Company NameMs International Plc
Company StatusActive
Company Number00653735
CategoryPublic Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)
Previous NameMining Supplies P L C

Business Activity

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

Directors

Director NameMichael James Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
Director NameMr Roger Lane Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
Director NameMr Nicholas Michael Arthur James Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(53 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
Director NameMr David George Hansell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(54 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
Secretary NameShelley Louise Ashcroft
StatusCurrent
Appointed02 August 2021(61 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
Director NameLord Lee Of Trafford John Robert Louis Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address49 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NS
Director NameMr David Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(31 years, 6 months after company formation)
Appointment Duration28 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
Secretary NameMr David Pyle
NationalityBritish
StatusResigned
Appointed19 September 1991(31 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge Blythe Road
Perlethorpe
Newark
Nottinghamshire
NG22 9EB
Director NameAlan Kaye
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(37 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressMill Hill Farm Mill Lane
Goosnargh
Preston
Lancashire
PR3 2JX
Secretary NameMr David Kirkup
StatusResigned
Appointed28 April 2013(53 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2021)
RoleCompany Director
Correspondence AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH

Contact

Websitemsiplc.com/
Telephone01302 322133
Telephone regionDoncaster

Location

Registered AddressBalby Carr Bank
Balby
Doncaster
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Shareholders

1.8m at £0.1Nortrust Nominees LTD
9.63%
Ordinary
1.3m at £0.1Bny (Ocs) Nominees LTD
7.12%
Ordinary
1.3m at £0.1Bank Of New York (Nominees) LTD
6.92%
Ordinary
-OTHER
55.93%
-
955.4k at £0.1Mr Michael O'connell
5.19%
Ordinary
2.8m at £0.1Michael James Bell
15.20%
Ordinary

Financials

Year2014
Turnover£45,503,000
Gross Profit£10,740,000
Net Worth£24,481,000
Cash£17,148,000
Current Liabilities£18,994,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

19 May 1986Delivered on: 21 May 1986
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
17 September 1985Delivered on: 1 October 1985
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee.
Particulars: Approximately 6 acres of land at hexthorpe, doncaster formerly known as hexthorpe brass & iron works, foundry road and part of the site of foundry road and land on the north east side of barnstone street, hexthorpe t/n:- syk 36438.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1985Delivered on: 1 October 1985
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee.
Particulars: Approximately 1,018 sq. Yards of land or thereabouts situate on the south east side of travis road doncaster & fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1983Delivered on: 24 December 1983
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank PLC.

Classification: Deed.
Secured details: All monies due or to become due from the charging company or by the companies defined therein to the chargee on any account whatsoever supplemental to a debenture d/d 14/6/71.
Particulars: F/H and l/h property of the company both present and future. (Please see doc M84 for full details).
Fully Satisfied
29 April 1982Delivered on: 11 May 1982
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 29/4/82.
Particulars: One cessna model 550 citation ii serial no. 550-0343. UK registration mark g-mine including airframe and all engines components & equipment. (See doc M82 for details).
Fully Satisfied
6 December 1979Delivered on: 12 December 1979
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank LTD

