Company NameVP Plc
Company StatusActive
Company Number00481833
CategoryPublic Limited Company
Incorporation Date5 May 1950(74 years ago)
Previous NamesVibroplant Holdings Limited and Vibroplant P L C

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(42 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Philip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(62 years, 12 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(72 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameStuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(72 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Mark Bottomley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(72 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed19 September 2023(73 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(73 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Ian James Dodd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(42 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 May 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House New Cross Road
Stamford
Lincolnshire
PE9 1QZ
Director NameDr John Granville White
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(42 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRose Cottage
Little Markfield
Markfield
Leicester
LE67 9UQ
Director NameMargaret Alice Pilkington
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(42 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 1996)
RoleCompany Director
Correspondence Address19 Park Parade
Harrogate
North Yorkshire
HG1 5AF
Director NameNeil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(42 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 1995)
RoleChartered Accountant
Correspondence AddressCranford
Lands Lane
Knaresborough
North Yorkshire
HG5 8DH
Secretary NamePeter Damian Minchella
NationalityBritish
StatusResigned
Appointed21 August 1992(42 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address7 Silver Mill Cottage
Otley
West Yorkshire
LS21 3BL
Director NameRodney Victor Swarbrick
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(42 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 1997)
RoleEngineering Director
Correspondence Address7 Mulberry Avenue
Penwortham
Preston
PR1 0LL
Director NameJack Mawdsley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Bishops Castle
Shropshire
SY9 5AF
Wales
Director NameRonald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1996)
RoleChief Operating Officer
Correspondence Address10 Park Road
Harrogate
North Yorkshire
HG2 9BH
Director NameEric Ryhs Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(44 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameEric Ryhs Woolley
NationalityBritish
StatusResigned
Appointed20 March 1995(44 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Barrie Cottingham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(45 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 September 2009)
RoleChartered Accountant
Correspondence AddressYew Tree House
1 Old Mount Farm
Woolley
West Yorkshire
WF4 2LD
Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2000)
RoleChief Executive Chartered Engi
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU
Secretary NameRodney Victor Swarbrick
NationalityBritish
StatusResigned
Appointed31 May 1997(47 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 July 1997)
RoleEngineering Director
Correspondence Address7 Mulberry Avenue
Penwortham
Preston
PR1 0LL
Secretary NameRodney Victor Swarbrick
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(47 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 July 1997)
RoleEngineering Director
Correspondence Address7 Mulberry Avenue
Penwortham
Preston
PR1 0LL
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(47 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusResigned
Appointed29 July 1997(47 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kent Road
Harrogate
HG1 2NL
Director NameMr Peter Wheeldon Parkin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(49 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 July 2013)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Dalley Lane
Belper
Derbyshire
DE56 2DJ
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(54 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMr Michael John Holt
NationalityBritish
StatusResigned
Appointed05 July 2004(54 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMr Stephen Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(58 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
StatusResigned
Appointed19 November 2010(60 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(60 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMs Allison Margaret Bainbridge
NationalityBritish
StatusResigned
Appointed01 March 2011(60 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameAnna Catherine Bielby
StatusResigned
Appointed19 January 2023(72 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 September 2023)
RoleCompany Director
Correspondence AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD

Contact

Websitevpplc.com
Telephone01423 533400
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressCentral House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

3.6m at £0.05Vibroplant Trustees LTD
8.90%
Ordinary
3m at £0.05Chase Nominees LTD
7.46%
Ordinary
11.5m at £0.05Ackers P Investment Co LTD
28.52%
Ordinary
-OTHER
24.66%
-
6.1m at £0.05Jeremy Frederick George Pilkington
15.23%
Ordinary
6.1m at £0.05Mr Jeremy Frederick George Pilkington
15.23%
Ordinary

