Company NameRenew Holdings Plc.
Company StatusActive
Company Number00650447
CategoryPublic Limited Company
Incorporation Date24 February 1960(64 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(54 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(56 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(57 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Sean Christopher Wyndham-Quin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameMr Sean Christopher Wyndham-Quin
StatusCurrent
Appointed29 November 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Shatish Damodar Dasani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(58 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameStephanie Anne Hazell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(60 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameElizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(62 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Antony Peverell Hichens
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlape Manor
Netherbury
Bridport
Dorset
DT6 5LH
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameMr Cedric Annesley Scroggs
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration11 years, 12 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RH
Director NameRobert Hugh Sellier
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressArchers London Road
Summersales Hill
Crowborough
East Sussex
TN6 1UT
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameMr David Alun Rees
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressSykes Holt
Plough Lane Christleton
Chester
CH3 7BA
Wales
Director NameEdward Arthur Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressJade Lodge Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LE
Director NameDavid Henderson Heppell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address4 Hill Place
Farnham Common
Slough
SL2 3EW
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed18 March 1998(38 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(39 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed01 February 2000(39 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusResigned
Appointed20 October 2003(43 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Roy James Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(43 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(44 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 June 2004)
RoleAccountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(45 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(46 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(46 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr John William Young Strachan Samuel
NationalityBritish
StatusResigned
Appointed01 August 2007(47 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Secretary NameBenjamin Charles Feather
NationalityBritish
StatusResigned
Appointed03 September 2007(47 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2009)
RoleCompany Director
Correspondence Address5 Kingsway Drive
Ilkley
West Yorkshire
LS29 9AG
Secretary NameJohn William Young Strachan Samuel
NationalityBritish
StatusResigned
Appointed29 October 2009(49 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2017)
RoleCompany Director
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr David Malcolm Forbes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(51 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMs Louise Jane Hardy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(61 years, 10 months after company formation)
Appointment Duration3 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB

Contact

Websitewww.renewholdings.co.uk
Email address[email protected]
Telephone0113 2814200
Telephone regionLeeds

Location

Registered Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£350,061,000
Gross Profit£39,421,000
Net Worth-£26,684,000
Cash£5,348,000
Current Liabilities£117,602,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

16 March 2000Delivered on: 20 March 2000
Satisfied on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date.
Particulars: West drayton plant yard london borough of hillington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 March 2000Delivered on: 20 March 2000
Satisfied on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date.
Particulars: Morton house marlow park marlow buckinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 March 2000Delivered on: 20 March 2000
Satisfied on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date.
Particulars: Moorfield house moorfield road slyfield inustrial estate, guildford. T/nol SY676772. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 March 2000Delivered on: 20 March 2000
Satisfied on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date.
Particulars: Medina house marlow park marlow buckinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 February 1998Delivered on: 4 February 1998
Satisfied on: 27 February 2008
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in two guarantees and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: Land situate at moorfield house, slyfield industrial estate guildford. See the mortgage charge document for full details.
Fully Satisfied
31 January 1995Delivered on: 10 February 1995
Satisfied on: 27 February 2008
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the guarantee and debenture dated 23RD january 1992 and 30TH september 1992.
Particulars: Land at wootton bassett rd,swindon,comprised in a conveyance dated 31/1/95 between wiltshire county council and the company.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 27 February 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED12 february 1992 and this deed.
Particulars: See form 395 ref M123. 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
23 January 1992Delivered on: 3 February 1992
Satisfied on: 9 April 2008
Persons entitled: Bbfor Itself and Agent for the Lenders as Definedin the Guarantee and Debenture

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees uder the terms of the guarantee and debenture.
Particulars: See form 395 ref M186. 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
2 March 2009Delivered on: 13 March 2009
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re renew holdings PLC current account a/n 63056848 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
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.
Fully Satisfied
30 June 2003Delivered on: 10 July 2003
Satisfied on: 24 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all securities. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 26 April 2002
Satisfied on: 24 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from montpellier 39 cornhill limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 ordinary shares of £1.00 each in the borrower and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money O. see the mortgage charge document for full details.
Fully Satisfied
8 November 2000Delivered on: 22 November 2000
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re yjl PLC business premium account number 50286044. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
26 October 2000Delivered on: 9 November 2000
Satisfied on: 27 February 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums deposited now or at any time hereafter to the credit of the accoount with barclays bank PLC re;-yj lovell group PLC sort code 20-03-53 account number 40510025.
Fully Satisfied
16 March 2000Delivered on: 20 March 2000
Satisfied on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A group debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: F/H and l/h properties being medina house marlow park marlow buckinghamshire; moorfield house moorfield road slyfield insustrial estate guildford. T/no. SY676772; morton house marlow park marlow; west drayton plant yard. Together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery. Fixed charge all interests in f/h and l/h properties any rights attaching thereto including rent or other income the proceeds of sale and all licences the benefit of all agreements, contracts appointments warranties and other documents to which the company is a party.
Fully Satisfied
28 March 1991Delivered on: 16 April 1991
Satisfied on: 21 August 1993
Persons entitled: Alliance Assurance Company Limited

Classification: An eighth supplemental trust deed dated 28/3/91
Secured details: All monies due or to become due from the company to the chargee under the terms of the subsititing trust deeds.
Particulars: (See 395 for details).
Fully Satisfied
22 December 2022Delivered on: 23 December 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The land known as the land and buildings at mwyndy industrial estate, llantrisant, pontyclun registered under title numbers CYM20756 and WA491733.
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as yew trees main street, north aberford, leeds, west yorkshire registered at the land registry with title number WYK702345.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as yew trees main street, north aberford, leeds, west yorkshire registered at the land registry with title number WYK702345.