Classification: Letter charge
Secured details: All monies due or to become due from the company and/or mech cast LTD, mechforge LTD, mech electrical 24 LTD and mech construction LTD on any account whatsoever.
Particulars: All that property under T. no syk 31412 and known as land and buildings at littlewood street doncaster in the county of south yorkshire.
Fully Satisfied
17 January 1974Delivered on: 6 February 1974
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from mechforge. LTD. & mech cast. LTD. To the chargee on any account whatsoever.
Particulars: Floating charge on all property from time to time subject to a charge created by debenture dated 14.6.71.
Fully Satisfied
14 June 1971Delivered on: 30 June 1971
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
22 July 1997Delivered on: 25 July 1997
Satisfied on: 21 March 2003
Persons entitled: Midland 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: Hangar 10 salhouse road norwich t/no NK180042. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 July 1997Delivered on: 25 July 1997
Satisfied on: 21 March 2003
Persons entitled: Midland 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: Property at salhouse road norwich t/no NK138641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 July 1997Delivered on: 25 July 1997
Satisfied on: 21 March 2003
Persons entitled: Midland 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: Property at carr hill balby doncaster south yorkshire t/no SYK232443. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 July 1997Delivered on: 25 July 1997
Satisfied on: 21 March 2003
Persons entitled: Midland 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: Property at carr hill balby doncaster south yorkshire t/no syk 246226. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 July 1997Delivered on: 25 July 1997
Satisfied on: 21 March 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 1996Delivered on: 25 April 1996
Satisfied on: 25 July 1997
Persons entitled: Yorkshire 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: Hangar 10 salhouse road norwich norfolk t/n NK180042 and all eqipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company msi minig supplies limited and all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land and buildings at salhouse road sprowston norfolk including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1988Delivered on: 7 June 1988
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company and/or mech cast limited, mech construction limited, mining supplies (longwall) limited, S.M. (blantyre) limited, notchlook limited and defence equipment and systems limited to the chargee. Under the terms of the charge.
Particulars: (Please see form M395 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
20 May 1986Delivered on: 4 June 1986
Satisfied on: 25 August 1988
Persons entitled: Yorbank Nominees Limited

Classification: Debenture
Secured details: All moneys due or to become due from the company to mdm investments limited and the mortgagee.
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
8 May 1970Delivered on: 13 May 1970
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank LTD.

Classification: Dep of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Petrol filling station, buildings and land between high rd, and low rd., Balby, yorks.
Fully Satisfied
22 July 2016Delivered on: 22 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 5 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums.
Outstanding
22 April 2003Delivered on: 24 April 2003
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £118,972.84 and all other sums due from the company to the chargee.
Particulars: First fixed charge over (I) induction coils and inverter,asset no.H7-L4-015; (ii) robotic welding and handling system,asset no.H7-L4-021; (iii) additional support for robotics,asset no.H7-L4-033; see form 395 for details. See the mortgage charge document for full details.
Outstanding
31 October 2002Delivered on: 1 November 2002
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Gantry crane track and extension asset no. H8-L4-001. Refurbished behringer HBP340 twin column semi automatic horizontal bandsaw s/n 1085174 asset no. H8-L4-003. C/w conveyors, new rolls, chain drives, sprockets and PLC control system asset no. H8-L4-002. For details of further goods charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
14 October 2002Delivered on: 1 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding
13 February 2001Delivered on: 13 February 2001
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new WWW5550 spray booth with ancillary equipment s/no DVP630B three new rea electrostatic systems s/nos 0045393 0045379 & 00441306 two new invision 456 s/no LA236472 & LA236473 * see form 395 for full details * all and singular the chattels plant machinery and things described or any part thereof.
Outstanding
2 August 1999Delivered on: 2 August 1999
Persons entitled:
Forward Trust Group Limited
Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 used wellman bibby 2.5 tonne forging manipulator serial no 231394, used 1958 massey clearspace 20CWT pneumatic power hammer srial no 1352 and other chattels please refer to form 395 for full details.
Outstanding