Financials

Year2014
Turnover£205,602,000
Gross Profit£56,829,000
Net Worth£68,346,000
Cash£5,236,000
Current Liabilities£56,936,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 August 1994Delivered on: 25 August 1994
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area of ground at coatbridge road bargeddie in the county of lanark. See the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 3 August 1994
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that area or plot of ground at greendykes industrial estate broxburn west lothian together with buildings and erections thereon. See the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 3 August 1994
Satisfied on: 14 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that plot or area of ground lying in the parish of dundee and county of angus containing one acre and five decimal or one hundreth parts of an acre or thereby for full details of mortgaged property please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 3 August 1994
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole an area of ground extending to one acre and three hundred and forty two decimal or one thousandth parts of an acre or thereby lying on the south west side or thereby of mugiemoss road bucksburn aberdeen and other property please see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
22 June 1994Delivered on: 28 June 1994
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the propertys as detailed in schedule 1 & 2 attached to the form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 June 1994Delivered on: 28 June 1994
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of plum lane dunwear bridgewater t/no ST72359 in the county of somerset & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 July 2010Delivered on: 21 July 2010
Satisfied on: 16 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 September 2008Delivered on: 8 October 2008
Satisfied on: 5 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee the security trustee and/or other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 March 1993Delivered on: 23 March 1993
Satisfied on: 30 April 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in sub-leases in respect of equipment in hp/leasing/contract hire agreements (see form 395 for details).
Fully Satisfied
18 December 2007Delivered on: 31 December 2007
Satisfied on: 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 July 2007Delivered on: 20 July 2007
Satisfied on: 26 April 2013
Persons entitled: The Leicestershire County Council

Classification: Security deposit deed
Secured details: £4,553.12 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the amount deposited.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the chargee and/pr the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the property,first fixed charge all other property and all interests in property,all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
Fully Satisfied
20 October 2001Delivered on: 31 October 2001
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of burnt mills road basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 July 1996Delivered on: 4 July 1996
Satisfied on: 2 November 2004
Persons entitled: The Finance Company (As Defined)

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined) or under the charge.
Particulars: Any agreement made whether before or after the date of the charge between the customer and any person to whom the customer lets or agrees to let the goods on hire (the sub lessee). See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at mintsfleet kendal. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the junction of stephenson street and cody road canning town. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in prospect road starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north east side of pickering road halewood widnes. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south east side of bruntcliffe lane morley. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings (formerly k/as the maltings) at high street starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at prospect road starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being a triangular piece of land situate at starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings lying to the south west side of west bawtry road rotherham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north of moss lane worsley. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 November 1995Delivered on: 2 December 1995
Satisfied on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at prospect road starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 October 1994Delivered on: 19 October 1994
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area or piece of ground extending to 1.180 acres or thereby imperial measure lying to the north of coatbridge road,bargeddie in the county of lanark.t/no.lan 70569.
Fully Satisfied
12 September 1994Delivered on: 29 September 1994
Satisfied on: 14 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land forming part of the estate k/a factory lane trading estate penwortham near preston lancashire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 September 1994Delivered on: 16 September 1994
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those subjects lying to the north of coatbridge road bargeddie t/n LAN89482.
Fully Satisfied
30 March 1982Delivered on: 5 April 1982
Satisfied on: 28 March 1992
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: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets including goodwill & book debts.
Fully Satisfied
4 June 2021Delivered on: 17 June 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land on the north side of plum lane, dunwear, bridgewater somerset registered at the land registry with title number ST72359 and land and buildings at the junction of stephenson street and cody road, canning town in the london borough of newham registered at the land registry with title number EGL113866 and others – see deed for additional land.
Outstanding
4 June 2021Delivered on: 17 June 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 9 March 2020
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 21 January 2020
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Property known as land on the north side of plum lane, dunwear, bridgewater somerset registered at hm land regsitry under title number ST72359 and 11 other properties registered to the debenture under schedule 2.
Outstanding
7 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 22 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties

Classification: A registered charge
Particulars: Land on the north side of plum lane, dunwear, bridgewater sonerset t/no ST72359. Land and buildings at the junction of stephenson street and cody road, canning town in the lonodn borough of newham t/no EGL113866. Land and buildings on the west side of halford's lane, west bromwich in the district of sandwell in the county of west midlands t/no WM164486. For further details of properties charged please see form MG01. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 22 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties

