Company NameBraime Group Plc
Company StatusActive
Company Number00488001
CategoryPublic Limited Company
Incorporation Date4 November 1950(73 years, 6 months ago)
Previous NameT.F. & J.H. Braime (Holdings) P.L.C.

Business Activity

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

Directors

Director NameMr Oliver Nicholas Anderson Braime
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(40 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Peter John Osborne Alcock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(43 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Andrew William Walker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(59 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
West Yorkshire
LS10 1JZ
Director NameMr Alan Quentin Braime
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(59 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBraime Pressing Ltd Hunslet Road
Leeds
West Yorkshire
LS10 1JZ
Director NameMr Carl Oliver Braime
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(59 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBraime Pressing Ltd Hunslet Road
Leeds
West Yorkshire
LS10 1JZ
Director NameMs Cielo Bicol Cartwright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(67 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMrs Cielo Malaluan Bicol Cartwright
StatusCurrent
Appointed11 May 2018(67 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameJohn Anthony Haldane Braime
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(40 years, 6 months after company formation)
Appointment Duration15 years (resigned 22 May 2006)
RoleManaging Director
Correspondence AddressGlebe Cottage Church Lane
Adel
Leeds
W Yorks
LS16 8DE
Director NameDavid Howard Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(40 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 April 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameDavid Howard Brown
NationalityBritish
StatusResigned
Appointed14 May 1991(40 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameChristopher James Robinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(44 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 October 2003)
RoleVice President Sales
Correspondence Address11 Lakeview Drive
Groveland
Illinois
61535
Secretary NameMr Marcus Lee Mills
StatusResigned
Appointed10 April 2012(61 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2016)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Marcus Lee Mills
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(61 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Alan Quentin Braime
StatusResigned
Appointed24 February 2016(65 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Paul Tiffany
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(66 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Paul Tiffany
StatusResigned
Appointed01 December 2016(66 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Alan Quentin Braime
StatusResigned
Appointed18 December 2017(67 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ

Contact

Websitebraimegroup.com
Telephone0113 2457491
Telephone regionLeeds

Location

Registered AddressHunslet Road
Leeds
LS10 1JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£24,291,700
Net Worth£7,424,049
Cash£1,357,769
Current Liabilities£6,768,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

30 August 2016Delivered on: 1 September 2016
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
13 June 2016Delivered on: 29 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as braime pressings, hunslet road, leeds (title number WYK858856).
Outstanding
30 April 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lot 1 in morton industrial park, phase one, a sub-division in the village of morton see image for full details. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
8 November 2012Delivered on: 10 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2008Delivered on: 9 December 2008
Satisfied on: 1 February 2013
Persons entitled: National Westminster Bank PLC