Filing History

13 November 2023Group of companies' accounts made up to 30 April 2023 (75 pages)
2 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
2 October 2023Cessation of Michael James Bell as a person with significant control on 7 August 2019 (1 page)
20 September 2023Register inspection address has been changed from Link Asset Services 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
21 August 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 152,299.4
(2 pages)
17 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 193,633.4
(4 pages)
31 October 2022Group of companies' accounts made up to 30 April 2022 (75 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
4 November 2021Group of companies' accounts made up to 30 April 2021 (83 pages)
5 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
1 October 2021Register inspection address has been changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to Link Asset Services 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
4 August 2021Appointment of Shelley Louise Ashcroft as a secretary on 2 August 2021 (2 pages)
3 August 2021Termination of appointment of David Kirkup as a secretary on 2 August 2021 (1 page)
21 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 100,000
(3 pages)
21 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 164,633.4
(3 pages)
3 March 2021Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 1,784,107.3
(4 pages)
3 March 2021Purchase of own shares. (3 pages)
9 December 2020Group of companies' accounts made up to 30 April 2020 (78 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 27 April 2019 (66 pages)
2 October 2019Termination of appointment of David Pyle as a director on 1 October 2019 (1 page)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 December 2018Notification of Michael James Bell as a person with significant control on 6 April 2016 (2 pages)
19 October 2018Auditor's resignation (1 page)
17 October 2018Group of companies' accounts made up to 28 April 2018 (67 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
11 October 2017Group of companies' accounts made up to 29 April 2017 (56 pages)
11 October 2017Group of companies' accounts made up to 29 April 2017 (56 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 May 2017Director's details changed for Mr David Pyle on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr David Pyle on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Roger Lane Smith on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Roger Lane Smith on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Michael James Bell on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Michael James Bell on 8 May 2017 (2 pages)
12 October 2016Satisfaction of charge 23 in full (1 page)
12 October 2016Satisfaction of charge 20 in full (2 pages)
12 October 2016Satisfaction of charge 19 in full (1 page)
12 October 2016Satisfaction of charge 22 in full (2 pages)
12 October 2016Satisfaction of charge 23 in full (1 page)
12 October 2016Satisfaction of charge 21 in full (1 page)
12 October 2016Satisfaction of charge 22 in full (2 pages)
12 October 2016Satisfaction of charge 19 in full (1 page)
12 October 2016Satisfaction of charge 20 in full (2 pages)
12 October 2016Satisfaction of charge 21 in full (1 page)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 August 2016Group of companies' accounts made up to 30 April 2016 (57 pages)
4 August 2016Group of companies' accounts made up to 30 April 2016 (57 pages)
22 July 2016Registration of charge 006537350025, created on 22 July 2016 (8 pages)
22 July 2016Registration of charge 006537350025, created on 22 July 2016 (8 pages)
24 November 2015Group of companies' accounts made up to 2 May 2015 (55 pages)
24 November 2015Group of companies' accounts made up to 2 May 2015 (55 pages)
24 November 2015Group of companies' accounts made up to 2 May 2015 (55 pages)
2 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 183,960,730
(18 pages)
2 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 183,960,730
(18 pages)
9 October 2014Annual return made up to 19 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 1,839,607.3
(8 pages)
9 October 2014Annual return made up to 19 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 1,839,607.3
(8 pages)
