (2 pages)
15 July 200827/06/08\Gbp ti [email protected]=2100000\ (2 pages)
4 July 200810/06/08\Gbp ti [email protected]=369214\ (2 pages)
4 July 200810/06/08\Gbp ti [email protected]=369214\ (2 pages)
24 June 200804/06/08\Gbp ti [email protected]=212682\ (2 pages)
24 June 200804/06/08\Gbp ti [email protected]=212682\ (2 pages)
19 June 200802/06/08\Gbp ti [email protected]=287500\ (2 pages)
19 June 200802/06/08\Gbp ti [email protected]=287500\ (2 pages)
17 April 200818/01/08\Gbp ti [email protected]=125000\ (1 page)
17 April 2008This is the form 169 has been expunged as fee was paid twice (1 page)
17 April 2008This is form 169 expunged as company should have filed 169(1B) now on file (1 page)
17 April 2008This is form 169 expunged as company should have filed 169(1B) now on file (1 page)
17 April 200818/01/08\Gbp ti [email protected]=125000\ (1 page)
17 April 200819/12/07\Gbp ti [email protected]=50000\ (2 pages)
17 April 2008This is the form 169 has been expunged as fee was paid twice (1 page)
17 April 200819/12/07\Gbp ti [email protected]=50000\ (2 pages)
11 April 200820/03/08\Gbp ti [email protected]=137500\ (1 page)
11 April 200820/03/08\Gbp ti [email protected]=137500\ (1 page)
7 April 200813/03/08\Gbp ti [email protected]=162500\ (1 page)
7 April 200813/03/08\Gbp ti [email protected]=162500\ (1 page)
7 April 200818/03/08\Gbp ti [email protected]=325000\ (1 page)
7 April 200818/03/08\Gbp ti [email protected]=325000\ (1 page)
3 April 200806/02/08\Gbp ti [email protected]=226991\ (1 page)
3 April 200806/02/08\Gbp ti [email protected]=226991\ (1 page)
20 March 200806/03/08\Gbp ti [email protected]=225000\ (1 page)
20 March 200806/03/08\Gbp ti [email protected]=225000\ (1 page)
18 March 200828/02/08\Gbp ti [email protected]=162607\ (1 page)
18 March 200821/02/08\Gbp ti [email protected]=99613.5\ (1 page)
18 March 200828/02/08\Gbp ti [email protected]=162607\ (1 page)
18 March 200821/02/08\Gbp ti [email protected]=99613.5\ (1 page)
13 September 2007Return made up to 02/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2007Return made up to 02/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2007Group of companies' accounts made up to 31 March 2007 (100 pages)
25 July 2007Group of companies' accounts made up to 31 March 2007 (100 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
31 August 2006Return made up to 02/08/06; bulk list available separately (11 pages)
31 August 2006Return made up to 02/08/06; bulk list available separately (11 pages)
1 August 2006Group of companies' accounts made up to 1 April 2006 (92 pages)
1 August 2006Group of companies' accounts made up to 1 April 2006 (92 pages)
1 August 2006Group of companies' accounts made up to 1 April 2006 (92 pages)
27 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=5169 £ ic 128525945/128531114 (5 pages)
10 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=5169 £ ic 128525945/128531114 (5 pages)
8 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=1507 £ ic 128524438/128525945 (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=1507 £ ic 128524438/128525945 (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
10 January 2006Ad 01/12/05--------- £ si [email protected]=33141 £ ic 128431896/128465037 (4 pages)
10 January 2006Ad 01/12/05--------- £ si [email protected]=33141 £ ic 128431896/128465037 (4 pages)
20 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=54069 £ ic 128377827/128431896 (4 pages)
20 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=54069 £ ic 128377827/128431896 (4 pages)
16 November 2005Ad 01/10/05-31/10/05 £ si [email protected]=584386 £ ic 127793441/128377827 (19 pages)
16 November 2005Ad 01/10/05-31/10/05 £ si [email protected]=584386 £ ic 127793441/128377827 (19 pages)
11 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=5607 £ ic 127787834/127793441 (2 pages)
11 October 2005Ad 01/09/05-30/09/05 £ si [email protected]=5607 £ ic 127787834/127793441 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
24 August 2005Return made up to 02/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 August 2005Return made up to 02/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 August 2005Ad 01/07/05-31/07/05 £ si [email protected]=15149 £ ic 127628431/127643580 (2 pages)
18 August 2005Ad 01/07/05-31/07/05 £ si [email protected]=15149 £ ic 127628431/127643580 (2 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
12 August 2005Ad 01/07/05-31/07/05 £ si [email protected]=74459 £ ic 127553972/127628431 (2 pages)
12 August 2005Ad 01/07/05-31/07/05 £ si [email protected]=74459 £ ic 127553972/127628431 (2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
12 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=31854 £ ic 127522118/127553972 (4 pages)
12 July 2005Group of companies' accounts made up to 2 April 2005 (72 pages)
12 July 2005Group of companies' accounts made up to 2 April 2005 (72 pages)
12 July 2005Group of companies' accounts made up to 2 April 2005 (72 pages)
12 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=31854 £ ic 127522118/127553972 (4 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
17 June 2005Ad 01/05/05-31/05/05 £ si [email protected]=4410 £ ic 127517708/127522118 (3 pages)
