Company NameAirea Plc
Company StatusActive
Company Number00526657
CategoryPublic Limited Company
Incorporation Date8 December 1953(70 years, 5 months ago)
Previous NameSirdar 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 Martin Toogood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2009(55 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr Ryan Thomas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Ryan Thomas
StatusCurrent
Appointed11 June 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr MÉDÉRic Payne
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(68 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMichael Stephen Binns
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(37 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressCalf Edge Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HU
Director NameMr Kevin Burley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(37 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Acres 65 Low Moor Lane
Woolley Moor
Wakefield
West Yorkshire
WF4 2LJ
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(37 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(37 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameMr Joseph Stuart
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address6 Woodthorpe Drive
Sandal
Wakefield
West Yorkshire
WF2 6HX
Director NameJean Margaret Tyrrell
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address23 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JG
Director NameMrs Carolyn Jane Tobin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(44 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 Ravenscourt Road
London
W6 0UJ
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Director NameRichard John Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(45 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address103a Sandy Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PR
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(46 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed01 January 2001(47 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Director NameRichard Bagnall Vernon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(50 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Tranby
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Director NameSteven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(50 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressThe Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Secretary NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(53 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Kevin Francis Henry
NationalityBritish
StatusResigned
Appointed01 July 2007(53 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(54 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed08 June 2009(55 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(56 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(64 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Paul Stevenson
StatusResigned
Appointed24 July 2018(64 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN

Contact

Websiteaireaplc.co.uk
Telephone01924 371501
Telephone regionWakefield

Location

Registered AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£25,538,000
Net Worth£11,080,000
Cash£1,883,000
Current Liabilities£5,308,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

12 June 2014Delivered on: 14 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 November 2011Delivered on: 30 November 2011
Satisfied on: 17 February 2015
Persons entitled: Clydesdale 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 see image for full details.
Fully Satisfied
18 January 2001Delivered on: 22 January 2001
Satisfied on: 17 February 2015
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The depositor undertakes that any bonus stock or shares or other new securities of a similar nature which may at any time during the currency of the memorandum be issued in respect of any of the securities shall be deposited with or transferred to the bank and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
10 October 2000Delivered on: 23 October 2000
Satisfied on: 17 February 2015
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities (as defined). See the mortgage charge document for full details.
Fully Satisfied
10 October 2000Delivered on: 23 October 2000
Satisfied on: 17 February 2015
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 2000Delivered on: 23 October 2000
Satisfied on: 17 February 2015