30 July 2014Group of companies' accounts made up to 3 May 2014 (55 pages)
30 July 2014Group of companies' accounts made up to 3 May 2014 (55 pages)
30 July 2014Group of companies' accounts made up to 3 May 2014 (55 pages)
18 June 2014Appointment of Mr David George Hansell as a director (2 pages)
18 June 2014Appointment of Mr David George Hansell as a director (2 pages)
28 October 2013Resolutions
  • RES13 ‐ Cancelled shares 24/10/2013
(1 page)
28 October 2013Resolutions
  • RES13 ‐ Cancelled shares 24/10/2013
(1 page)
16 October 2013Annual return made up to 19 September 2013 no member list
Statement of capital on 2013-10-16
  • GBP 1,839,607.3
(17 pages)
16 October 2013Annual return made up to 19 September 2013 no member list
Statement of capital on 2013-10-16
  • GBP 1,839,607.3
(17 pages)
17 September 2013Group of companies' accounts made up to 27 April 2013 (52 pages)
17 September 2013Group of companies' accounts made up to 27 April 2013 (52 pages)
24 July 2013Appointment of Mr Nicholas Michael Arthur James Bell as a director (2 pages)
24 July 2013Appointment of Mr Nicholas Michael Arthur James Bell as a director (2 pages)
29 April 2013Appointment of Mr David Kirkup as a secretary (1 page)
29 April 2013Appointment of Mr David Kirkup as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
12 November 2012Annual return made up to 19 September 2012 no member list (16 pages)
12 November 2012Annual return made up to 19 September 2012 no member list (16 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register inspection address has been changed (1 page)
4 October 2012Group of companies' accounts made up to 28 April 2012 (54 pages)
4 October 2012Group of companies' accounts made up to 28 April 2012 (54 pages)
21 October 2011Group of companies' accounts made up to 30 April 2011 (55 pages)
21 October 2011Group of companies' accounts made up to 30 April 2011 (55 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (19 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (19 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(77 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(77 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (20 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (20 pages)
14 October 2010Group of companies' accounts made up to 1 May 2010 (46 pages)
14 October 2010Group of companies' accounts made up to 1 May 2010 (46 pages)
14 October 2010Group of companies' accounts made up to 1 May 2010 (46 pages)
17 October 2009Group of companies' accounts made up to 2 May 2009 (50 pages)
17 October 2009Group of companies' accounts made up to 2 May 2009 (50 pages)
17 October 2009Group of companies' accounts made up to 2 May 2009 (50 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (10 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (10 pages)
22 December 2008Return made up to 19/09/08; bulk list available separately (7 pages)
22 December 2008Return made up to 19/09/08; bulk list available separately (7 pages)
1 October 2008Gbp ic 1843607/1839607\18/09/08\gbp sr [email protected]=4000\ (1 page)
1 October 2008Gbp ic 1843607/1839607\18/09/08\gbp sr [email protected]=4000\ (1 page)
22 September 2008Gbp ic 1845107/1843607\01/09/08\gbp sr [email protected]=1500\ (1 page)
22 September 2008Gbp ic 1845107/1843607\01/09/08\gbp sr [email protected]=1500\ (1 page)
11 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2008Group of companies' accounts made up to 3 May 2008 (47 pages)
11 September 2008Group of companies' accounts made up to 3 May 2008 (47 pages)
11 September 2008Group of companies' accounts made up to 3 May 2008 (47 pages)
11 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2008Gbp ic 1851107/1845107\02/05/08\gbp sr [email protected]=6000\ (1 page)
22 May 2008Gbp ic 1851107/1845107\02/05/08\gbp sr [email protected]=6000\ (1 page)
4 January 2008Group of companies' accounts made up to 28 April 2007 (45 pages)
4 January 2008Group of companies' accounts made up to 28 April 2007 (45 pages)
30 October 2007Return made up to 19/09/07; bulk list available separately (9 pages)
30 October 2007Return made up to 19/09/07; bulk list available separately (9 pages)
31 August 2007£ ic 1871107/1851107 25/07/07 £ sr [email protected]=20000 (1 page)
31 August 2007£ ic 1871107/1851107 25/07/07 £ sr [email protected]=20000 (1 page)