17 June 2005Ad 01/05/05-31/05/05 £ si [email protected]=4410 £ ic 127517708/127522118 (3 pages)
13 June 2005Ad 01/05/05-30/05/05 £ si [email protected]=38688 £ ic 127479020/127517708 (2 pages)
13 June 2005Ad 01/05/05-30/05/05 £ si [email protected]=38688 £ ic 127479020/127517708 (2 pages)
11 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=4721 £ ic 127474299/127479020 (3 pages)
11 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=4721 £ ic 127474299/127479020 (3 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=29883 £ ic 127444416/127474299 (4 pages)
20 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=29883 £ ic 127444416/127474299 (4 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
18 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=35430 £ ic 127408986/127444416 (4 pages)
18 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=35430 £ ic 127408986/127444416 (4 pages)
3 March 2005Registered office changed on 03/03/05 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page)
3 March 2005Registered office changed on 03/03/05 from: beverley house, st. Stephens square, hull, east yorkshire HU1 3XG (1 page)
7 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=153288 £ ic 127408986/127562274 (4 pages)
7 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=153288 £ ic 127408986/127562274 (4 pages)
14 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=96116 £ ic 127312870/127408986 (5 pages)
14 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=96116 £ ic 127312870/127408986 (5 pages)
8 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=49413 £ ic 127263457/127312870 (3 pages)
8 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=49413 £ ic 127263457/127312870 (3 pages)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
5 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=21885 £ ic 127241572/127263457 (2 pages)
5 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=21885 £ ic 127241572/127263457 (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
22 October 200401/10/04 £ ti [email protected]=212500 (1 page)
22 October 200401/10/04 £ ti [email protected]=212500 (1 page)
15 October 2004Ad 07/09/04-30/09/04 £ si [email protected]=21992 £ ic 127219580/127241572 (3 pages)
15 October 2004Ad 07/09/04-30/09/04 £ si [email protected]=21992 £ ic 127219580/127241572 (3 pages)
8 October 200423/09/04 £ ti [email protected]=906250 (1 page)
8 October 200423/09/04 £ ti [email protected]=906250 (1 page)
29 September 200403/09/04 £ ti [email protected]=786250 (1 page)
29 September 200403/09/04 £ ti [email protected]=786250 (1 page)
22 September 2004Ad 01/08/04-06/09/04 £ si [email protected] (3 pages)
22 September 2004Ad 01/08/04-06/09/04 £ si [email protected] (3 pages)
9 September 2004Return made up to 02/08/04; bulk list available separately (10 pages)
9 September 2004Return made up to 02/08/04; bulk list available separately (10 pages)
3 September 200428/07/04 £ ti [email protected]=725000 (1 page)
3 September 200428/07/04 £ ti [email protected]=725000 (1 page)
1 September 2004Group of companies' accounts made up to 3 April 2004 (53 pages)
1 September 2004Group of companies' accounts made up to 3 April 2004 (53 pages)
1 September 2004Group of companies' accounts made up to 3 April 2004 (53 pages)
23 August 200423/07/04 £ ti [email protected]=1262500 (1 page)
23 August 200423/07/04 £ ti [email protected]=1262500 (1 page)
10 August 2004Ad 01/07/04-31/07/04 £ si [email protected]=13213 £ ic 128813427/128826640 (4 pages)
10 August 2004Ad 01/07/04-31/07/04 £ si [email protected]=13213 £ ic 128813427/128826640 (4 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2004Memorandum and Articles of Association (51 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2004Memorandum and Articles of Association (51 pages)
13 July 2004Ad 10/06/04-30/06/04 £ si [email protected]=71752 £ ic 128741675/128813427 (7 pages)
13 July 2004Ad 10/06/04-30/06/04 £ si [email protected]=71752 £ ic 128741675/128813427 (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
15 June 2004Ad 01/05/04-09/06/04 £ si [email protected]=10144 £ ic 128731531/128741675 (2 pages)
15 June 2004Ad 01/05/04-09/06/04 £ si [email protected]=10144 £ ic 128731531/128741675 (2 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
11 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=494 £ ic 128731037/128731531 (2 pages)
11 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=494 £ ic 128731037/128731531 (2 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
6 May 200401/04/04 £ ti [email protected]=612500 (1 page)
6 May 200401/04/04 £ ti [email protected]=612500 (1 page)
28 April 2004£ ic 129081037/128731037 21/01/04 £ sr [email protected]=350000 (1 page)
28 April 2004£ ic 129081037/128731037 21/01/04 £ sr [email protected]=350000 (1 page)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=12659 £ ic 129068378/129081037 (5 pages)
27 April 2004Ad 01/03/04-31/03/04 £ si [email protected]=12659 £ ic 129068378/129081037 (5 pages)
2 April 2004New director appointed (3 pages)
2 April 2004New director appointed (3 pages)
25 March 2004£ ic 129605878/129068378 24/02/04 £ sr [email protected]=537500 (1 page)