Persons entitled: Barclays 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 property k/a bective mills flanshaw lane alverthorpe wakefield west yorkshire part registered with t/nos WYK106577, WYK110181, WYK18990, WYK261407, WYK267680, WYK24059, WYK29359, WYK274060, WYK210283, WYK230450, WYK372199.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
3 October 2023Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages)
3 October 2023Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages)
25 September 2023Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page)
25 September 2023Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page)
30 May 2023Appointment of Tanya Ashton as a director on 10 May 2023 (2 pages)
27 May 2023Group of companies' accounts made up to 31 December 2022 (63 pages)
17 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
31 August 2022Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages)
13 May 2022Group of companies' accounts made up to 31 December 2021 (67 pages)
5 April 2022Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page)
10 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
8 July 2021Register inspection address has been changed to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
8 July 2021Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
14 June 2021Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page)
11 June 2021Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page)
8 June 2021Group of companies' accounts made up to 31 December 2020 (71 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 July 2020Group of companies' accounts made up to 31 December 2019 (69 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 May 2019Group of companies' accounts made up to 31 December 2018 (60 pages)
14 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
25 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
10 April 2018Group of companies' accounts made up to 31 December 2017 (62 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 April 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
10 April 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
24 November 2016Group of companies' accounts made up to 30 June 2016 (46 pages)
24 November 2016Group of companies' accounts made up to 30 June 2016 (46 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Martin Toogood on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Martin Toogood on 1 January 2016 (2 pages)
16 December 2015Annual return made up to 8 November 2015 no member list
Statement of capital on 2015-12-16
  • GBP 11,560,613.75
(6 pages)
16 December 2015Annual return made up to 8 November 2015 no member list
Statement of capital on 2015-12-16
  • GBP 11,560,613.75
(6 pages)
17 October 2015Group of companies' accounts made up to 30 June 2015 (33 pages)
17 October 2015Group of companies' accounts made up to 30 June 2015 (33 pages)
17 February 2015Satisfaction of charge 1 in full (1 page)
17 February 2015Satisfaction of charge 2 in full (1 page)
17 February 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Satisfaction of charge 5 in full (1 page)
17 February 2015Satisfaction of charge 2 in full (1 page)
17 February 2015Satisfaction of charge 4 in full (2 pages)
17 February 2015Satisfaction of charge 1 in full (1 page)
17 February 2015Satisfaction of charge 4 in full (2 pages)
17 February 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Satisfaction of charge 5 in full (1 page)
5 January 2015Resolutions
  • RES13 ‐ Section 701 market purchases 19/12/2014
(1 page)
26 November 2014Annual return made up to 8 November 2014 no member list
Statement of capital on 2014-11-26
  • GBP 11,560,613.75
(6 pages)
26 November 2014Annual return made up to 8 November 2014 no member list
Statement of capital on 2014-11-26
  • GBP 11,560,613.75
(6 pages)
26 November 2014Annual return made up to 8 November 2014 no member list
Statement of capital on 2014-11-26
  • GBP 11,560,613.75
(6 pages)
23 October 2014Group of companies' accounts made up to 30 June 2014 (36 pages)
23 October 2014Group of companies' accounts made up to 30 June 2014 (36 pages)
14 June 2014Registration of charge 005266570006 (26 pages)
14 June 2014Registration of charge 005266570006 (26 pages)
30 December 2013Group of companies' accounts made up to 30 June 2013 (42 pages)
30 December 2013Group of companies' accounts made up to 30 June 2013 (42 pages)
9 December 2013Annual return made up to 8 November 2013 no member list
Statement of capital on 2013-12-09