Outstanding
19 September 2014Delivered on: 23 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 12 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 August 2013Delivered on: 14 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the agreement meaning class of shares subsidiary amco group holdings limited 235,384 a ordinary shares of £1.-- each & 214,616 ordinary shares of £1.00 each see image for full details.
Outstanding
21 April 2010Delivered on: 22 April 2010
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
12 March 2010Delivered on: 17 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yew trees main street north aberford leeds west yorkshire t/no:WYK702345 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

29 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
10 March 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 7,913,388.9
(3 pages)
27 February 2023Group of companies' accounts made up to 30 September 2022 (168 pages)
9 February 2023Memorandum and Articles of Association (51 pages)
7 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 7,886,879.3
(3 pages)
23 December 2022Registration of charge 006504470028, created on 22 December 2022 (27 pages)
22 December 2022Satisfaction of charge 006504470025 in full (4 pages)
25 November 2022Registration of charge 006504470027, created on 18 November 2022 (21 pages)
25 November 2022Registration of charge 006504470026, created on 18 November 2022 (68 pages)
15 November 2022Withdrawal of a person with significant control statement on 15 November 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (3 pages)
15 November 2022Notification of a person with significant control statement (2 pages)
4 November 2022Appointment of Elizabeth Marian Barber as a director on 1 November 2022 (2 pages)
17 May 2022Termination of appointment of David Malcolm Forbes as a director on 17 May 2022 (1 page)
7 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Louise Jane Hardy as a director on 9 March 2022 (1 page)
28 February 2022Group of companies' accounts made up to 30 September 2021 (148 pages)
14 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 7,886,274.3
(3 pages)
9 December 2021Appointment of Ms Louise Jane Hardy as a director on 9 December 2021 (2 pages)
8 September 2021Register inspection address has been changed from Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
8 September 2021Register inspection address has been changed to Link Group, Central Square, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
10 August 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 7,868,133.4
(3 pages)
21 June 2021Appointment of Stephanie Anne Hazell as a director on 1 March 2020 (2 pages)
21 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 February 2021Group of companies' accounts made up to 30 September 2020 (128 pages)
23 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 March 2020Group of companies' accounts made up to 30 September 2019 (116 pages)
14 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/01/2020
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
13 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 7,855,505.4
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 7,848,711.8
(3 pages)
4 February 2020Satisfaction of charge 006504470024 in full (4 pages)
31 January 2020Registration of charge 006504470025, created on 29 January 2020 (65 pages)
3 December 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 7,532,922.4
(3 pages)
30 July 2019Director's details changed for Mr Andries Petrus Liebenberg on 30 July 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 February 2019Group of companies' accounts made up to 30 September 2018 (100 pages)
13 February 2019Termination of appointment of John Michael Bishop as a director on 8 February 2019 (1 page)
13 February 2019Appointment of Mr Shatish Damodar Dasani as a director on 8 February 2019 (2 pages)
3 January 2019Registered office address changed from , Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 3 January 2019 (1 page)
3 January 2019Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 3 January 2019 (1 page)
31 August 2018Satisfaction of charge 17 in full (4 pages)
31 August 2018Satisfaction of charge 006504470020 in full (4 pages)
31 August 2018Satisfaction of charge 19 in full (4 pages)
31 August 2018Satisfaction of charge 006504470022 in full (4 pages)
31 August 2018Satisfaction of charge 006504470023 in full (4 pages)
31 August 2018Satisfaction of charge 006504470021 in full (4 pages)
31 August 2018Satisfaction of charge 18 in full (4 pages)
18 June 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 7,526,750.7
(3 pages)
10 May 2018Registration of charge 006504470024, created on 8 May 2018 (61 pages)
4 April 2018Director's details changed for Mr Sean Christopher Wyndham-Quin on 23 March 2018 (2 pages)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
21 February 2018Group of companies' accounts made up to 30 September 2017 (92 pages)
15 February 2018Termination of appointment of Roy James Harrison as a director on 31 January 2018 (1 page)
29 November 2017Termination of appointment of John William Young Strachan Samuel as a secretary on 29 November 2017 (1 page)
29 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of John William Young Strachan Samuel as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of John William Young Strachan Samuel as a secretary on 29 November 2017 (1 page)
29 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a secretary on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of John William Young Strachan Samuel as a director on 29 November 2017 (1 page)
8 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Sean Christopher Wyndham-Quin as a director on 8 November 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Secretary's details changed for John William Young Strachan Samuel on 30 June 2017 (1 page)
12 July 2017Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages)