25 March 2004£ ic 129605878/129068378 24/02/04 £ sr [email protected]=537500 (1 page)
6 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=6452 £ ic 129599426/129605878 (4 pages)
6 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=35461 £ ic 129563965/129599426 (4 pages)
6 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=6452 £ ic 129599426/129605878 (4 pages)
6 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=35461 £ ic 129563965/129599426 (4 pages)
7 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=4743 £ ic 129559222/129563965 (5 pages)
7 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=4743 £ ic 129559222/129563965 (5 pages)
8 January 2004Ad 01/12/03-05/01/04 £ si [email protected]=38000 £ ic 129521222/129559222 (9 pages)
8 January 2004Ad 01/12/03-05/01/04 £ si [email protected]=38000 £ ic 129521222/129559222 (9 pages)
18 December 2003£ ic 130658722/129521222 27/11/03 £ sr [email protected]=1137500 (1 page)
18 December 2003£ ic 130658722/129521222 27/11/03 £ sr [email protected]=1137500 (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
12 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=34454 £ ic 130624268/130658722 (15 pages)
12 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=34454 £ ic 130624268/130658722 (15 pages)
20 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=647357 £ ic 129976911/130624268 (5 pages)
20 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=647357 £ ic 129976911/130624268 (5 pages)
28 October 2003£ ic 130484411/129976911 14/10/03 £ sr [email protected]=507500 (1 page)
28 October 2003£ ic 130484411/129976911 14/10/03 £ sr [email protected]=507500 (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
13 October 2003£ ic 131283161/130484411 25/09/03 £ sr [email protected]=798750 (1 page)
13 October 2003£ ic 131283161/130484411 25/09/03 £ sr [email protected]=798750 (1 page)
7 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=11478 £ ic 131271683/131283161 (6 pages)
7 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=11478 £ ic 131271683/131283161 (6 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
8 September 2003Ad 01/08/03-31/08/03 £ si [email protected] (4 pages)
8 September 2003Return made up to 02/08/03; bulk list available separately (11 pages)
8 September 2003Return made up to 02/08/03; bulk list available separately (11 pages)
8 September 2003Ad 01/08/03-31/08/03 £ si [email protected] (4 pages)
31 August 2003£ ic 131646683/131271683 12/08/03 £ sr [email protected]=375000 (1 page)
31 August 2003£ ic 131646683/131271683 12/08/03 £ sr [email protected]=375000 (1 page)
27 August 2003Group of companies' accounts made up to 31 March 2003 (50 pages)
27 August 2003Group of companies' accounts made up to 31 March 2003 (50 pages)
13 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=22341 £ ic 131980592/132002933 (4 pages)
13 August 2003£ ic 132002933/131646683 16/07/03 £ sr [email protected]=356250 (1 page)
13 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=22341 £ ic 131980592/132002933 (4 pages)
13 August 2003£ ic 132002933/131646683 16/07/03 £ sr [email protected]=356250 (1 page)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
16 July 2003£ ic 132445592/131980592 13/06/03 £ sr [email protected]=465000 (1 page)
16 July 2003£ ic 132445592/131980592 13/06/03 £ sr [email protected]=465000 (1 page)
7 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=13013 £ ic 132432579/132445592 (4 pages)
7 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=13013 £ ic 132432579/132445592 (4 pages)
9 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=6820 £ ic 132425759/132432579 (4 pages)
9 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=6820 £ ic 132425759/132432579 (4 pages)
26 April 2003£ ic 134182124/132425759 07/04/03 £ sr [email protected]=1756365 (1 page)
26 April 2003£ ic 134182124/132425759 07/04/03 £ sr [email protected]=1756365 (1 page)
11 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=1316 £ ic 134180808/134182124 (2 pages)
11 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=1316 £ ic 134180808/134182124 (2 pages)
11 March 2003£ ic 134368308/134180808 20/02/03 £ sr [email protected]=187500 (1 page)
11 March 2003£ ic 134368308/134180808 20/02/03 £ sr [email protected]=187500 (1 page)
8 March 2003Ad 01/02/03-28/02/03 £ si [email protected]=1401 £ ic 134366907/134368308 (2 pages)
8 March 2003Ad 01/02/03-28/02/03 £ si [email protected]=1401 £ ic 134366907/134368308 (2 pages)
20 February 2003£ ic 135455657/134366907 03/02/03 £ sr [email protected]=1088750 (1 page)
20 February 2003£ ic 135455657/134366907 03/02/03 £ sr [email protected]=1088750 (1 page)
13 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=3542 £ ic 135452115/135455657 (2 pages)
13 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=3542 £ ic 135452115/135455657 (2 pages)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=23487 £ ic 135428628/135452115 (2 pages)
7 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=23487 £ ic 135428628/135452115 (2 pages)
30 December 2002£ ic 135974378/135428628 26/11/02 £ sr [email protected]=545750 (1 page)