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

Filing History

30 June 2023Group of companies' accounts made up to 31 December 2022 (77 pages)
22 June 2023Termination of appointment of Andrew William Walker as a director on 22 June 2023 (1 page)
22 June 2023Termination of appointment of Peter John Osborne Alcock as a director on 22 June 2023 (1 page)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Mark Thomas Cooper as a director on 1 May 2023 (2 pages)
2 May 2023Appointment of Mr Antony Steels as a director on 1 May 2023 (2 pages)
2 May 2023Appointment of Mr Philip Patrick Stockdale as a director on 1 May 2023 (2 pages)
1 July 2022Group of companies' accounts made up to 31 December 2021 (73 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 July 2021Group of companies' accounts made up to 31 December 2020 (71 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 July 2020Group of companies' accounts made up to 31 December 2019 (71 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-01
(2 pages)
9 August 2019Change of name notice (2 pages)
27 June 2019Group of companies' accounts made up to 31 December 2018 (68 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 July 2018Group of companies' accounts made up to 31 December 2017 (64 pages)
25 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
22 May 2018Appointment of Mrs Cielo Malaluan Bicol Cartwright as a secretary on 11 May 2018 (2 pages)
22 May 2018Termination of appointment of Alan Quentin Braime as a secretary on 11 May 2018 (1 page)
9 May 2018Appointment of Mrs Cielo Bicol Cartwright as a director on 30 April 2018 (2 pages)
19 December 2017Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages)
14 July 2017Cessation of Arl Oliver Braime as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page)
14 July 2017Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page)
14 July 2017Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page)
14 July 2017Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page)
14 July 2017Cessation of Alan Quentin Braime as a person with significant control on 14 July 2017 (1 page)
17 June 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (18 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (18 pages)
7 December 2016Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page)
7 December 2016Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016 (1 page)
1 September 2016Registration of charge 004880010006, created on 30 August 2016 (9 pages)
1 September 2016Registration of charge 004880010006, created on 30 August 2016 (9 pages)
29 June 2016Registration of charge 004880010005, created on 13 June 2016 (6 pages)
29 June 2016Registration of charge 004880010005, created on 13 June 2016 (6 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (65 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (65 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 360,000
(54 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 360,000
(54 pages)
24 February 2016Termination of appointment of Marcus Lee Mills as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Marcus Lee Mills as a director on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 05/06/2015
(1 page)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 05/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2015Memorandum and Articles of Association (68 pages)
17 June 2015Memorandum and Articles of Association (68 pages)
1 June 2015Annual return made up to 14 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-01
  • GBP 360,000
(19 pages)
1 June 2015Annual return made up to 14 May 2015 with bulk list of shareholders
Statement of capital on 2015-06-01
  • GBP 360,000
(19 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
19 December 2014Reduction of iss capital and minute (oc) (7 pages)
19 December 2014Statement of capital on 19 December 2014
  • GBP 360,000
(4 pages)
19 December 2014Statement of capital on 19 December 2014
  • GBP 360,000
(4 pages)
19 December 2014Certificate of reduction of issued capital (1 page)
19 December 2014Certificate of reduction of issued capital (1 page)
19 December 2014Reduction of iss capital and minute (oc) (7 pages)
1 December 2014Resolutions
  • RES13 ‐ Capital share business 21/11/2014
(1 page)
11 June 2014Annual return made up to 14 May 2014 with bulk list of shareholders
Statement of capital on 2014-06-11
  • GBP 540,000
(19 pages)
11 June 2014Annual return made up to 14 May 2014 with bulk list of shareholders
Statement of capital on 2014-06-11
  • GBP 540,000
(19 pages)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business/borrowing powers increased 16/05/2014
(69 pages)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business/borrowing powers increased 16/05/2014
(69 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
6 May 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
19 June 2013Annual return made up to 14 May 2013 with bulk list of shareholders (19 pages)