12 July 2017Secretary's details changed for John William Young Strachan Samuel on 30 June 2017 (1 page)
12 July 2017Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages)
13 April 2017Appointment of Mr David Allen Brown as a director on 3 April 2017 (2 pages)
13 April 2017Appointment of Mr David Allen Brown as a director on 3 April 2017 (2 pages)
13 March 2017Group of companies' accounts made up to 30 September 2016 (81 pages)
13 March 2017Group of companies' accounts made up to 30 September 2016 (81 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
6 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 6,259,145.1
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 6,259,145.1
(3 pages)
7 October 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
4 April 2016Group of companies' accounts made up to 30 September 2015 (88 pages)
4 April 2016Group of companies' accounts made up to 30 September 2015 (88 pages)
31 March 2016Appointment of Mr Andries Petrus Liebenberg as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Andries Petrus Liebenberg as a director on 31 March 2016 (2 pages)
29 March 2016Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-29
  • GBP 6,231,794.8
(8 pages)
29 March 2016Annual return made up to 1 March 2016 no member list
Statement of capital on 2016-03-29
  • GBP 6,231,794.8
(8 pages)
22 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 6,231,794.8
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 25 March 2015
  • GBP 6,191,794.8
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 6,231,794.8
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 25 March 2015
  • GBP 6,191,794.8
(5 pages)
19 February 2016Director's details changed for Mr Roy James Harrison on 16 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Brian Ward May on 16 February 2016 (2 pages)
19 February 2016Director's details changed for Dr Brian Ward May on 16 February 2016 (2 pages)
19 February 2016Register(s) moved to registered office address Yew Trees Main Street North Aberford West Yorkshire LS25 3AA (1 page)
19 February 2016Director's details changed for Mr Roy James Harrison on 16 February 2016 (2 pages)
19 February 2016Director's details changed for John Michael Bishop on 16 February 2016 (2 pages)
19 February 2016Director's details changed for John Michael Bishop on 16 February 2016 (2 pages)
19 February 2016Register(s) moved to registered office address Yew Trees Main Street North Aberford West Yorkshire LS25 3AA (1 page)
15 February 2016Appointment of Mr Paul Scott as a director on 21 July 2014 (2 pages)
15 February 2016Appointment of Mr Paul Scott as a director on 21 July 2014 (2 pages)
16 March 2015Group of companies' accounts made up to 30 September 2014 (76 pages)
16 March 2015Group of companies' accounts made up to 30 September 2014 (76 pages)
9 March 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-03-09
  • GBP 6,151,794.8
(11 pages)
9 March 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-03-09
  • GBP 6,151,794.8
(11 pages)
9 March 2015Annual return made up to 1 March 2015 no member list
Statement of capital on 2015-03-09
  • GBP 6,151,794.8
(11 pages)
5 January 2015Director's details changed for John Michael Bishop on 23 December 2014 (2 pages)
5 January 2015Director's details changed for John Michael Bishop on 23 December 2014 (2 pages)
23 September 2014Registration of charge 006504470023, created on 19 September 2014 (11 pages)
23 September 2014Registration of charge 006504470023, created on 19 September 2014 (11 pages)
12 August 2014Registration of charge 006504470022, created on 11 August 2014 (10 pages)
12 August 2014Registration of charge 006504470022, created on 11 August 2014 (10 pages)
6 June 2014Registration of charge 006504470021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
6 June 2014Registration of charge 006504470021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
24 March 2014Group of companies' accounts made up to 30 September 2013 (74 pages)
24 March 2014Group of companies' accounts made up to 30 September 2013 (74 pages)
6 March 2014Annual return made up to 1 March 2014 no member list
Statement of capital on 2014-03-06
  • GBP 6,151,794.8
(11 pages)
6 March 2014Annual return made up to 1 March 2014 no member list
Statement of capital on 2014-03-06
  • GBP 6,151,794.8
(11 pages)
6 March 2014Annual return made up to 1 March 2014 no member list
Statement of capital on 2014-03-06
  • GBP 6,151,794.8
(11 pages)
5 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 6,151,794.80
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 6,151,794.80
(5 pages)
5 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 6,151,794.80
(5 pages)
5 February 2014Memorandum and Articles of Association (48 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 February 2014Memorandum and Articles of Association (48 pages)
18 December 2013Section 519 (1 page)
18 December 2013Section 519 (1 page)
14 August 2013Registration of charge 006504470020 (11 pages)
14 August 2013Registration of charge 006504470020 (11 pages)
4 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
4 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
4 March 2013Annual return made up to 1 March 2013 no member list (10 pages)
6 February 2013Group of companies' accounts made up to 30 September 2012 (74 pages)
6 February 2013Group of companies' accounts made up to 30 September 2012 (74 pages)
21 March 2012Group of companies' accounts made up to 30 September 2011 (70 pages)
21 March 2012Group of companies' accounts made up to 30 September 2011 (70 pages)
13 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
13 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
13 March 2012Annual return made up to 1 March 2012 no member list (10 pages)
15 June 2011Appointment of David Malcolm Forbes as a director (3 pages)
15 June 2011Appointment of David Malcolm Forbes as a director (3 pages)
29 March 2011Annual return made up to 1 March 2011 with bulk list of shareholders (18 pages)