30 December 2002£ ic 135974378/135428628 26/11/02 £ sr [email protected]=545750 (1 page)
6 December 2002£ ic 136319954/135963204 20/09/02 £ sr [email protected]=356750 (1 page)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=11174 £ ic 135963204/135974378 (2 pages)
6 December 2002£ ic 136319954/135963204 20/09/02 £ sr [email protected]=356750 (1 page)
6 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=11174 £ ic 135963204/135974378 (2 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=5219 £ ic 136314735/136319954 (4 pages)
7 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=5219 £ ic 136314735/136319954 (4 pages)
7 October 2002Ad 02/09/02-30/09/02 £ si [email protected]=2177 £ ic 136312558/136314735 (4 pages)
7 October 2002Ad 02/09/02-30/09/02 £ si [email protected]=2177 £ ic 136312558/136314735 (4 pages)
3 October 2002£ ic 136918808/136312558 03/09/02 £ sr [email protected]=606250 (1 page)
3 October 2002£ ic 136918808/136312558 03/09/02 £ sr [email protected]=606250 (1 page)
6 September 2002Ad 01/08/02-31/08/02 £ si [email protected] (4 pages)
6 September 2002Ad 01/08/02-31/08/02 £ si [email protected] (4 pages)
6 September 2002£ sr [email protected] 02/08/02 (1 page)
6 September 2002£ sr [email protected] 02/08/02 (1 page)
28 August 2002Return made up to 02/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2002Return made up to 02/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
21 August 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
17 August 2002£ ic 139116464/136918808 26/07/02 £ sr [email protected]=2197656 (1 page)
17 August 2002£ ic 139116464/136918808 26/07/02 £ sr [email protected]=2197656 (1 page)
8 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=2471 £ ic 139113993/139116464 (4 pages)
8 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=2471 £ ic 139113993/139116464 (4 pages)
30 July 2002Auditor's resignation (2 pages)
30 July 2002Auditor's resignation (2 pages)
26 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2002£ ic 140151493/139113993 24/06/02 £ sr [email protected]=1037500 (1 page)
18 July 2002£ ic 140151493/139113993 24/06/02 £ sr [email protected]=1037500 (1 page)
17 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=17662 £ ic 140133831/140151493 (8 pages)
17 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=17662 £ ic 140133831/140151493 (8 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (3 pages)
13 June 2002New director appointed (3 pages)
11 June 2002Ad 01/05/02-31/05/02 £ si [email protected]=42846 £ ic 140090985/140133831 (23 pages)
11 June 2002Ad 01/05/02-31/05/02 £ si [email protected]=42846 £ ic 140090985/140133831 (23 pages)
16 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=96726 £ ic 139994259/140090985 (8 pages)
16 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=96726 £ ic 139994259/140090985 (8 pages)
8 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=50107 £ ic 139944152/139994259 (8 pages)
8 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=50107 £ ic 139944152/139994259 (8 pages)
2 April 2002£ ic 140031652/139944152 01/03/02 £ sr [email protected]=87500 (1 page)
2 April 2002£ ic 140031652/139944152 01/03/02 £ sr [email protected]=87500 (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
7 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=14854 £ ic 140016798/140031652 (6 pages)
7 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=14854 £ ic 140016798/140031652 (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=9871 £ ic 140006927/140016798 (4 pages)
7 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=9871 £ ic 140006927/140016798 (4 pages)
9 January 2002£ ic 140410219/140006927 29/11/01 £ sr [email protected]=403292 (1 page)
9 January 2002£ ic 140410219/140006927 29/11/01 £ sr [email protected]=403292 (1 page)
4 January 2002Ad 01/12/01--------- £ si [email protected]=79 £ ic 140410140/140410219 (2 pages)
4 January 2002Ad 01/12/01--------- £ si [email protected]=79 £ ic 140410140/140410219 (2 pages)
18 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=24913 £ ic 140385227/140410140 (4 pages)
18 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=24913 £ ic 140385227/140410140 (4 pages)
20 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=5776 £ ic 140379451/140385227 (2 pages)
20 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=5776 £ ic 140379451/140385227 (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
25 October 2001£ ic 141429451/140379451 10/10/01 £ sr [email protected]=1050000 (1 page)
25 October 2001£ ic 141429451/140379451 10/10/01 £ sr [email protected]=1050000 (1 page)
4 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=918 £ ic 141428533/141429451 (2 pages)
4 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=918 £ ic 141428533/141429451 (2 pages)
5 September 2001Ad 01/08/01-31/08/01 £ si [email protected] (2 pages)
5 September 2001Ad 01/08/01-31/08/01 £ si [email protected] (2 pages)
30 August 2001Return made up to 02/08/01; bulk list available separately (9 pages)
30 August 2001Return made up to 02/08/01; bulk list available separately (9 pages)
21 August 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