  • GBP 11,560,613.75
(6 pages)
9 December 2013Annual return made up to 8 November 2013 no member list
Statement of capital on 2013-12-09
  • GBP 11,560,613.75
(6 pages)
9 December 2013Annual return made up to 8 November 2013 no member list
Statement of capital on 2013-12-09
  • GBP 11,560,613.75
(6 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (41 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (41 pages)
5 December 2012Annual return made up to 8 November 2012 no member list (6 pages)
5 December 2012Annual return made up to 8 November 2012 no member list (6 pages)
5 December 2012Annual return made up to 8 November 2012 no member list (6 pages)
22 December 2011Group of companies' accounts made up to 30 June 2011 (40 pages)
22 December 2011Group of companies' accounts made up to 30 June 2011 (40 pages)
6 December 2011Annual return made up to 8 November 2011 no member list (6 pages)
6 December 2011Annual return made up to 8 November 2011 no member list (6 pages)
6 December 2011Annual return made up to 8 November 2011 no member list (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 December 2010Group of companies' accounts made up to 30 June 2010 (41 pages)
16 December 2010Group of companies' accounts made up to 30 June 2010 (41 pages)
14 December 2010Annual return made up to 8 November 2010 with bulk list of shareholders (16 pages)
14 December 2010Annual return made up to 8 November 2010 with bulk list of shareholders (16 pages)
14 December 2010Annual return made up to 8 November 2010 with bulk list of shareholders (16 pages)
6 October 2010Appointment of Mr Roger Salt as a director (2 pages)
6 October 2010Appointment of Mr Roger Salt as a director (2 pages)
8 December 2009Annual return made up to 8 November 2009 with bulk list of shareholders (15 pages)
8 December 2009Annual return made up to 8 November 2009 with bulk list of shareholders (15 pages)
8 December 2009Annual return made up to 8 November 2009 with bulk list of shareholders (15 pages)
30 November 2009Termination of appointment of Richard Vernon as a director (1 page)
30 November 2009Termination of appointment of Richard Vernon as a director (1 page)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
1 November 2009Group of companies' accounts made up to 30 June 2009 (49 pages)
1 November 2009Group of companies' accounts made up to 30 June 2009 (49 pages)
9 June 2009Appointment terminated director kevin henry (1 page)
9 June 2009Appointment terminated director kevin henry (1 page)
8 June 2009Appointment terminated secretary kevin henry (1 page)
8 June 2009Secretary appointed mr roger salt (1 page)
8 June 2009Secretary appointed mr roger salt (1 page)
8 June 2009Appointment terminated secretary kevin henry (1 page)
1 April 2009Director appointed mr martin toogood (2 pages)
1 April 2009Director appointed mr martin toogood (2 pages)
8 January 2009Appointment terminated director carolyn tobin (1 page)
8 January 2009Appointment terminated director carolyn tobin (1 page)
7 January 2009Return made up to 08/11/08; bulk list available separately (6 pages)
7 January 2009Return made up to 08/11/08; bulk list available separately (6 pages)
14 November 2008Group of companies' accounts made up to 30 June 2008 (54 pages)
14 November 2008Group of companies' accounts made up to 30 June 2008 (54 pages)
18 June 2008Director appointed mr neil rylance (3 pages)
18 June 2008Director appointed mr neil rylance (3 pages)
19 March 2008Appointment terminated director steven harrison (1 page)
19 March 2008Appointment terminated director steven harrison (1 page)
17 January 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
17 January 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
14 January 2008Memorandum and Articles of Association (54 pages)
14 January 2008Memorandum and Articles of Association (54 pages)
14 December 2007Registered office changed on 14/12/07 from: flanshaw lane, alverthorpe, wakefield, WF2 9ND (1 page)
14 December 2007Registered office changed on 14/12/07 from: flanshaw lane, alverthorpe, wakefield, WF2 9ND (1 page)
12 December 2007Company name changed sirdar P L C\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed sirdar P L C\certificate issued on 12/12/07 (2 pages)
5 December 2007Return made up to 08/11/07; bulk list available separately (9 pages)
5 December 2007Return made up to 08/11/07; bulk list available separately (9 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
19 December 2006Return made up to 08/11/06; bulk list available separately (9 pages)