Classification: A registered charge
Particulars: Land on the north side of plum lane, dunwear, bridgewater sonerset t/no ST72359. Land and buildings at the junction of stephenson street and cody road, canning town in the lonodn borough of newham t/no EGL113866. Land and buildings on the west side of halford's lane, west bromwich in the district of sandwell in the county of west midlands t/no WM164486. For further details of properties charged please see form MG01. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 September 2020Group of companies' accounts made up to 31 March 2020 (108 pages)
9 March 2020Registration of charge 004818330039, created on 28 February 2020 (27 pages)
21 January 2020Registration of charge 004818330038, created on 15 January 2020 (51 pages)
20 January 2020Satisfaction of charge 004818330035 in full (1 page)
20 January 2020Satisfaction of charge 004818330032 in full (1 page)
20 January 2020Satisfaction of charge 004818330036 in full (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 August 2019Group of companies' accounts made up to 31 March 2019 (101 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 August 2018Group of companies' accounts made up to 31 March 2018 (93 pages)
14 November 2017Registration of charge 004818330037, created on 7 November 2017 (24 pages)
14 November 2017Registration of charge 004818330037, created on 7 November 2017 (24 pages)
14 November 2017Registration of charge 004818330036, created on 7 November 2017 (24 pages)
14 November 2017Registration of charge 004818330036, created on 7 November 2017 (24 pages)
13 September 2017Group of companies' accounts made up to 31 March 2017 (93 pages)
13 September 2017Group of companies' accounts made up to 31 March 2017 (93 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 August 2017Resolutions
  • RES13 ‐ The company may make a contract purchased ordinary shares 01/08/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2017Resolutions
  • RES13 ‐ The company may make a contract purchased ordinary shares 01/08/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 December 2016Registration of charge 004818330034, created on 16 December 2016 (26 pages)
28 December 2016Registration of charge 004818330034, created on 16 December 2016 (26 pages)
28 December 2016Registration of charge 004818330035, created on 16 December 2016 (26 pages)
28 December 2016Registration of charge 004818330035, created on 16 December 2016 (26 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (93 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (93 pages)
3 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2015Group of companies' accounts made up to 31 March 2015 (89 pages)
11 September 2015Group of companies' accounts made up to 31 March 2015 (89 pages)
21 August 2015Annual return made up to 21 August 2015 no member list
Statement of capital on 2015-08-21
  • GBP 2,007,712.65
(6 pages)
21 August 2015Annual return made up to 21 August 2015 no member list
Statement of capital on 2015-08-21
  • GBP 2,007,712.65
(6 pages)
6 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
21 August 2014Annual return made up to 21 August 2014 no member list
Statement of capital on 2014-08-21
  • GBP 2,007,712.65
(6 pages)
21 August 2014Annual return made up to 21 August 2014 no member list
Statement of capital on 2014-08-21
  • GBP 2,007,712.65
(6 pages)
4 August 2014Group of companies' accounts made up to 31 March 2014 (89 pages)
4 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2014Group of companies' accounts made up to 31 March 2014 (89 pages)
8 July 2014Section 519 (1 page)
8 July 2014Section 519 (1 page)
21 August 2013Annual return made up to 21 August 2013 no member list
Statement of capital on 2013-08-21
  • GBP 2,007,712.65
(6 pages)
21 August 2013Annual return made up to 21 August 2013 no member list
Statement of capital on 2013-08-21
  • GBP 2,007,712.65
(6 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (68 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (68 pages)
2 August 2013Termination of appointment of Peter Parkin as a director (1 page)
2 August 2013Termination of appointment of Peter Parkin as a director (1 page)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2013Appointment of Mr Philip Michael White as a director (2 pages)
4 June 2013Appointment of Mr Philip Michael White as a director (2 pages)
4 June 2013Director's details changed for Mr Stephen Rogers on 16 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Stephen Rogers on 16 May 2013 (2 pages)
22 May 2013Registration of charge 004818330033 (49 pages)
22 May 2013Registration of charge 004818330032 (49 pages)
22 May 2013Registration of charge 004818330032 (49 pages)
22 May 2013Registration of charge 004818330033 (49 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 215,187.35 on 2008-12-03
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 298,937.35
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 298,937.35
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 215,187.35
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 181,937.35
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 301,537.35
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 301,537.35
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 181,937.35 on 2008-11-28
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 215,187.35
(3 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 181,937.35
(3 pages)
20 May 2013Statement of capital on 20 May 2013
  • GBP 2,007,712.65
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2013-03-28
(4 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 298,937.35 on 2011-12-14
(3 pages)
20 May 2013Statement of capital on 20 May 2013
  • GBP 2,007,712.65
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 March 2013
(4 pages)
20 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 301,537.35 on 2011-08-04
(3 pages)
20 May 2013Statement of capital on 20 May 2013
  • GBP 2,007,712.65
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 March 2013
(4 pages)
16 May 2013Satisfaction of charge 31 in full (1 page)
16 May 2013Satisfaction of charge 31 in full (1 page)
30 April 2013Satisfaction of charge 3 in full (1 page)