21 August 2001Group of companies' accounts made up to 31 March 2001 (32 pages)
6 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=39674 £ ic 141388859/141428533 (4 pages)
6 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=39674 £ ic 141388859/141428533 (4 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
6 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=229883 £ ic 141158976/141388859 (6 pages)
6 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=229883 £ ic 141158976/141388859 (6 pages)
8 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=718 £ ic 141158258/141158976 (2 pages)
8 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=718 £ ic 141158258/141158976 (2 pages)
4 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=63 £ ic 141158195/141158258 (2 pages)
4 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=63 £ ic 141158195/141158258 (2 pages)
25 April 2001£ ic 141658195/141158195 03/04/01 £ sr [email protected]=500000 (1 page)
25 April 2001£ ic 141658195/141158195 03/04/01 £ sr [email protected]=500000 (1 page)
17 April 2001£ ic 142356682/141658195 30/03/01 £ sr [email protected]=698487 (1 page)
17 April 2001£ ic 142356682/141658195 30/03/01 £ sr [email protected]=698487 (1 page)
5 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=497 £ ic 142356185/142356682 (2 pages)
5 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=497 £ ic 142356185/142356682 (2 pages)
28 March 2001£ ic 143002698/142356185 15/03/01 £ sr [email protected]=646513 (1 page)
28 March 2001£ ic 143002698/142356185 15/03/01 £ sr [email protected]=646513 (1 page)
13 March 2001£ ic 143881448/143002698 12/02/01 £ sr [email protected]=878750 (1 page)
13 March 2001Ad 01/02/01--------- £ si [email protected]=719 £ ic 143880729/143881448 (2 pages)
13 March 2001Ad 01/02/01--------- £ si [email protected]=719 £ ic 143880729/143881448 (2 pages)
13 March 2001£ ic 143881448/143002698 12/02/01 £ sr [email protected]=878750 (1 page)
21 February 2001£ ic 144916979/143880729 12/02/01 £ sr [email protected]=1036250 (1 page)
21 February 2001£ ic 144916979/143880729 12/02/01 £ sr [email protected]=1036250 (1 page)
6 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=20 £ ic 144916959/144916979 (2 pages)
6 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=20 £ ic 144916959/144916979 (2 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
18 January 2001£ ic 145599459/144916959 03/01/01 £ sr [email protected]=682500 (1 page)
18 January 2001£ ic 145599459/144916959 03/01/01 £ sr [email protected]=682500 (1 page)
5 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=101518 £ si [email protected]=104785 £ si [email protected]=85197 £ ic 145307957/145599459 (2 pages)
5 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=101518 £ si [email protected]=104785 £ si [email protected]=85197 £ ic 145307957/145599459 (2 pages)
4 January 2001£ ic 145969457/145307957 19/12/00 £ sr [email protected]=661500 (1 page)
4 January 2001£ ic 145969457/145307957 19/12/00 £ sr [email protected]=661500 (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
15 December 2000£ ic 146598582/145969457 29/11/00 £ sr [email protected]=629125 (1 page)
15 December 2000£ ic 146598582/145969457 29/11/00 £ sr [email protected]=629125 (1 page)
11 December 2000£ ic 146748582/146598582 22/11/00 £ sr [email protected]=150000 (1 page)
11 December 2000£ ic 146748582/146598582 22/11/00 £ sr [email protected]=150000 (1 page)
5 December 2000Ad 01/11/00--------- £ si [email protected]=43719 £ ic 146704863/146748582 (2 pages)
5 December 2000Ad 01/11/00--------- £ si [email protected]=43719 £ ic 146704863/146748582 (2 pages)
22 November 2000£ ic 147103389/146704863 20/09/00 £ sr [email protected]=398526 (1 page)
22 November 2000£ ic 147103389/146704863 20/09/00 £ sr [email protected]=398526 (1 page)
3 October 2000Return made up to 02/08/00; bulk list available separately (9 pages)
3 October 2000Return made up to 02/08/00; bulk list available separately (9 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
22 August 2000Full group accounts made up to 31 March 2000 (36 pages)
22 August 2000Full group accounts made up to 31 March 2000 (36 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 March 2000£ ic 147303389/147103389 01/03/00 £ sr [email protected]=200000 (1 page)
21 March 2000£ ic 147303389/147103389 01/03/00 £ sr [email protected]=200000 (1 page)
9 March 2000£ ic 149322139/147303389 10/02/00 £ sr [email protected]=2018750 (1 page)
9 March 2000£ ic 149322139/147303389 10/02/00 £ sr [email protected]=2018750 (1 page)
5 October 1999Ad 13/09/99--------- £ si [email protected]=3528 £ ic 149318611/149322139 (2 pages)
5 October 1999Ad 13/09/99--------- £ si [email protected]=3528 £ ic 149318611/149322139 (2 pages)
18 August 1999Return made up to 02/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/99
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 August 1999Full group accounts made up to 31 March 1999 (41 pages)
18 August 1999Full group accounts made up to 31 March 1999 (41 pages)
18 August 1999Return made up to 02/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/99
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 August 1999Ad 15/07/99--------- £ si [email protected]=8115 £ ic 148584252/148592367 (2 pages)