19 June 2013Annual return made up to 14 May 2013 with bulk list of shareholders (19 pages)
10 May 2013Registration of charge 004880010004 (28 pages)
10 May 2013Registration of charge 004880010003 (15 pages)
10 May 2013Registration of charge 004880010004 (28 pages)
10 May 2013Registration of charge 004880010003 (15 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2012Appointment of Mr Marcus Lee Mills as a director (2 pages)
15 October 2012Appointment of Mr Marcus Lee Mills as a director (2 pages)
26 June 2012Annual return made up to 14 May 2012 with bulk list of shareholders (18 pages)
26 June 2012Annual return made up to 14 May 2012 with bulk list of shareholders (18 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
9 May 2012Termination of appointment of David Brown as a secretary (1 page)
9 May 2012Termination of appointment of David Brown as a director (1 page)
9 May 2012Appointment of Mr Marcus Lee Mills as a secretary (1 page)
9 May 2012Termination of appointment of David Brown as a director (1 page)
9 May 2012Termination of appointment of David Brown as a secretary (1 page)
9 May 2012Appointment of Mr Marcus Lee Mills as a secretary (1 page)
28 June 2011Annual return made up to 14 May 2011 with bulk list of shareholders (20 pages)
28 June 2011Annual return made up to 14 May 2011 with bulk list of shareholders (20 pages)
21 June 2011Director's details changed for Oliver Nicholas Anderson Braime on 1 January 2011 (2 pages)
21 June 2011Director's details changed for David Howard Brown on 1 January 2011 (2 pages)
21 June 2011Secretary's details changed for David Howard Brown on 1 January 2011 (1 page)
21 June 2011Director's details changed for Oliver Nicholas Anderson Braime on 1 January 2011 (2 pages)
21 June 2011Secretary's details changed for David Howard Brown on 1 January 2011 (1 page)
21 June 2011Director's details changed for Mr Peter John Osborne Alcock on 1 January 2011 (2 pages)
21 June 2011Director's details changed for David Howard Brown on 1 January 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter John Osborne Alcock on 1 January 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter John Osborne Alcock on 1 January 2011 (2 pages)
21 June 2011Director's details changed for Oliver Nicholas Anderson Braime on 1 January 2011 (2 pages)
21 June 2011Director's details changed for David Howard Brown on 1 January 2011 (2 pages)
21 June 2011Secretary's details changed for David Howard Brown on 1 January 2011 (1 page)
6 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
23 August 2010Appointment of Alan Quentin Braime as a director (3 pages)
23 August 2010Appointment of Carl Oliver Braime as a director (3 pages)
23 August 2010Appointment of Carl Oliver Braime as a director (3 pages)
23 August 2010Appointment of Alan Quentin Braime as a director (3 pages)
15 June 2010Annual return made up to 14 May 2010 with bulk list of shareholders (14 pages)
15 June 2010Annual return made up to 14 May 2010 with bulk list of shareholders (14 pages)
10 June 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
10 June 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
15 April 2010Appointment of Andrew William Walker as a director (3 pages)
15 April 2010Appointment of Andrew William Walker as a director (3 pages)
13 November 2009Auditor's resignation (1 page)
13 November 2009Auditor's resignation (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
12 June 2009Return made up to 14/05/09; full list of members (41 pages)
12 June 2009Return made up to 14/05/09; full list of members (41 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Return made up to 14/05/08; full list of members (17 pages)
11 June 2008Return made up to 14/05/08; full list of members (17 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
29 June 2007Resolutions
  • RES13 ‐ Cancel sha offic list 25/05/07
(1 page)
29 June 2007Resolutions
  • RES13 ‐ Cancel sha offic list 25/05/07
(1 page)
20 June 2007Return made up to 14/05/07; full list of members (19 pages)
20 June 2007Return made up to 14/05/07; full list of members (19 pages)
3 July 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
3 July 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
13 June 2006Return made up to 14/05/06; full list of members (20 pages)
13 June 2006Return made up to 14/05/06; full list of members (20 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
24 May 2005Return made up to 14/05/05; full list of members (22 pages)
24 May 2005Return made up to 14/05/05; full list of members (22 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
25 May 2004Return made up to 14/05/04; full list of members (23 pages)
25 May 2004Return made up to 14/05/04; full list of members (23 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
21 May 2003Return made up to 14/05/03; full list of members (19 pages)
21 May 2003Return made up to 14/05/03; full list of members (19 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
22 May 2002Return made up to 14/05/02; full list of members (19 pages)
