Company NameFreeman Group Limited
Company StatusDissolved
Company Number00568797
CategoryPrivate Limited Company
Incorporation Date11 July 1956(67 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(57 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(64 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 March 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr John David Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameFrancois Chombard De Lauwe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address6 Placesaint Germain Des Pres
75006 Paris
Foreign
Director NameEuan Christopher English
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleEngineer
Correspondence AddressWensum Farm
Elsing
Dereham
Norfolk
Director NameWilliam Russell Warren
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleEngineer
Correspondence AddressScrumbles Dibden Hill
Chalfont St Giles
Buckinghamshire
HP8 4RD
Director NameJohn Martin Hornby
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 1994)
RoleCompany Director
Correspondence AddressThe Owl House Vicarage Hill
Westerham
Kent
TN16 1AY
Director NameChristopher Lucan McRitchie Pratt
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressBrackendale
Shelford Bottom Babraham Road
Cambridge
CB2 4AY
Director NameMr James Gerrard Potter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Balsham
Cambridge
Cambridgeshire
CB1 6EP
Secretary NameMr John David Best
NationalityBritish
StatusResigned
Appointed04 May 1992(35 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Secretary NameMr Christopher John Bow
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(38 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(38 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed30 September 1997(41 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2001(45 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(46 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(48 years, 3 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(52 years after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(55 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesigplc.com
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.4m at £0.1Sig PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 October 1992Delivered on: 15 October 1992
Satisfied on: 21 June 1995
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: Land and buildings on the north side of london road stapleford cambridge cambridgeshire t/n CB88436.
Fully Satisfied
3 February 1992Delivered on: 19 February 1992
Satisfied on: 21 June 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 20 th december 1991.
Particulars: By way of assignment all its present and future rights title and interest in and to the principal debt and the benefit of the sale agreement, assignments of contracts and tax and all other securities. By way of first fixed charge all the property comprised in the assignments of contracts and tax (see 395 for full details).
Fully Satisfied
3 February 1992Delivered on: 18 February 1992
Satisfied on: 21 June 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M629C for full details. 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
12 March 1985Delivered on: 22 March 1985
Satisfied on: 27 July 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
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
28 April 1982Delivered on: 12 May 1982
Satisfied on: 7 January 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the eothercompanies named therein to the chargee on any account whatsoever.
Particulars: Charted by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
18 September 1981Delivered on: 29 September 1981
Satisfied on: 7 January 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
19 January 1981Delivered on: 3 February 1981
Satisfied on: 7 January 1992
Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
14 June 1979Delivered on: 25 June 1979
Satisfied on: 7 January 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all buildings & fixturs & fixed plant & machinery.
Fully Satisfied
20 April 1977Delivered on: 2 May 1977
Satisfied on: 7 January 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital with all buildings, fixtures fixed plant & machinery fixed & floating charge.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
5 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 28/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2020Statement of capital on 5 November 2020
  • GBP 1
(4 pages)
5 November 2020Solvency Statement dated 28/10/20 (1 page)
5 November 2020Statement by Directors (1 page)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
11 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
9 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 744,277
(5 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 744,277
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 744,277
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 744,277
(5 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 744,277
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 744,277
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 744,277
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 744,277
(5 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
2 November 2011Appointment of Darren Roe as a director (2 pages)
2 November 2011Appointment of Darren Roe as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
22 September 2009Application for reregistration from PLC to private (1 page)
22 September 2009Re-registration of Memorandum and Articles (37 pages)
22 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 September 2009Re-registration of Memorandum and Articles (37 pages)
22 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2009Application for reregistration from PLC to private (1 page)