29 March 2011Annual return made up to 1 March 2011 with bulk list of shareholders (18 pages)
29 March 2011Annual return made up to 1 March 2011 with bulk list of shareholders (18 pages)
9 March 2011Resolutions
  • RES13 ‐ Aquisition of capital of amco group holdings LIMITED apprvd 23/02/2011
(1 page)
9 March 2011Resolutions
  • RES13 ‐ Aquisition of capital of amco group holdings LIMITED apprvd 23/02/2011
(1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 January 2011Group of companies' accounts made up to 30 September 2010 (78 pages)
12 January 2011Group of companies' accounts made up to 30 September 2010 (78 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2010Annual return made up to 1 March 2010 with bulk list of shareholders (18 pages)
13 April 2010Annual return made up to 1 March 2010 with bulk list of shareholders (18 pages)
13 April 2010Annual return made up to 1 March 2010 with bulk list of shareholders (18 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
29 March 2010Group of companies' accounts made up to 30 September 2009 (75 pages)
29 March 2010Group of companies' accounts made up to 30 September 2009 (75 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 December 2009Termination of appointment of Benjamin Feather as a secretary (2 pages)
23 December 2009Termination of appointment of Benjamin Feather as a secretary (2 pages)
23 December 2009Appointment of John William Young Strachan Samuel as a secretary (3 pages)
23 December 2009Appointment of John William Young Strachan Samuel as a secretary (3 pages)
16 March 2009Return made up to 01/03/09; bulk list available separately (6 pages)
16 March 2009Return made up to 01/03/09; bulk list available separately (6 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
8 January 2009Group of companies' accounts made up to 30 September 2008 (80 pages)
8 January 2009Group of companies' accounts made up to 30 September 2008 (80 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Return made up to 01/03/08; bulk list available separately (6 pages)
9 April 2008Return made up to 01/03/08; bulk list available separately (6 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 February 2008Director's change of particulars / roy harrison / 07/01/2008 (1 page)
28 February 2008Director's change of particulars / roy harrison / 07/01/2008 (1 page)
11 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2007Group of companies' accounts made up to 30 September 2007 (65 pages)
21 December 2007Group of companies' accounts made up to 30 September 2007 (65 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Location of debenture register (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (3 pages)
5 September 2007New secretary appointed (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 39 cornhill london EC3V 3NU (1 page)
21 August 2007Registered office changed on 21/08/07 from: 39 cornhill, london, EC3V 3NU (1 page)
21 August 2007Registered office changed on 21/08/07 from: 39 cornhill london EC3V 3NU (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
17 August 2007Interim accounts made up to 31 March 2007 (11 pages)
17 August 2007Interim accounts made up to 31 March 2007 (11 pages)
21 March 2007Return made up to 01/03/07; bulk list available separately (6 pages)
21 March 2007Return made up to 01/03/07; bulk list available separately (6 pages)
15 February 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
15 February 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
18 October 2006New director appointed (5 pages)
18 October 2006New director appointed (5 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
20 April 2006Group of companies' accounts made up to 30 September 2005 (44 pages)
20 April 2006Group of companies' accounts made up to 30 September 2005 (44 pages)
31 March 2006Memorandum and Articles of Association (44 pages)
31 March 2006Memorandum and Articles of Association (44 pages)
28 March 2006Return made up to 01/03/06; bulk list available separately (6 pages)
28 March 2006Return made up to 01/03/06; bulk list available separately (6 pages)
12 January 2006Company name changed montpellier group PLC\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed montpellier group PLC\certificate issued on 12/01/06 (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Return made up to 01/03/05; bulk list available separately (6 pages)
22 March 2005Return made up to 01/03/05; bulk list available separately (6 pages)
21 March 2005Group of companies' accounts made up to 30 September 2004 (38 pages)
21 March 2005Group of companies' accounts made up to 30 September 2004 (38 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004New director appointed (6 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (6 pages)
13 July 2004New director appointed (6 pages)
13 July 2004New director appointed (6 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
17 May 2004Secretary's particulars changed (1 page)
12 May 2004Ad 23/04/04--------- £ si [email protected]=12377 £ si [email protected]=69552 £ ic 5938867/6020796 (2 pages)
12 May 2004Ad 23/04/04--------- £ si [email protected]=12377 £ si [email protected]=69552 £ ic 5938867/6020796 (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
19 April 2004Group of companies' accounts made up to 30 September 2003 (42 pages)
19 April 2004Group of companies' accounts made up to 30 September 2003 (42 pages)
14 April 2004Return made up to 01/03/04; bulk list available separately (8 pages)
14 April 2004Return made up to 01/03/04; bulk list available separately (8 pages)
30 March 2004Ad 17/03/04--------- £ si [email protected]=2146 £ ic 5936721/5938867 (3 pages)
30 March 2004Location of register of members (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Ad 17/03/04--------- £ si [email protected]=2146 £ ic 5936721/5938867 (3 pages)
30 March 2004Location of register of members (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