30 April 2013Satisfaction of charge 3 in full (1 page)
26 April 2013Satisfaction of charge 28 in full (1 page)
26 April 2013Satisfaction of charge 28 in full (1 page)
26 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
5 September 2012Annual return made up to 21 August 2012 no member list (18 pages)
5 September 2012Annual return made up to 21 August 2012 no member list (18 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2012Group of companies' accounts made up to 31 March 2012 (70 pages)
23 July 2012Group of companies' accounts made up to 31 March 2012 (70 pages)
23 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 154,437.35
(3 pages)
23 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 154,437.35 on 2012-03-30
(3 pages)
23 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 154,437.35
(3 pages)
15 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
6 September 2011Group of companies' accounts made up to 31 March 2011 (69 pages)
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 September 2011Group of companies' accounts made up to 31 March 2011 (69 pages)
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
17 March 2011Termination of appointment of Allison Bainbridge as a director (1 page)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
17 March 2011Termination of appointment of Allison Bainbridge as a director (1 page)
16 March 2011Termination of appointment of Neil Stothard as a secretary (1 page)
16 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
16 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
16 March 2011Termination of appointment of Neil Stothard as a secretary (1 page)
3 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
3 December 2010Appointment of Mr Neil Andrew Stothard as a secretary (1 page)
3 December 2010Termination of appointment of Michael Holt as a director (1 page)
3 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
3 December 2010Appointment of Mr Neil Andrew Stothard as a secretary (1 page)
3 December 2010Termination of appointment of Michael Holt as a director (1 page)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (67 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (67 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Director's details changed for Mr Stephen Rogers on 21 August 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Mr Stephen Rogers on 21 August 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 31 (25 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 31 (25 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Termination of appointment of Barrie Cottingham as a director (1 page)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Termination of appointment of Barrie Cottingham as a director (1 page)
30 September 2009Group of companies' accounts made up to 31 March 2009 (69 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (69 pages)
28 September 2009Return made up to 21/08/09; full list of members (17 pages)
28 September 2009Return made up to 21/08/09; full list of members (17 pages)
17 October 2008Director appointed stephen rogers (2 pages)
17 October 2008Director appointed stephen rogers (2 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 30 (13 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 30 (13 pages)
19 September 2008Return made up to 21/08/08; bulk list available separately (7 pages)
19 September 2008Return made up to 21/08/08; bulk list available separately (7 pages)
12 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 September 2008Group of companies' accounts made up to 31 March 2008 (65 pages)
10 September 2008Group of companies' accounts made up to 31 March 2008 (65 pages)
31 December 2007Particulars of mortgage/charge (12 pages)
31 December 2007Particulars of mortgage/charge (12 pages)
28 September 2007Return made up to 21/08/07; bulk list available separately (9 pages)
28 September 2007Return made up to 21/08/07; bulk list available separately (9 pages)
20 September 2007Group of companies' accounts made up to 31 March 2007 (125 pages)
20 September 2007Group of companies' accounts made up to 31 March 2007 (125 pages)
18 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
4 October 2006Return made up to 21/08/06; bulk list available separately (9 pages)
4 October 2006Return made up to 21/08/06; bulk list available separately (9 pages)
18 September 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)
18 September 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)
15 September 2006Group of companies' accounts made up to 31 March 2006 (69 pages)
15 September 2006Group of companies' accounts made up to 31 March 2006 (69 pages)
17 November 2005Particulars of mortgage/charge (21 pages)
17 November 2005Particulars of mortgage/charge (21 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (47 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (47 pages)
10 October 2005Return made up to 21/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2005Return made up to 21/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Group of companies' accounts made up to 31 March 2004 (46 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (46 pages)
4 October 2004Return made up to 21/08/04; bulk list available separately (9 pages)
4 October 2004Return made up to 21/08/04; bulk list available separately (9 pages)
15 September 2004Memorandum and Articles of Association (55 pages)
15 September 2004Memorandum and Articles of Association (55 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
20 January 2004Memorandum and Articles of Association (6 pages)
20 January 2004Memorandum and Articles of Association (6 pages)
16 September 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
16 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 September 2003Group of companies' accounts made up to 31 March 2003 (42 pages)
11 September 2003Return made up to 21/08/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 September 2003Return made up to 21/08/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 September 2002Return made up to 21/08/02; bulk list available separately (9 pages)
23 September 2002Return made up to 21/08/02; bulk list available separately (9 pages)