19 December 2006Return made up to 08/11/06; bulk list available separately (9 pages)
5 December 2006Group of companies' accounts made up to 30 June 2006 (39 pages)
5 December 2006Group of companies' accounts made up to 30 June 2006 (39 pages)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
20 January 2006Group of companies' accounts made up to 30 June 2005 (52 pages)
20 January 2006Group of companies' accounts made up to 30 June 2005 (52 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
15 December 2005Return made up to 08/11/05; bulk list available separately (9 pages)
15 December 2005Return made up to 08/11/05; bulk list available separately (9 pages)
7 February 2005Group of companies' accounts made up to 30 June 2004 (48 pages)
7 February 2005Group of companies' accounts made up to 30 June 2004 (48 pages)
14 December 2004Return made up to 08/11/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
14 December 2004Return made up to 08/11/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
9 December 2003Return made up to 08/11/03; bulk list available separately (10 pages)
9 December 2003Return made up to 08/11/03; bulk list available separately (10 pages)
2 December 2003Group of companies' accounts made up to 30 June 2003 (47 pages)
2 December 2003Group of companies' accounts made up to 30 June 2003 (47 pages)
22 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
9 December 2002Return made up to 08/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2002Return made up to 08/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2002Group of companies' accounts made up to 30 June 2002 (47 pages)
2 December 2002Group of companies' accounts made up to 30 June 2002 (47 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
12 December 2001Return made up to 08/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Return made up to 08/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (36 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (36 pages)
4 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 January 2001Particulars of mortgage/charge (7 pages)
22 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
6 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
6 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
5 December 2000Return made up to 08/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2000Return made up to 08/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 November 2000Full group accounts made up to 30 June 2000 (31 pages)
28 November 2000Full group accounts made up to 30 June 2000 (31 pages)
24 October 2000Ad 17/10/00--------- £ si [email protected]=5000 £ ic 11555614/11560614 (2 pages)
24 October 2000Ad 17/10/00--------- £ si [email protected]=5000 £ ic 11555614/11560614 (2 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000New director appointed (2 pages)
3 October 2000£ ic 11573614/11555614 14/12/99 £ sr [email protected]=18000 (1 page)
3 October 2000£ ic 11573614/11555614 14/12/99 £ sr [email protected]=18000 (1 page)
3 July 2000£ ic 11721114/11573614 05/06/00 £ sr [email protected]=147500 (1 page)
3 July 2000£ ic 11721114/11573614 05/06/00 £ sr [email protected]=147500 (1 page)
3 July 2000£ ic 11887966/11721114 30/05/00 £ sr [email protected]=166852 (1 page)
3 July 2000£ ic 11887966/11721114 30/05/00 £ sr [email protected]=166852 (1 page)
20 June 2000£ ic 11937966/11887966 24/05/00 £ sr [email protected]=50000 (1 page)
20 June 2000£ ic 11937966/11887966 24/05/00 £ sr [email protected]=50000 (1 page)
28 January 2000Full group accounts made up to 30 June 1999 (31 pages)
28 January 2000Full group accounts made up to 30 June 1999 (31 pages)
14 December 1999£ ic 11962966/11937966 30/11/99 £ sr [email protected]=25000 (1 page)
14 December 1999£ ic 11962966/11937966 30/11/99 £ sr [email protected]=25000 (1 page)
3 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
2 December 1999Return made up to 08/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 December 1999Return made up to 08/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 November 1999Ad 22/10/99--------- £ si [email protected]=38125 £ ic 11924841/11962966 (2 pages)
5 November 1999Ad 22/10/99--------- £ si [email protected]=38125 £ ic 11924841/11962966 (2 pages)
22 October 1999Ad 18/10/99--------- £ si [email protected]=15000 £ ic 11909841/11924841 (2 pages)
22 October 1999Ad 18/10/99--------- £ si [email protected]=15000 £ ic 11909841/11924841 (2 pages)
5 October 1999£ ic 11959841/11909841 23/09/99 £ sr [email protected]=50000 (1 page)