12 March 2004Ad 03/03/04--------- £ si [email protected]=2584 £ ic 5934137/5936721 (2 pages)
12 March 2004Ad 03/03/04--------- £ si [email protected]=2584 £ ic 5934137/5936721 (2 pages)
4 March 2004Ad 18/02/04--------- £ si [email protected]=763 £ ic 5933374/5934137 (2 pages)
4 March 2004Ad 18/02/04--------- £ si [email protected]=763 £ ic 5933374/5934137 (2 pages)
13 February 2004Ad 04/02/04--------- £ si [email protected]=1621 £ ic 5931753/5933374 (4 pages)
13 February 2004Ad 04/02/04--------- £ si [email protected]=1621 £ ic 5931753/5933374 (4 pages)
21 January 2004Ad 05/01/04--------- £ si [email protected]=476 £ ic 5930801/5931277 (2 pages)
21 January 2004Ad 13/01/04--------- £ si [email protected]=476 £ ic 5931277/5931753 (2 pages)
21 January 2004Ad 05/01/04--------- £ si [email protected]=476 £ ic 5930801/5931277 (2 pages)
21 January 2004Ad 13/01/04--------- £ si [email protected]=476 £ ic 5931277/5931753 (2 pages)
7 January 2004Ad 17/12/03--------- £ si [email protected]=238 £ ic 5930563/5930801 (2 pages)
7 January 2004Ad 17/12/03--------- £ si [email protected]=238 £ ic 5930563/5930801 (2 pages)
15 December 2003Ad 03/12/03--------- £ si [email protected]=476 £ ic 5930087/5930563 (2 pages)
15 December 2003Ad 03/12/03--------- £ si [email protected]=476 £ ic 5930087/5930563 (2 pages)
11 December 2003New director appointed (4 pages)
11 December 2003New director appointed (4 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
29 November 2003Ad 19/11/03--------- £ si [email protected]=1239 £ ic 5928848/5930087 (3 pages)
29 November 2003Ad 19/11/03--------- £ si [email protected]=1239 £ ic 5928848/5930087 (3 pages)
18 November 2003£ ic 7928848/5928848 20/10/03 £ sr [email protected]=2000000 (1 page)
18 November 2003£ ic 7928848/5928848 20/10/03 £ sr [email protected]=2000000 (1 page)
14 November 2003Ad 05/11/03--------- £ si [email protected]=2098 £ ic 7926750/7928848 (3 pages)
14 November 2003Ad 05/11/03--------- £ si [email protected]=2098 £ ic 7926750/7928848 (3 pages)
7 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Ad 22/10/03--------- £ si [email protected]=1788 £ ic 7924962/7926750 (3 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Ad 22/10/03--------- £ si [email protected]=1788 £ ic 7924962/7926750 (3 pages)
29 October 2003New secretary appointed (1 page)
29 October 2003New secretary appointed (1 page)
21 October 2003Ad 08/10/03--------- £ si [email protected]=18121 £ ic 7906841/7924962 (3 pages)
21 October 2003Ad 08/10/03--------- £ si [email protected]=18121 £ ic 7906841/7924962 (3 pages)
16 October 2003£ ic 7956100/7906841 01/10/03 £ sr [email protected]=49259 (1 page)
16 October 2003£ ic 7956100/7906841 01/10/03 £ sr [email protected]=49259 (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
10 October 2003Ad 01/10/03--------- £ si [email protected]=74824 £ ic 7881276/7956100 (4 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Ad 01/10/03--------- £ si [email protected]=74824 £ ic 7881276/7956100 (4 pages)
15 September 2003Ad 03/09/03--------- £ si [email protected]=455 £ ic 7880821/7881276 (2 pages)
15 September 2003Ad 03/09/03--------- £ si [email protected]=455 £ ic 7880821/7881276 (2 pages)
10 July 2003Particulars of mortgage/charge (6 pages)
10 July 2003Particulars of mortgage/charge (6 pages)
19 June 2003Ad 04/06/03-09/06/03 £ si [email protected]=20000 £ ic 7860821/7880821 (2 pages)
19 June 2003Ad 04/06/03-09/06/03 £ si [email protected]=20000 £ ic 7860821/7880821 (2 pages)
19 May 2003Ad 12/05/03--------- £ si [email protected]=334 £ ic 7860487/7860821 (2 pages)
19 May 2003Ad 12/05/03--------- £ si [email protected]=334 £ ic 7860487/7860821 (2 pages)
1 May 2003Return made up to 16/03/03; bulk list available separately (6 pages)
1 May 2003Return made up to 16/03/03; bulk list available separately (6 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
15 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2003Location of register of members (non legible) (1 page)
3 April 2003Location of register of members (non legible) (1 page)
27 March 2003Ad 14/03/03--------- £ si [email protected]=478 £ ic 7860006/7860484 (2 pages)
27 March 2003Ad 14/03/03--------- £ si [email protected]=478 £ ic 7860006/7860484 (2 pages)
12 March 2003Ad 27/02/03--------- £ si [email protected]=10558 £ ic 7849448/7860006 (2 pages)
12 March 2003Ad 27/02/03--------- £ si [email protected]=10558 £ ic 7849448/7860006 (2 pages)
9 February 2003Ad 27/01/03--------- £ si [email protected]=10569 £ ic 7838879/7849448 (2 pages)
9 February 2003Ad 27/01/03--------- £ si [email protected]=10569 £ ic 7838879/7849448 (2 pages)
16 November 2002Ad 05/11/02--------- £ si [email protected]=1267 £ ic 7837612/7838879 (2 pages)
16 November 2002Ad 05/11/02--------- £ si [email protected]=1267 £ ic 7837612/7838879 (2 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
25 June 2002Ad 18/06/02--------- £ si [email protected]=1059 £ ic 7836553/7837612 (2 pages)
25 June 2002Ad 18/06/02--------- £ si [email protected]=1059 £ ic 7836553/7837612 (2 pages)
13 June 2002Ad 27/03/02--------- £ si [email protected]=1746183 £ ic 6090370/7836553 (2 pages)
13 June 2002Ad 27/03/02--------- £ si [email protected]=1746183 £ ic 6090370/7836553 (2 pages)
5 June 2002Ad 27/05/02--------- £ si [email protected]=983 £ ic 6089387/6090370 (2 pages)
5 June 2002Ad 27/05/02--------- £ si [email protected]=983 £ ic 6089387/6090370 (2 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Nc inc already adjusted 27/03/02 (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2002Nc inc already adjusted 27/03/02 (1 page)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2002Return made up to 16/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 16/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Ad 14/02/02--------- £ si [email protected]=258 £ ic 5330751/5331009 (2 pages)
3 April 2002Ad 14/02/02--------- £ si [email protected]=258 £ ic 5330751/5331009 (2 pages)
7 March 2002Group of companies' accounts made up to 30 September 2001 (63 pages)