15 November 2006Group of companies' accounts made up to 29 April 2006 (58 pages)
15 November 2006Group of companies' accounts made up to 29 April 2006 (58 pages)
27 October 2006Return made up to 19/09/06; bulk list available separately (9 pages)
27 October 2006Return made up to 19/09/06; bulk list available separately (9 pages)
16 January 2006£ ic 1881107/1871107 14/12/05 £ sr [email protected]=10000 (1 page)
16 January 2006£ ic 1881107/1871107 14/12/05 £ sr [email protected]=10000 (1 page)
22 November 2005£ ic 1886107/1881107 03/10/05 £ sr [email protected]=5000 (1 page)
22 November 2005£ ic 1886107/1881107 03/10/05 £ sr [email protected]=5000 (1 page)
13 October 2005Group of companies' accounts made up to 30 April 2005 (38 pages)
13 October 2005Group of companies' accounts made up to 30 April 2005 (38 pages)
10 October 2005Return made up to 19/09/05; bulk list available separately (9 pages)
10 October 2005Return made up to 19/09/05; bulk list available separately (9 pages)
11 May 2005£ ic 1909458/1886108 19/04/05 £ sr [email protected]=23350 (1 page)
11 May 2005£ ic 1909458/1886108 19/04/05 £ sr [email protected]=23350 (1 page)
21 April 2005£ ic 1969458/1909458 21/03/05 £ sr [email protected]=60000 (1 page)
21 April 2005£ ic 1969458/1909458 21/03/05 £ sr [email protected]=60000 (1 page)
14 December 2004£ ic 2095621/1969458 22/10/04 £ sr [email protected]=126163 (1 page)
14 December 2004£ ic 2095621/1969458 22/10/04 £ sr [email protected]=126163 (1 page)
25 October 2004Return made up to 19/09/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/10/04
(9 pages)
25 October 2004Return made up to 19/09/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/10/04
(9 pages)
18 October 2004Group of companies' accounts made up to 30 April 2004 (32 pages)
18 October 2004Group of companies' accounts made up to 30 April 2004 (32 pages)
4 December 2003Group of companies' accounts made up to 3 May 2003 (32 pages)
4 December 2003Group of companies' accounts made up to 3 May 2003 (32 pages)
4 December 2003Group of companies' accounts made up to 3 May 2003 (32 pages)
27 November 2003£ ic 2195421/2095621 13/10/03 £ sr [email protected]=99800 (1 page)
27 November 2003£ ic 2195421/2095621 13/10/03 £ sr [email protected]=99800 (1 page)
1 October 2003Return made up to 19/09/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/10/03
(9 pages)
1 October 2003Return made up to 19/09/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/10/03
(9 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002Group of companies' accounts made up to 30 April 2002 (29 pages)
30 December 2002Group of companies' accounts made up to 30 April 2002 (29 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
22 October 2002Return made up to 19/09/02; bulk list available separately (9 pages)
22 October 2002Return made up to 19/09/02; bulk list available separately (9 pages)
1 October 2002£ ic 2204921/2195421 17/09/02 £ sr [email protected]=9500 (1 page)
1 October 2002£ ic 2204921/2195421 17/09/02 £ sr [email protected]=9500 (1 page)
13 September 2002£ ic 2217421/2204921 26/07/02 £ sr [email protected]=12500 (1 page)
13 September 2002£ ic 2217421/2204921 26/07/02 £ sr [email protected]=12500 (1 page)
13 May 2002£ ic 2246421/2217421 25/04/02 £ sr [email protected]=29000 (1 page)
13 May 2002£ ic 2246421/2217421 25/04/02 £ sr [email protected]=29000 (1 page)
15 April 2002£ ic 2276421/2246421 27/03/02 £ sr [email protected]=30000 (1 page)
15 April 2002£ ic 2276421/2246421 27/03/02 £ sr [email protected]=30000 (1 page)
29 January 2002£ ic 2300192/2276421 11/01/02 £ sr [email protected]=23771 (1 page)
29 January 2002£ ic 2300192/2276421 11/01/02 £ sr [email protected]=23771 (1 page)
23 January 2002£ ic 2328192/2300192 24/12/01 £ sr [email protected]=28000 (1 page)
23 January 2002£ ic 2328192/2300192 24/12/01 £ sr [email protected]=28000 (1 page)
21 December 2001Return made up to 19/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/12/01
(8 pages)
21 December 2001Return made up to 19/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/12/01
(8 pages)
30 November 2001Group of companies' accounts made up to 28 April 2001 (26 pages)
30 November 2001Group of companies' accounts made up to 28 April 2001 (26 pages)
3 September 2001£ ic 2485693/2470693 31/07/01 £ sr [email protected]=15000 (1 page)