5 October 1999£ ic 11959841/11909841 23/09/99 £ sr [email protected]=50000 (1 page)
19 July 1999£ ic 12103591/11959841 15/06/99 £ sr [email protected]=143750 (1 page)
19 July 1999£ ic 12103591/11959841 15/06/99 £ sr [email protected]=143750 (1 page)
23 June 1999£ ic 12328591/12103591 04/06/99 £ sr [email protected]=225000 (1 page)
23 June 1999£ ic 12328591/12103591 04/06/99 £ sr [email protected]=225000 (1 page)
4 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 April 1999£ ic 13698434/12328591 24/03/99 £ sr [email protected]=1369843 (1 page)
15 April 1999£ ic 13698434/12328591 24/03/99 £ sr [email protected]=1369843 (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
3 February 1999Memorandum and Articles of Association (64 pages)
3 February 1999Memorandum and Articles of Association (64 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
20 January 1999Reduction of iss capital and minute (oc) £ ic 13898434/ 13698434 (3 pages)
20 January 1999Reduction of iss capital and minute (oc) £ ic 13898434/ 13698434 (3 pages)
20 January 1999Certificate of reduction of issued capital (1 page)
20 January 1999Certificate of reduction of issued capital (1 page)
2 December 1998Full group accounts made up to 30 June 1998 (28 pages)
2 December 1998Return made up to 08/11/98; bulk list available separately (7 pages)
2 December 1998Full group accounts made up to 30 June 1998 (28 pages)
2 December 1998Return made up to 08/11/98; bulk list available separately (7 pages)
30 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 November 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
30 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 November 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
12 August 1998Auditor's resignation (3 pages)
12 August 1998Auditor's resignation (3 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
5 December 1997Return made up to 08/11/97; bulk list available separately (6 pages)
5 December 1997Return made up to 08/11/97; bulk list available separately (6 pages)
5 December 1997Full group accounts made up to 30 June 1997 (24 pages)
5 December 1997Full group accounts made up to 30 June 1997 (24 pages)
22 October 1997Ad 15/10/97--------- £ si [email protected]=2929 £ ic 13895079/13898008 (2 pages)
22 October 1997Ad 15/10/97--------- £ si [email protected]=2929 £ ic 13895079/13898008 (2 pages)
29 November 1996Full group accounts made up to 30 June 1996 (27 pages)
29 November 1996Full group accounts made up to 30 June 1996 (27 pages)
28 November 1996Return made up to 08/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 1996Return made up to 08/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1996Ad 13/11/96--------- £ si [email protected]=426 £ ic 13884959/13885385 (2 pages)
26 November 1996Ad 13/11/96--------- £ si [email protected]=426 £ ic 13884959/13885385 (2 pages)
12 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1996Ad 31/10/96--------- £ si [email protected]=639 £ ic 13884320/13884959 (2 pages)
12 November 1996Ad 31/10/96--------- £ si [email protected]=639 £ ic 13884320/13884959 (2 pages)
12 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 October 1996Ad 16/10/96--------- £ si [email protected]=1065 £ ic 13883255/13884320 (2 pages)
30 October 1996Ad 16/10/96--------- £ si [email protected]=1065 £ ic 13883255/13884320 (2 pages)
20 October 1996Ad 02/10/96--------- £ si [email protected]=1065 £ ic 13882190/13883255 (2 pages)
20 October 1996Ad 02/10/96--------- £ si [email protected]=1065 £ ic 13882190/13883255 (2 pages)
19 September 1996Ad 06/09/96--------- £ si [email protected]=15340 £ ic 13866850/13882190 (3 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1996Ad 06/09/96--------- £ si [email protected]=15340 £ ic 13866850/13882190 (3 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Ad 30/08/96--------- £ si [email protected]=25567 £ ic 13841283/13866850 (2 pages)
18 September 1996Ad 30/08/96--------- £ si [email protected]=25567 £ ic 13841283/13866850 (2 pages)
2 September 1996Ad 14/08/96--------- £ si [email protected]=14067 £ ic 13827216/13841283 (3 pages)
2 September 1996Ad 14/08/96--------- £ si [email protected]=14067 £ ic 13827216/13841283 (3 pages)
7 August 1996Ad 24/07/96--------- £ si [email protected]=6391 £ ic 13820825/13827216 (2 pages)
7 August 1996Ad 24/07/96--------- £ si [email protected]=6391 £ ic 13820825/13827216 (2 pages)
26 July 1996Ad 10/07/96--------- £ si [email protected]=11931 £ ic 13808894/13820825 (2 pages)
26 July 1996Ad 10/07/96--------- £ si [email protected]=11931 £ ic 13808894/13820825 (2 pages)