7 March 2002Group of companies' accounts made up to 30 September 2001 (63 pages)
27 November 2001Registered office changed on 27/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
27 November 2001Registered office changed on 27/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
27 November 2001Registered office changed on 27/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
23 November 2001Ad 05/10/01--------- £ si [email protected]=275 £ ic 5330476/5330751 (2 pages)
23 November 2001Ad 05/10/01--------- £ si [email protected]=275 £ ic 5330476/5330751 (2 pages)
27 October 2001£ ic 5342976/5330476 27/09/01 £ sr [email protected]=12500 (1 page)
27 October 2001£ ic 5342976/5330476 27/09/01 £ sr [email protected]=12500 (1 page)
26 October 2001£ ic 5348726/5342976 05/10/01 £ sr [email protected]=5750 (1 page)
26 October 2001£ ic 5354726/5348726 08/10/01 £ sr [email protected]=6000 (1 page)
26 October 2001£ ic 5348726/5342976 05/10/01 £ sr [email protected]=5750 (1 page)
26 October 2001£ ic 5354726/5348726 08/10/01 £ sr [email protected]=6000 (1 page)
10 September 2001£ ic 6486189/5354726 22/08/01 £ sr [email protected]=1131463 (1 page)
10 September 2001£ ic 6486189/5354726 22/08/01 £ sr [email protected]=1131463 (1 page)
14 August 2001£ ic 6607439/6486189 08/08/01 £ sr [email protected]=121250 (2 pages)
14 August 2001£ ic 6607439/6486189 08/08/01 £ sr [email protected]=121250 (2 pages)
9 July 2001£ ic 6809078/6607439 19/06/01 £ sr [email protected]=201639 (1 page)
9 July 2001£ ic 6809078/6607439 19/06/01 £ sr [email protected]=201639 (1 page)
8 May 2001Full group accounts made up to 30 September 2000 (28 pages)
8 May 2001Full group accounts made up to 30 September 2000 (28 pages)
11 April 2001Return made up to 16/03/01; bulk list available separately (6 pages)
11 April 2001Return made up to 16/03/01; bulk list available separately (6 pages)
19 March 2001Company name changed yjl PLC\certificate issued on 19/03/01 (2 pages)
19 March 2001Company name changed yjl PLC\certificate issued on 19/03/01 (2 pages)
11 January 2001£ ic 7167078/6809078 21/12/00 £ sr [email protected]=358000 (1 page)
11 January 2001£ ic 7167078/6809078 21/12/00 £ sr [email protected]=358000 (1 page)
22 November 2000Particulars of mortgage/charge (5 pages)
22 November 2000Particulars of mortgage/charge (5 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
21 September 2000£ ic 7660340/7513780 04/09/00 £ sr [email protected]=146560 (1 page)
21 September 2000£ ic 7513780/7272030 25/08/00 £ sr [email protected]=241750 (1 page)
21 September 2000£ ic 7513780/7272030 25/08/00 £ sr [email protected]=241750 (1 page)
21 September 2000£ ic 7272030/7167078 01/09/00 £ sr [email protected]=104952 (1 page)
21 September 2000£ ic 7272030/7167078 01/09/00 £ sr [email protected]=104952 (1 page)
21 September 2000£ ic 7660340/7513780 04/09/00 £ sr [email protected]=146560 (1 page)
11 August 2000Interim accounts made up to 31 March 2000 (4 pages)
11 August 2000Interim accounts made up to 31 March 2000 (4 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 16/03/00; bulk list available separately (7 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 16/03/00; bulk list available separately (7 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
20 March 2000Particulars of mortgage/charge (11 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (11 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
10 March 2000Memorandum and Articles of Association (42 pages)
10 March 2000Memorandum and Articles of Association (42 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
2 February 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
2 February 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
12 January 2000Full group accounts made up to 30 September 1999 (28 pages)
12 January 2000Full group accounts made up to 30 September 1999 (28 pages)
25 November 1999Location of register of members (1 page)
25 November 1999Location of register of members (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
24 September 1999Declaration of mortgage charge released/ceased (1 page)
24 September 1999Declaration of mortgage charge released/ceased (1 page)
17 June 1999Company name changed Y.J. lovell (holdings) PLC\certificate issued on 17/06/99 (2 pages)
17 June 1999Company name changed Y.J. lovell (holdings) PLC\certificate issued on 17/06/99 (2 pages)
11 May 1999Return made up to 16/03/99; bulk list available separately (11 pages)
11 May 1999Return made up to 16/03/99; bulk list available separately (11 pages)
5 May 1999Reduce iss cap & share prem acct £ ic 26912301/ 7660340 (3 pages)
5 May 1999Certificate of reduction of issued capital and share premium (1 page)
5 May 1999Reduce iss cap & share prem acct £ ic 26912301/ 7660340 (3 pages)
5 May 1999Certificate of reduction of issued capital and share premium (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham lane, gerrards cross, bucks, SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 March 1999Memorandum and Articles of Association (43 pages)
31 March 1999Memorandum and Articles of Association (43 pages)
8 March 1999Memorandum and Articles of Association (75 pages)
8 March 1999Director resigned (1 page)
8 March 1999Memorandum and Articles of Association (75 pages)
8 March 1999Director resigned (1 page)
19 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 January 1999Full group accounts made up to 30 September 1998 (31 pages)
28 January 1999Full group accounts made up to 30 September 1998 (31 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
16 April 1998Return made up to 16/03/98; bulk list available separately (14 pages)
16 April 1998Return made up to 16/03/98; bulk list available separately (14 pages)
9 March 1998Listing of particulars (44 pages)
9 March 1998Listing of particulars (44 pages)
6 February 1998Full group accounts made up to 30 September 1997 (37 pages)