10 August 1999Ad 15/07/99--------- £ si [email protected]=8115 £ ic 148584252/148592367 (2 pages)
29 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 February 1999Auditor's resignation (3 pages)
3 February 1999Auditor's resignation (3 pages)
16 December 1998Location of register of members (non legible) (1 page)
16 December 1998Location of register of members (non legible) (1 page)
6 October 1998Ad 01/09/98-30/09/98 £ si [email protected]=25228 £ ic 148559024/148584252 (2 pages)
6 October 1998Ad 01/09/98-30/09/98 £ si [email protected]=25228 £ ic 148559024/148584252 (2 pages)
23 September 1998Location of register of members (non legible) (1 page)
23 September 1998Location of register of members (non legible) (1 page)
21 August 1998Return made up to 02/08/98; bulk list available separately (17 pages)
21 August 1998Return made up to 02/08/98; bulk list available separately (17 pages)
5 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=415 £ ic 148558609/148559024 (2 pages)
5 August 1998Ad 01/07/98-31/07/98 £ si [email protected]=415 £ ic 148558609/148559024 (2 pages)
28 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
28 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
28 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 July 1998Full group accounts made up to 31 March 1998 (62 pages)
14 July 1998Full group accounts made up to 31 March 1998 (62 pages)
7 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=19052 £ ic 148539557/148558609 (4 pages)
7 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=19052 £ ic 148539557/148558609 (4 pages)
4 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=93 £ ic 148539464/148539557 (2 pages)
4 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=93 £ ic 148539464/148539557 (2 pages)
10 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=3750 £ ic 148535714/148539464 (2 pages)
10 May 1998Ad 01/04/98-30/04/98 £ si [email protected]=3750 £ ic 148535714/148539464 (2 pages)
2 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=2059331 £ ic 146476383/148535714 (7 pages)
2 April 1998Ad 01/03/98-31/03/98 £ si [email protected]=2059331 £ ic 146476383/148535714 (7 pages)
10 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=43331 £ ic 146433052/146476383 (9 pages)
10 March 1998Ad 01/02/98-28/02/98 £ si [email protected]=43331 £ ic 146433052/146476383 (9 pages)
6 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=57856 £ ic 146375196/146433052 (9 pages)
6 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=57856 £ ic 146375196/146433052 (9 pages)
6 January 1998Ad 01/12/97-31/12/97 £ si [email protected]=86335 £ ic 146288861/146375196 (7 pages)
6 January 1998Ad 01/12/97-31/12/97 £ si [email protected]=86335 £ ic 146288861/146375196 (7 pages)
4 December 1997Ad 01/11/97-30/11/97 £ si [email protected]=48079 £ ic 146240782/146288861 (9 pages)
4 December 1997Ad 01/11/97-30/11/97 £ si [email protected]=48079 £ ic 146240782/146288861 (9 pages)
5 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=23222 £ ic 146217560/146240782 (5 pages)
5 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=23222 £ ic 146217560/146240782 (5 pages)
20 October 1997Ad 01/10/97--------- £ si [email protected]=689197 £ ic 145528363/146217560 (4 pages)
20 October 1997Ad 01/10/97--------- £ si [email protected]=689197 £ ic 145528363/146217560 (4 pages)
6 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=11197 £ ic 145493416/145504613 (2 pages)
6 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=23750 £ ic 145504613/145528363 (5 pages)
6 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=11197 £ ic 145493416/145504613 (2 pages)
6 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=23750 £ ic 145504613/145528363 (5 pages)
4 September 1997Ad 01/08/97-31/08/97 £ si [email protected] (5 pages)
4 September 1997Ad 01/08/97-31/08/97 £ si [email protected] (5 pages)
19 August 1997Return made up to 02/08/97; bulk list available separately (11 pages)
19 August 1997Full group accounts made up to 31 March 1997 (63 pages)
19 August 1997Full group accounts made up to 31 March 1997 (63 pages)
19 August 1997Return made up to 02/08/97; bulk list available separately (11 pages)
15 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
15 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=10403 £ ic 145483007/145493410 (4 pages)
4 August 1997Ad 01/07/97-31/07/97 £ si [email protected]=10403 £ ic 145483007/145493410 (4 pages)
2 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=28583 £ ic 145454424/145483007 (4 pages)
2 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=28583 £ ic 145454424/145483007 (4 pages)
5 June 1997Ad 01/05/97-30/05/97 £ si [email protected]=936 £ ic 145453488/145454424 (2 pages)
5 June 1997Ad 01/05/97-30/05/97 £ si [email protected]=936 £ ic 145453488/145454424 (2 pages)
6 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=26442 £ ic 145426503/145452945 (2 pages)
6 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=26442 £ ic 145426503/145452945 (2 pages)
6 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=543 £ ic 145452945/145453488 (5 pages)