10 July 1996Ad 26/06/96--------- £ si [email protected]=15340 £ ic 13793554/13808894 (2 pages)
10 July 1996Ad 26/06/96--------- £ si [email protected]=15340 £ ic 13793554/13808894 (2 pages)
5 July 1996Ad 18/06/96--------- £ si [email protected]=12442 £ ic 13781112/13793554 (3 pages)
5 July 1996Ad 18/06/96--------- £ si [email protected]=12442 £ ic 13781112/13793554 (3 pages)
28 June 1996Ad 10/06/96--------- £ si [email protected]=38791 £ ic 13742321/13781112 (4 pages)
28 June 1996Ad 10/06/96--------- £ si [email protected]=38791 £ ic 13742321/13781112 (4 pages)
25 June 1996Ad 03/06/96--------- £ si [email protected]=2130 £ ic 13740191/13742321 (2 pages)
25 June 1996Ad 03/06/96--------- £ si [email protected]=2130 £ ic 13740191/13742321 (2 pages)
4 March 1996Ad 16/02/96--------- £ si [email protected]=1758 £ ic 13738433/13740191 (2 pages)
4 March 1996Ad 16/02/96--------- £ si [email protected]=1758 £ ic 13738433/13740191 (2 pages)
30 January 1996Ad 17/01/96--------- £ si [email protected]=8564 £ ic 13729869/13738433 (2 pages)
30 January 1996Ad 17/01/96--------- £ si [email protected]=8564 £ ic 13729869/13738433 (2 pages)
5 January 1996Ad 15/12/95--------- £ si [email protected]=4215 £ ic 13725654/13729869 (2 pages)
5 January 1996Ad 20/12/95--------- £ si [email protected]=1491 £ ic 13724163/13725654 (2 pages)
5 January 1996Ad 15/12/95--------- £ si [email protected]=4215 £ ic 13725654/13729869 (2 pages)
5 January 1996Ad 20/12/95--------- £ si [email protected]=1491 £ ic 13724163/13725654 (2 pages)
4 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 December 1995Full group accounts made up to 30 June 1995 (24 pages)
13 December 1995Return made up to 08/11/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 December 1995Return made up to 08/11/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 December 1995Full group accounts made up to 30 June 1995 (24 pages)
14 November 1995Ad 02/11/95--------- £ si [email protected]=1830 £ ic 13744710/13746540 (2 pages)
14 November 1995Ad 12/09/95--------- £ si [email protected]=3203 £ ic 13741507/13744710 (2 pages)
14 November 1995Ad 02/11/95--------- £ si [email protected]=1830 £ ic 13744710/13746540 (2 pages)
14 November 1995Ad 12/09/95--------- £ si [email protected]=3203 £ ic 13741507/13744710 (2 pages)
8 November 1995Ad 25/10/95--------- £ si [email protected]=1617 £ ic 13739890/13741507 (2 pages)
8 November 1995Ad 25/10/95--------- £ si [email protected]=1617 £ ic 13739890/13741507 (2 pages)
28 September 1995Ad 16/08/95--------- £ si [email protected]=4330 £ ic 13721614/13725944 (6 pages)
28 September 1995Ad 27/07/95--------- £ si [email protected]=13946 £ ic 13725944/13739890 (2 pages)
28 September 1995Ad 27/07/95--------- £ si [email protected]=13946 £ ic 13725944/13739890 (2 pages)
28 September 1995Ad 16/08/95--------- £ si [email protected]=4330 £ ic 13721614/13725944 (6 pages)
26 September 1995Ad 04/09/95--------- £ si [email protected]=9720 £ ic 13711894/13721614 (2 pages)
26 September 1995Ad 04/09/95--------- £ si [email protected]=9720 £ ic 13711894/13721614 (2 pages)
24 July 1995Ad 14/07/95--------- £ si [email protected]=7673 £ ic 13704221/13711894 (6 pages)
24 July 1995Ad 14/07/95--------- £ si [email protected]=7673 £ ic 13704221/13711894 (6 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
20 June 1995Ad 07/06/95--------- £ si [email protected]=1289 £ ic 13701932/13703221 (2 pages)
20 June 1995Ad 07/06/95--------- £ si [email protected]=1289 £ ic 13701932/13703221 (2 pages)
23 April 1995Ad 07/04/95--------- £ si [email protected]=1945 £ ic 13699987/13701932 (2 pages)
23 April 1995Ad 07/04/95--------- £ si [email protected]=1945 £ ic 13699987/13701932 (2 pages)
30 March 1995Ad 15/03/95--------- £ si [email protected]=229 £ ic 13699758/13699987 (2 pages)
30 March 1995Ad 15/03/95--------- £ si [email protected]=229 £ ic 13699758/13699987 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (240 pages)
27 November 1989Full group accounts made up to 30 June 1989 (23 pages)
27 November 1989Full group accounts made up to 30 June 1989 (23 pages)
8 December 1986Return made up to 06/11/86; full list of members (4 pages)
8 December 1986Return made up to 06/11/86; full list of members (4 pages)
8 December 1986Full accounts made up to 30 June 1986 (25 pages)
8 December 1986Full accounts made up to 30 June 1986 (25 pages)
8 December 1953Incorporation (47 pages)
8 December 1953Certificate of incorporation (1 page)
8 December 1953Incorporation (47 pages)
8 December 1953Certificate of incorporation (1 page)