6 February 1998Full group accounts made up to 30 September 1997 (37 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 April 1997Return made up to 16/03/97; bulk list available separately (17 pages)
18 April 1997Return made up to 16/03/97; bulk list available separately (17 pages)
16 April 1997Ad 03/03/97--------- £ si [email protected]=5321 £ si [email protected]=27938 £ ic 26912301/26945560 (2 pages)
16 April 1997Ad 03/03/97--------- £ si [email protected]=5321 £ si [email protected]=27938 £ ic 26912301/26945560 (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
21 February 1997Location of register of members (1 page)
21 February 1997Location of register of members (1 page)
28 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 December 1996Full group accounts made up to 30 September 1996 (49 pages)
23 December 1996Full group accounts made up to 30 September 1996 (49 pages)
22 December 1996New director appointed (4 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (4 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Return made up to 16/03/96; bulk list available separately (15 pages)
12 April 1996Return made up to 16/03/96; bulk list available separately (15 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
5 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 January 1996Full group accounts made up to 30 September 1995 (46 pages)
15 January 1996Full group accounts made up to 30 September 1995 (46 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
16 May 1995Return made up to 16/03/95; bulk list available separately (26 pages)
16 May 1995Return made up to 16/03/95; bulk list available separately (26 pages)
30 January 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 January 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 January 1995Full group accounts made up to 30 September 1994 (47 pages)
10 January 1995Full group accounts made up to 30 September 1994 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (657 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (114 pages)
13 December 1994Ad 26/01/94--------- £ si [email protected] (3 pages)
13 December 1994Ad 26/01/94--------- £ si [email protected] (3 pages)
29 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
28 March 1994Ad 26/01/94--------- £ si [email protected]=3161363 £ ic 20798441/23959804 (2 pages)
28 March 1994Reduction of nom cap&sh.prem.acc (3 pages)
28 March 1994Ad 26/01/94--------- £ si [email protected]=3161363 £ ic 20798441/23959804 (2 pages)
22 March 1994Full group accounts made up to 30 September 1993 (81 pages)
22 March 1994Full group accounts made up to 30 September 1993 (81 pages)
14 March 1994Memorandum and Articles of Association (59 pages)
14 March 1994Memorandum and Articles of Association (59 pages)
14 March 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
7 March 1994Memorandum and Articles of Association (64 pages)
7 March 1994Memorandum and Articles of Association (64 pages)
23 February 1993Full group accounts made up to 30 September 1992 (41 pages)
23 February 1993Full group accounts made up to 30 September 1992 (41 pages)
12 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
13 May 1992Full group accounts made up to 30 September 1991 (41 pages)
13 May 1992Full group accounts made up to 30 September 1991 (41 pages)
11 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
11 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
3 February 1992Particulars of mortgage/charge (18 pages)
3 February 1992Particulars of mortgage/charge (18 pages)
1 November 1991Ad 30/08/91--------- £ si [email protected]=3343 £ ic 20782180/20785523 (2 pages)
1 November 1991Ad 30/08/91--------- £ si [email protected]=3343 £ ic 20782180/20785523 (2 pages)
5 September 1991Ad 29/07/91--------- premium £ si [email protected]=5941456 £ ic 14840724/20782180 (2 pages)
5 September 1991Ad 29/07/91--------- premium £ si [email protected]=5941456 £ ic 14840724/20782180 (2 pages)
2 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 May 1991Ad 01/04/91--------- £ si [email protected]=257728 £ ic 14582996/14840724 (2 pages)
9 May 1991Ad 01/04/91--------- £ si [email protected]=257728 £ ic 14582996/14840724 (2 pages)
12 March 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
4 March 1991Full group accounts made up to 30 September 1990 (39 pages)
4 March 1991Full group accounts made up to 30 September 1990 (39 pages)
23 August 1990Ad 06/07/90-17/07/90 £ si [email protected]=89309 £ ic 19877500/19966809 (14 pages)
23 August 1990Ad 06/07/90-17/07/90 £ si [email protected]=89309 £ ic 19877500/19966809 (14 pages)
26 July 1990Ad 29/06/90--------- £ si [email protected]=2500 £ ic 19875000/19877500 (2 pages)
26 July 1990Ad 29/06/90--------- £ si [email protected]=2500 £ ic 19875000/19877500 (2 pages)
15 June 1990Ad 01/05/90-25/05/90 £ si [email protected]=880 £ ic 14510138/14511018 (2 pages)
15 June 1990Ad 01/05/90-25/05/90 £ si [email protected]=880 £ ic 14510138/14511018 (2 pages)
1 May 1990Full group accounts made up to 30 September 1989 (52 pages)
1 May 1990Full group accounts made up to 30 September 1989 (52 pages)
23 April 1990Ad 05/03/90-28/03/90 £ si [email protected] (2 pages)
23 April 1990Ad 05/03/90-28/03/90 £ si [email protected] (2 pages)
29 March 1990Ad 12/02/90--------- premium £ si [email protected] (2 pages)
29 March 1990Ad 12/02/90--------- premium £ si [email protected] (2 pages)
21 March 1990Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
6 March 1990Ad 12/01/90--------- £ si [email protected] (2 pages)
6 March 1990Ad 12/01/90--------- £ si [email protected] (2 pages)
16 January 1990Ad 05/12/89--------- £ si [email protected] (2 pages)
16 January 1990Ad 05/12/89--------- £ si [email protected] (2 pages)
22 November 1989Ad 24/10/89--------- £ si [email protected] (2 pages)
22 November 1989Ad 24/10/89--------- £ si [email protected] (2 pages)
28 September 1989Wd 21/09/89 ad 01/08/89-24/08/89 premium £ si [email protected] (2 pages)
28 September 1989Wd 21/09/89 ad 01/08/89-24/08/89 premium £ si [email protected] (2 pages)