13 September 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
13 September 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 September 2001Return made up to 21/08/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 September 2001Return made up to 21/08/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 September 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
10 September 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
29 March 2001Company name changed vibroplant P L C\certificate issued on 29/03/01 (2 pages)
29 March 2001Company name changed vibroplant P L C\certificate issued on 29/03/01 (2 pages)
12 October 2000Full group accounts made up to 31 March 2000 (32 pages)
12 October 2000Full group accounts made up to 31 March 2000 (32 pages)
2 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 September 2000Return made up to 21/08/00; bulk list available separately (8 pages)
11 September 2000Return made up to 21/08/00; bulk list available separately (8 pages)
31 March 2000Return made up to 21/08/99; bulk list available separately; amend (7 pages)
31 March 2000Return made up to 21/08/99; bulk list available separately; amend (7 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1999Full group accounts made up to 31 March 1999 (33 pages)
28 September 1999Full group accounts made up to 31 March 1999 (33 pages)
14 September 1999Return made up to 21/08/99; no change of members (8 pages)
14 September 1999Return made up to 21/08/99; no change of members (8 pages)
1 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1998Full group accounts made up to 31 March 1998 (44 pages)
24 September 1998Full group accounts made up to 31 March 1998 (44 pages)
7 September 1998Return made up to 21/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 1998Return made up to 21/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 1998Location of register of members (non legible) (1 page)
3 August 1998Location of register of members (non legible) (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
25 September 1997Full group accounts made up to 31 March 1997 (41 pages)
25 September 1997Full group accounts made up to 31 March 1997 (41 pages)
23 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1997Return made up to 21/08/97; bulk list available separately (10 pages)
16 September 1997Return made up to 21/08/97; bulk list available separately (10 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1996Full group accounts made up to 31 March 1996 (32 pages)
12 September 1996Full group accounts made up to 31 March 1996 (32 pages)
12 September 1996Return made up to 21/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 September 1996Return made up to 21/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Particulars of mortgage/charge (5 pages)
4 July 1996Particulars of mortgage/charge (5 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
5 February 1996Registered office changed on 05/02/96 from: prospect house starbeck harrogate HG2 7PW (1 page)
5 February 1996Registered office changed on 05/02/96 from: prospect house starbeck harrogate HG2 7PW (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
29 September 1995Full group accounts made up to 31 March 1995 (33 pages)
29 September 1995Full group accounts made up to 31 March 1995 (33 pages)
14 September 1995Return made up to 21/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
14 September 1995Return made up to 21/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1994Full group accounts made up to 31 March 1994 (32 pages)
5 December 1994Accounts made up to 31 March 1994 (32 pages)
11 August 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 August 1994Memorandum and Articles of Association (45 pages)
28 June 1994Particulars of mortgage/charge (24 pages)
28 June 1994Particulars of mortgage/charge (6 pages)
28 June 1994Particulars of mortgage/charge (6 pages)
28 June 1994Particulars of mortgage/charge (24 pages)
14 September 1993Full group accounts made up to 31 March 1993 (28 pages)
14 September 1993Full group accounts made up to 31 March 1993 (28 pages)
23 March 1993Particulars of mortgage/charge (3 pages)
23 March 1993Particulars of mortgage/charge (3 pages)
1 October 1992Full group accounts made up to 31 March 1992 (29 pages)
1 October 1992Full group accounts made up to 31 March 1992 (29 pages)
22 October 1991Full group accounts made up to 31 March 1991 (27 pages)
22 October 1991Full group accounts made up to 31 March 1991 (27 pages)
15 April 1991Full group accounts made up to 31 March 1990 (28 pages)
15 April 1991Full group accounts made up to 31 March 1990 (28 pages)
30 November 1989Full accounts made up to 31 March 1989 (33 pages)
30 November 1989Full accounts made up to 31 March 1989 (33 pages)
17 August 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(5 pages)
31 May 1989Listing of particulars (15 pages)
31 May 1989Listing of particulars (15 pages)
18 January 1989New director appointed (3 pages)
18 January 1989New director appointed (3 pages)
20 October 1988Group accounts for a small company made up to 31 March 1988 (29 pages)
20 October 1988Group accounts for a small company made up to 31 March 1988 (29 pages)
24 October 1987Full accounts made up to 31 March 1987 (25 pages)
24 October 1987Full accounts made up to 31 March 1987 (25 pages)
4 February 1987New director appointed (2 pages)
4 February 1987New director appointed (2 pages)
28 November 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
28 November 1986Group of companies' accounts made up to 31 March 1986 (21 pages)
6 January 1983Accounts made up to 31 March 1982 (26 pages)
6 January 1983Accounts made up to 31 March 1982 (26 pages)
5 January 1982Accounts made up to 31 March 1981 (21 pages)
5 January 1982Accounts made up to 31 March 1981 (21 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (1 page)
1 October 1981Company name changed\certificate issued on 01/10/81 (1 page)
4 January 1973Company name changed\certificate issued on 04/01/73 (2 pages)
4 January 1973Company name changed\certificate issued on 04/01/73 (2 pages)
5 May 1950Certificate of incorporation (1 page)
5 May 1950Certificate of incorporation (1 page)