22 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Director appointed richard charles monro (1 page)
1 July 2008Director appointed richard charles monro (1 page)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Full accounts made up to 31 December 2005 (15 pages)
2 June 2006Return made up to 04/05/06; full list of members (5 pages)
2 June 2006Return made up to 04/05/06; full list of members (5 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
18 May 2005Return made up to 04/05/05; full list of members (5 pages)
18 May 2005Return made up to 04/05/05; full list of members (5 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
4 June 2004Return made up to 04/05/04; full list of members (5 pages)
4 June 2004Return made up to 04/05/04; full list of members (5 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Return made up to 04/05/03; full list of members (5 pages)
30 May 2003Return made up to 04/05/03; full list of members (5 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2002Return made up to 04/05/02; full list of members (5 pages)
30 May 2002Return made up to 04/05/02; full list of members (5 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
1 August 2001Full accounts made up to 31 December 2000 (11 pages)
1 August 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Return made up to 04/05/01; full list of members (5 pages)
31 May 2001Return made up to 04/05/01; full list of members (5 pages)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Return made up to 04/05/00; full list of members (9 pages)
15 May 2000Return made up to 04/05/00; full list of members (9 pages)
29 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 July 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Return made up to 04/05/99; full list of members (6 pages)
4 June 1999Return made up to 04/05/99; full list of members (6 pages)
19 April 1999Location of register of members (1 page)
19 April 1999Location of register of members (1 page)
25 July 1998Full accounts made up to 31 December 1997 (12 pages)
25 July 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Return made up to 04/05/98; full list of members (6 pages)
11 June 1998Return made up to 04/05/98; full list of members (6 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: london road stapleford cambridge CB2 5SR (1 page)
23 October 1997Registered office changed on 23/10/97 from: london road stapleford cambridge CB2 5SR (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
16 May 1997Return made up to 04/05/97; no change of members (5 pages)
16 May 1997Return made up to 04/05/97; no change of members (5 pages)
10 April 1997Full accounts made up to 31 December 1996 (12 pages)
10 April 1997Full accounts made up to 31 December 1996 (12 pages)
16 May 1996Return made up to 04/05/96; no change of members (5 pages)
16 May 1996Return made up to 04/05/96; no change of members (5 pages)
19 April 1996Full accounts made up to 31 December 1995 (13 pages)
19 April 1996Full accounts made up to 31 December 1995 (13 pages)
27 June 1995Return made up to 04/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1995Return made up to 04/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 1995Full accounts made up to 31 December 1994 (16 pages)
17 May 1995Full accounts made up to 31 December 1994 (16 pages)
24 March 1994Full group accounts made up to 31 December 1993 (25 pages)
24 March 1994Full group accounts made up to 31 December 1993 (25 pages)
8 February 1994Statement of affairs (1 page)
8 February 1994Statement of affairs (1 page)
29 April 1993Full group accounts made up to 31 December 1992 (27 pages)
29 April 1993Full group accounts made up to 31 December 1992 (27 pages)
18 August 1992Initial accounts made up to 14 July 1992 (14 pages)
18 August 1992Initial accounts made up to 14 July 1992 (14 pages)
2 June 1992Full group accounts made up to 31 December 1991 (26 pages)
2 June 1992Full group accounts made up to 31 December 1991 (26 pages)
14 June 1991Full group accounts made up to 31 December 1990 (31 pages)
14 June 1991Full group accounts made up to 31 December 1990 (31 pages)
23 May 1991Memorandum and Articles of Association (9 pages)
23 May 1991Memorandum and Articles of Association (9 pages)
4 April 1990Full group accounts made up to 31 December 1989 (25 pages)
4 April 1990Full group accounts made up to 31 December 1989 (25 pages)
14 June 1989Full group accounts made up to 31 December 1988 (24 pages)
14 June 1989Full group accounts made up to 31 December 1988 (24 pages)
20 April 1988Full group accounts made up to 31 December 1987 (40 pages)
20 April 1988Full group accounts made up to 31 December 1987 (40 pages)
11 April 1987Group of companies' accounts made up to 31 December 1986 (20 pages)
11 April 1987Group of companies' accounts made up to 31 December 1986 (20 pages)
31 October 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
31 October 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
10 July 1985Accounts made up to 31 December 1984 (20 pages)
10 July 1985Accounts made up to 31 December 1984 (20 pages)
16 June 1984Accounts made up to 31 December 1983 (20 pages)
16 June 1984Accounts made up to 31 December 1983 (20 pages)
24 May 1983Accounts made up to 31 December 1982 (18 pages)
24 May 1983Accounts made up to 31 December 1982 (18 pages)
5 December 1981Accounts made up to 31 December 1980 (18 pages)
5 December 1981Accounts made up to 31 December 1980 (18 pages)
31 October 1979Accounts made up to 31 December 1979 (14 pages)
31 October 1979Accounts made up to 31 December 1979 (14 pages)
11 August 1979Accounts made up to 31 December 1978 (15 pages)
11 August 1979Accounts made up to 31 December 1978 (15 pages)
11 July 1956Certificate of incorporation (1 page)
11 July 1956Certificate of incorporation (1 page)