24 August 1989Wd 21/08/89 ad 20/06/89--------- premium £ si [email protected] (2 pages)
24 August 1989Wd 21/08/89 ad 20/06/89--------- premium £ si [email protected] (2 pages)
4 July 1989Wd 30/06/89 ad 15/05/89--------- premium £ si [email protected]=228 (2 pages)
4 July 1989Wd 30/06/89 ad 15/05/89--------- premium £ si [email protected]=228 (2 pages)
22 May 1989Wd 11/05/89 ad 24/04/89--------- premium £ si [email protected]=146 (2 pages)
22 May 1989Wd 11/05/89 ad 24/04/89--------- premium £ si [email protected]=146 (2 pages)
19 April 1989Wd 10/04/89 ad 03/03/89-10/03/89 premium £ si [email protected]=23251 (2 pages)
19 April 1989Wd 10/04/89 ad 03/03/89-10/03/89 premium £ si [email protected]=23251 (2 pages)
22 March 1989Wd 10/03/89 ad 09/02/89-27/02/89 premium £ si [email protected]=54587 (3 pages)
22 March 1989Wd 10/03/89 ad 09/02/89-27/02/89 premium £ si [email protected]=54587 (3 pages)
7 March 1989Full group accounts made up to 30 September 1988 (69 pages)
7 March 1989Full group accounts made up to 30 September 1988 (69 pages)
21 February 1989Wd 07/02/89 ad 18/01/89--------- £ si [email protected]=276 (2 pages)
21 February 1989Wd 07/02/89 ad 18/01/89--------- £ si [email protected]=276 (2 pages)
20 January 1989Wd 22/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages)
20 January 1989Wd 22/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages)
13 January 1989Wd 15/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages)
13 January 1989Wd 15/12/88 ad 14/11/88--------- premium £ si [email protected]=228 (2 pages)
28 November 1988Wd 11/11/88 ad 12/10/88-31/10/88 premium £ si [email protected]=764 (2 pages)
28 November 1988Wd 11/11/88 ad 12/10/88-31/10/88 premium £ si [email protected]=764 (2 pages)
3 October 1988Wd 26/09/88 ad 31/08/88--------- premium £ si [email protected]=394 (2 pages)
3 October 1988Wd 26/09/88 ad 31/08/88--------- premium £ si [email protected]=394 (2 pages)
7 September 1988Wd 16/08/88 ad 05/07/88--------- premium £ si [email protected]=116 (2 pages)
7 September 1988Wd 16/08/88 ad 05/07/88--------- premium £ si [email protected]=116 (2 pages)
17 August 1988Wd 01/07/88 ad 06/06/88-28/06/88 premium £ si [email protected]=29293 (2 pages)
17 August 1988Wd 01/07/88 ad 06/06/88-28/06/88 premium £ si [email protected]=29293 (2 pages)
20 July 1988Wd 07/06/88 ad 27/05/88--------- premium £ si [email protected]=7750 (2 pages)
20 July 1988Wd 07/06/88 ad 27/05/88--------- premium £ si [email protected]=7750 (2 pages)
25 April 1988Wd 17/03/88 ad 22/02/88--------- premium £ si [email protected]=148 (2 pages)
25 April 1988Wd 17/03/88 ad 22/02/88--------- premium £ si [email protected]=148 (2 pages)
28 March 1988Wd 25/02/88 ad 15/01/88--------- premium £ si [email protected]=9532 (2 pages)
28 March 1988Wd 25/02/88 ad 15/01/88--------- premium £ si [email protected]=9532 (2 pages)
21 March 1988Full group accounts made up to 30 September 1987 (61 pages)
21 March 1988Full group accounts made up to 30 September 1987 (61 pages)
5 February 1988Return of allotments (2 pages)
5 February 1988Return of allotments (2 pages)
9 November 1987Wd 23/10/87 ad 23/09/87--------- £ si [email protected]=83 (2 pages)
9 November 1987Wd 23/10/87 ad 23/09/87--------- £ si [email protected]=83 (2 pages)
19 October 1987Return of allotments (2 pages)
19 October 1987Return of allotments (2 pages)
26 September 1987Return of allotments (2 pages)
26 September 1987Return of allotments (2 pages)
11 August 1987Return of allotments (2 pages)
11 August 1987Return of allotments (2 pages)
1 April 1987Return made up to 26/02/87; full list of members (8 pages)
1 April 1987Group of companies' accounts made up to 30 September 1986 (60 pages)
1 April 1987Group of companies' accounts made up to 30 September 1986 (60 pages)
1 April 1987Return made up to 26/02/87; full list of members (8 pages)
16 February 1987Return of allotments (2 pages)
16 February 1987Return of allotments (2 pages)
18 December 1986Return of allotments (2 pages)
18 December 1986Return of allotments (2 pages)
4 December 1986Return of allotments (2 pages)
4 December 1986Return of allotments (2 pages)
25 November 1986Return of allotments (2 pages)
25 November 1986Return of allotments (2 pages)
10 October 1986Gazettable document (67 pages)
10 October 1986Gazettable document (67 pages)
6 October 1986Return of allotments (2 pages)
6 October 1986Return of allotments (2 pages)
21 August 1986Return of allotments (2 pages)
21 August 1986Return of allotments (2 pages)
30 July 1986Return of allotments (2 pages)
30 July 1986Return of allotments (2 pages)
20 March 1985Accounts made up to 30 September 1983 (58 pages)
20 March 1985Accounts made up to 30 September 1983 (58 pages)
9 June 1983Accounts made up to 30 September 1982 (50 pages)
9 June 1983Accounts made up to 30 September 1982 (50 pages)
5 August 1982Accounts made up to 30 September 1981 (54 pages)
5 August 1982Accounts made up to 30 September 1981 (54 pages)
19 April 1982Accounts made up to 30 September 1980 (46 pages)
19 April 1982Accounts made up to 30 September 1980 (46 pages)
9 March 1982Accounts made up to 30 September 1979 (34 pages)
9 March 1982Accounts made up to 30 September 1979 (34 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
1 March 1982Company name changed\certificate issued on 01/03/82 (2 pages)
29 June 1979Accounts made up to 30 September 1978 (24 pages)
29 June 1979Accounts made up to 30 September 1978 (24 pages)
24 May 1978Accounts made up to 30 September 1977 (23 pages)
24 May 1978Accounts made up to 30 September 1977 (23 pages)
18 May 1977Accounts made up to 30 September 1976 (24 pages)
18 May 1977Accounts made up to 30 September 1976 (24 pages)
7 June 1976Accounts made up to 30 September 1975 (23 pages)
7 June 1976Accounts made up to 30 September 1975 (23 pages)
24 February 1960Incorporation (13 pages)
24 February 1960Incorporation (13 pages)
24 February 1960Certificate of incorporation (1 page)
24 February 1960Certificate of incorporation (1 page)