6 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=543 £ ic 145452945/145453488 (5 pages)
14 April 1997Ad 27/03/97--------- £ si [email protected]=210095 £ ic 145216408/145426503 (4 pages)
14 April 1997Ad 27/03/97--------- £ si [email protected]=210095 £ ic 145216408/145426503 (4 pages)
3 April 1997Ad 01/03/97-27/03/97 £ si [email protected]=353 £ ic 145216055/145216408 (2 pages)
3 April 1997Ad 01/03/97-27/03/97 £ si [email protected]=353 £ ic 145216055/145216408 (2 pages)
10 March 1997Ad 01/02/97-28/02/97 £ si [email protected]=11616 £ ic 145204439/145216055 (4 pages)
10 March 1997Ad 01/02/97-28/02/97 £ si [email protected]=11616 £ ic 145204439/145216055 (4 pages)
5 February 1997Ad 01/01/97-31/01/97 £ si [email protected]=15708 £ ic 145188731/145204439 (4 pages)
5 February 1997Ad 01/01/97-31/01/97 £ si [email protected]=15708 £ ic 145188731/145204439 (4 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
7 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=16438 £ ic 145172293/145188731 (4 pages)
7 January 1997Ad 01/12/96-31/12/96 £ si [email protected]=16438 £ ic 145172293/145188731 (4 pages)
29 November 1996Interim accounts made up to 30 September 1996 (11 pages)
29 November 1996Interim accounts made up to 30 September 1996 (11 pages)
6 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=15928 £ ic 145156365/145172293 (4 pages)
6 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=15928 £ ic 145156365/145172293 (4 pages)
28 October 1996Ad 01/10/96--------- £ si [email protected]=147160 £ ic 145009205/145156365 (4 pages)
28 October 1996Ad 01/10/96--------- £ si [email protected]=147160 £ ic 145009205/145156365 (4 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Director's particulars changed (1 page)
7 October 1996Ad 02/09/96-30/09/96 £ si [email protected]=10632 £ ic 144998573/145009205 (4 pages)
7 October 1996Ad 02/09/96-30/09/96 £ si [email protected]=10632 £ ic 144998573/145009205 (4 pages)
9 September 1996Ad 30/08/96--------- £ si [email protected]=25198 £ ic 144973375/144998573 (5 pages)
9 September 1996Ad 30/08/96--------- £ si [email protected]=25198 £ ic 144973375/144998573 (5 pages)
15 August 1996Return made up to 02/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 August 1996Full group accounts made up to 31 March 1996 (62 pages)
15 August 1996Full group accounts made up to 31 March 1996 (62 pages)
15 August 1996Return made up to 02/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
26 July 1996Director's particulars changed (1 page)
26 July 1996Director's particulars changed (1 page)
10 July 1996Ad 03/06/96-28/06/96 £ si [email protected]=14034 £ ic 144947644/144961678 (4 pages)
10 July 1996Ad 03/06/96-28/06/96 £ si [email protected]=14034 £ ic 144947644/144961678 (4 pages)
22 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
22 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
17 May 1996Location of register of members (non legible) (1 page)
17 May 1996Location of register of members (non legible) (1 page)
17 April 1996Ad 22/03/96--------- £ si [email protected]=156279 £ ic 144791365/144947644 (3 pages)
17 April 1996Ad 22/03/96--------- £ si [email protected]=156279 £ ic 144791365/144947644 (3 pages)
9 April 1996Ad 01/03/96-29/03/96 £ si [email protected]=5060 £ ic 144786305/144791365 (2 pages)
9 April 1996Ad 01/03/96-29/03/96 £ si [email protected]=5060 £ ic 144786305/144791365 (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
8 January 1996Ad 01/12/95-29/12/95 £ si [email protected]=292 £ ic 144786013/144786305 (3 pages)
8 January 1996Ad 01/12/95-29/12/95 £ si [email protected]=292 £ ic 144786013/144786305 (3 pages)
22 December 1995Interim accounts made up to 30 September 1995 (11 pages)
22 December 1995Interim accounts made up to 30 September 1995 (11 pages)
20 October 1995Ad 01/09/95-29/09/95 £ si [email protected]=12204 £ ic 144773809/144786013 (10 pages)
20 October 1995Ad 01/09/95-29/09/95 £ si [email protected]=12204 £ ic 144773809/144786013 (10 pages)
6 October 1995Ad 22/09/95--------- £ si [email protected]=152355 £ ic 144621454/144773809 (4 pages)
6 October 1995Ad 22/09/95--------- £ si [email protected]=152355 £ ic 144621454/144773809 (4 pages)
20 September 1995Ad 01/08/95-31/08/95 £ si [email protected] (14 pages)
20 September 1995Ad 01/08/95-31/08/95 £ si [email protected] (14 pages)
23 August 1995Full group accounts made up to 31 March 1995 (63 pages)
23 August 1995Full group accounts made up to 31 March 1995 (63 pages)
22 August 1995Resolutions
  • SRES13 ‐ Special resolution
(88 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
22 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
22 August 1995Resolutions
  • SRES13 ‐ Special resolution
(88 pages)
22 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
9 August 1995Ad 03/07/95-31/07/95 £ si [email protected]=5704 £ ic 144739302/144745006 (6 pages)
9 August 1995Ad 03/07/95-31/07/95 £ si [email protected]=5704 £ ic 144739302/144745006 (6 pages)
17 July 1995Ad 01/06/95-30/06/95 £ si [email protected]=43937 £ ic 144684329/144728266 (2 pages)
17 July 1995Ad 01/06/95-30/06/95 £ si [email protected]=11036 £ ic 144728266/144739302 (8 pages)