22 May 2002Return made up to 14/05/02; full list of members (19 pages)
24 May 2001Full group accounts made up to 31 December 2000 (24 pages)
24 May 2001Full group accounts made up to 31 December 2000 (24 pages)
21 May 2001Return made up to 14/05/01; full list of members (23 pages)
21 May 2001Return made up to 14/05/01; full list of members (23 pages)
8 June 2000Return made up to 14/05/00; full list of members (21 pages)
8 June 2000Return made up to 14/05/00; full list of members (21 pages)
2 May 2000Full group accounts made up to 31 December 1999 (25 pages)
2 May 2000Full group accounts made up to 31 December 1999 (25 pages)
23 May 1999Return made up to 14/05/99; bulk list available separately (8 pages)
23 May 1999Return made up to 14/05/99; bulk list available separately (8 pages)
18 May 1999Full group accounts made up to 31 December 1998 (24 pages)
18 May 1999Full group accounts made up to 31 December 1998 (24 pages)
21 May 1998Return made up to 14/05/98; bulk list available separately (8 pages)
21 May 1998Return made up to 14/05/98; bulk list available separately (8 pages)
19 May 1998Full group accounts made up to 31 December 1997 (24 pages)
19 May 1998Full group accounts made up to 31 December 1997 (24 pages)
9 June 1997Return made up to 14/05/97; full list of members (26 pages)
9 June 1997Full group accounts made up to 31 December 1996 (24 pages)
9 June 1997Full group accounts made up to 31 December 1996 (24 pages)
9 June 1997Return made up to 14/05/97; full list of members (26 pages)
23 May 1996Return made up to 14/05/96; bulk list available separately (7 pages)
23 May 1996Return made up to 14/05/96; bulk list available separately (7 pages)
21 May 1996Full group accounts made up to 31 December 1995 (46 pages)
21 May 1996Full group accounts made up to 31 December 1995 (46 pages)
22 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
23 May 1994Full group accounts made up to 31 December 1993 (24 pages)
23 May 1994Full group accounts made up to 31 December 1993 (24 pages)
23 May 1994Return made up to 14/05/94; change of members (24 pages)
23 May 1994Return made up to 14/05/94; change of members (24 pages)
20 February 1994New director appointed (2 pages)
20 February 1994New director appointed (2 pages)
1 June 1993Return made up to 14/05/93; full list of members (22 pages)
1 June 1993Return made up to 14/05/93; full list of members (22 pages)
21 May 1993Full group accounts made up to 31 December 1992 (22 pages)
21 May 1993Full group accounts made up to 31 December 1992 (22 pages)
22 May 1992Full group accounts made up to 31 December 1991 (20 pages)
22 May 1992Return made up to 14/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
22 May 1992Return made up to 14/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
22 May 1992Full group accounts made up to 31 December 1991 (20 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 June 1991Return made up to 14/05/91; full list of members (25 pages)
2 June 1991Return made up to 14/05/91; full list of members (25 pages)
2 June 1991Full group accounts made up to 31 December 1990 (16 pages)
2 June 1991Full group accounts made up to 31 December 1990 (16 pages)
1 August 1990Full group accounts made up to 31 December 1989 (25 pages)
1 August 1990Full group accounts made up to 31 December 1989 (25 pages)
13 June 1990Return made up to 14/05/90; bulk list available separately (6 pages)
13 June 1990Return made up to 14/05/90; bulk list available separately (6 pages)
19 May 1989Return made up to 05/05/89; full list of members (23 pages)
19 May 1989Full group accounts made up to 31 December 1988 (16 pages)
19 May 1989Full group accounts made up to 31 December 1988 (16 pages)
19 May 1989Return made up to 05/05/89; full list of members (23 pages)
14 June 1988Return made up to 09/05/88; full list of members (6 pages)
14 June 1988Return made up to 09/05/88; full list of members (6 pages)
23 May 1988Director resigned (2 pages)
23 May 1988Director resigned (2 pages)
7 October 1987New director appointed (2 pages)
7 October 1987New director appointed (2 pages)
16 July 1987Full accounts made up to 31 December 1986 (17 pages)
16 July 1987Full accounts made up to 31 December 1986 (17 pages)
16 July 1987Return made up to 08/05/87; full list of members (27 pages)
16 July 1987Return made up to 08/05/87; full list of members (27 pages)
14 June 1986Return made up to 09/05/86; full list of members (28 pages)
14 June 1986Return made up to 09/05/86; full list of members (28 pages)
20 May 1986Full accounts made up to 31 December 1985 (41 pages)
20 May 1986Full accounts made up to 31 December 1985 (41 pages)
8 December 1981Memorandum of association (6 pages)
8 December 1981Memorandum of association (6 pages)
1 April 1960Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
1 April 1960Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
4 December 1950Articles of association (36 pages)
4 December 1950Articles of association (36 pages)
4 November 1950Certificate of incorporation (1 page)
4 November 1950Certificate of incorporation (1 page)