17 July 1995Ad 01/06/95-30/06/95 £ si [email protected]=11036 £ ic 144728266/144739302 (8 pages)
17 July 1995Ad 01/06/95-30/06/95 £ si [email protected]=43937 £ ic 144684329/144728266 (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Ad 01/05/95-31/05/95 £ si [email protected]=21746 £ ic 144662583/144684329 (8 pages)
14 June 1995Ad 01/05/95-31/05/95 £ si [email protected]=21746 £ ic 144662583/144684329 (8 pages)
12 May 1995Ad 03/04/95-28/04/95 £ si [email protected]=117966 £ ic 144544617/144662583 (4 pages)
12 May 1995Ad 03/04/95-28/04/95 £ si [email protected]=606453 £ ic 143938164/144544617 (6 pages)
12 May 1995Ad 03/04/95-28/04/95 £ si [email protected]=117966 £ ic 144544617/144662583 (4 pages)
12 May 1995Ad 03/04/95-28/04/95 £ si [email protected]=606453 £ ic 143938164/144544617 (6 pages)
25 April 1995Location of register of members (non legible) (1 page)
25 April 1995Location of register of members (non legible) (1 page)
11 April 1995Ad 17/03/95--------- £ si [email protected]=92036 £ ic 143846128/143938164 (4 pages)
11 April 1995Ad 17/03/95--------- £ si [email protected]=92036 £ ic 143846128/143938164 (4 pages)
7 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=24224 £ ic 143821904/143846128 (6 pages)
7 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=24224 £ ic 143821904/143846128 (6 pages)
16 August 1994Full group accounts made up to 31 March 1994 (65 pages)
16 August 1994Full group accounts made up to 31 March 1994 (65 pages)
7 August 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1993Accounts made up to 31 March 1993 (63 pages)
15 September 1993Accounts made up to 31 March 1993 (63 pages)
4 September 1993Particulars of mortgage/charge (3 pages)
4 September 1993Particulars of mortgage/charge (3 pages)
28 September 1992Full group accounts made up to 31 March 1992 (60 pages)
28 September 1992Full group accounts made up to 31 March 1992 (60 pages)
11 September 1992Secretary's particulars changed (2 pages)
11 September 1992Secretary's particulars changed (2 pages)
24 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 August 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 September 1991Full group accounts made up to 31 March 1991 (50 pages)
6 September 1991Full group accounts made up to 31 March 1991 (50 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1990Memorandum and Articles of Association (72 pages)
7 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 August 1990Memorandum and Articles of Association (72 pages)
7 August 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 July 1990Full group accounts made up to 31 March 1990 (45 pages)
26 July 1990Full group accounts made up to 31 March 1990 (45 pages)
11 August 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 August 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 July 1989Full group accounts made up to 31 March 1989 (41 pages)
27 July 1989Full group accounts made up to 31 March 1989 (41 pages)
6 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 August 1988Full group accounts made up to 31 March 1988 (41 pages)
4 August 1988Full group accounts made up to 31 March 1988 (41 pages)
21 August 1987Full group accounts made up to 31 March 1987 (49 pages)
21 August 1987Full group accounts made up to 31 March 1987 (49 pages)
8 July 1986Group of companies' accounts made up to 31 March 1986 (27 pages)
8 July 1986Group of companies' accounts made up to 31 March 1986 (27 pages)
9 July 1985Accounts made up to 31 March 1985 (56 pages)
9 July 1985Accounts made up to 31 March 1985 (56 pages)
17 July 1984Accounts made up to 31 March 1984 (37 pages)
17 July 1984Accounts made up to 31 March 1984 (37 pages)
16 March 1983Accounts made up to 30 September 1982 (38 pages)
16 March 1983Accounts made up to 30 September 1982 (38 pages)
11 March 1982Accounts made up to 30 September 1981 (39 pages)
11 March 1982Accounts made up to 30 September 1981 (39 pages)
22 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
22 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
5 March 1981Accounts made up to 30 September 1980 (42 pages)
5 March 1981Accounts made up to 30 September 1980 (42 pages)
25 March 1980Accounts made up to 30 September 1979 (41 pages)
25 March 1980Accounts made up to 30 September 1979 (41 pages)
3 October 1979Accounts made up to 30 September 1978 (54 pages)
3 October 1979Accounts made up to 30 September 1978 (54 pages)
3 May 1978Accounts made up to 30 September 1977 (33 pages)
3 May 1978Accounts made up to 30 September 1977 (33 pages)
27 May 1977Accounts made up to 30 September 1976 (50 pages)
27 May 1977Accounts made up to 30 September 1976 (50 pages)
5 May 1976Accounts made up to 30 September 1975 (26 pages)
5 May 1976Accounts made up to 30 September 1975 (26 pages)
30 May 1975Accounts made up to 30 September 1974 (27 pages)
30 May 1975Accounts made up to 30 September 1974 (27 pages)
21 April 1973Accounts made up to 30 September 2073 (29 pages)
21 April 1973Accounts made up to 30 September 2073 (29 pages)
17 January 1973Company name changed\certificate issued on 17/01/73 (2 pages)
17 January 1973Company name changed\certificate issued on 17/01/73 (2 pages)
15 August 1949Incorporation (14 pages)
15 August 1949Incorporation (14 pages)