3 September 2001£ ic 2485693/2470693 31/07/01 £ sr [email protected]=15000 (1 page)
13 February 2001Particulars of mortgage/charge (4 pages)
13 February 2001Particulars of mortgage/charge (4 pages)
29 November 2000Full group accounts made up to 29 April 2000 (27 pages)
29 November 2000Full group accounts made up to 29 April 2000 (27 pages)
25 October 2000Return made up to 19/09/00; bulk list available separately (8 pages)
25 October 2000Return made up to 19/09/00; bulk list available separately (8 pages)
18 January 2000£ ic 2740693/2485693 14/10/99 £ sr [email protected]=255000 (1 page)
18 January 2000£ ic 2740693/2485693 14/10/99 £ sr [email protected]=255000 (1 page)
23 November 1999Full group accounts made up to 1 May 1999 (26 pages)
23 November 1999Full group accounts made up to 1 May 1999 (26 pages)
23 November 1999Full group accounts made up to 1 May 1999 (26 pages)
6 October 1999Return made up to 19/09/99; bulk list available separately (7 pages)
6 October 1999Return made up to 19/09/99; bulk list available separately (7 pages)
16 September 1999£ ic 2740693/2598193 17/08/99 £ sr [email protected]=142500 (1 page)
16 September 1999£ ic 2740693/2598193 17/08/99 £ sr [email protected]=142500 (1 page)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
22 October 1998Full group accounts made up to 30 April 1998 (31 pages)
22 October 1998Full group accounts made up to 30 April 1998 (31 pages)
13 October 1998Return made up to 19/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 1998Return made up to 19/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 December 1997Full group accounts made up to 3 May 1997 (27 pages)
3 December 1997Full group accounts made up to 3 May 1997 (27 pages)
3 December 1997Full group accounts made up to 3 May 1997 (27 pages)
5 November 1997Return made up to 19/09/97; bulk list available separately (7 pages)
5 November 1997Return made up to 19/09/97; bulk list available separately (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
11 October 1996Full group accounts made up to 27 April 1996 (28 pages)
11 October 1996Full group accounts made up to 27 April 1996 (28 pages)
1 October 1996Return made up to 19/09/96; bulk list available separately (7 pages)
1 October 1996Return made up to 19/09/96; bulk list available separately (7 pages)
16 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1996Director's particulars changed (1 page)
28 July 1996Director's particulars changed (1 page)
3 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Particulars of mortgage/charge (8 pages)
25 April 1996Particulars of mortgage/charge (8 pages)
3 November 1995Full accounts made up to 29 April 1995 (26 pages)
3 November 1995Full accounts made up to 29 April 1995 (26 pages)
6 October 1995Return made up to 19/09/95; bulk list available separately (8 pages)
6 October 1995Return made up to 19/09/95; bulk list available separately (8 pages)
15 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (385 pages)
4 November 1994Full group accounts made up to 30 April 1994 (34 pages)
4 November 1994Full group accounts made up to 30 April 1994 (34 pages)
3 November 1993Full group accounts made up to 1 May 1993 (24 pages)
3 November 1993Full group accounts made up to 1 May 1993 (24 pages)
3 November 1993Full group accounts made up to 1 May 1993 (24 pages)
2 April 1993Cancellation of sh/prem/account (3 pages)
2 April 1993Certificate of cancellation of share premium account (1 page)
28 September 1989Memorandum and Articles of Association (34 pages)
10 November 1987Full accounts made up to 2 May 1987 (22 pages)
18 November 1986Full accounts made up to 3 May 1986 (20 pages)
31 October 1985Accounts made up to 27 April 1985 (23 pages)
1 November 1984Accounts made up to 28 April 1984 (30 pages)
1 November 1984Accounts made up to 28 April 1984 (30 pages)
8 November 1983Accounts made up to 30 April 1983 (29 pages)
8 November 1983Accounts made up to 30 April 1983 (29 pages)
11 November 1982Accounts made up to 1 May 1982 (37 pages)
11 November 1982Accounts made up to 1 May 1982 (37 pages)
30 March 1982Certificate of re-registration from Private to Public Limited Company (3 pages)
30 March 1982Certificate of re-registration from Private to Public Limited Company (3 pages)
24 March 1960Incorporation (14 pages)
24 March 1960Incorporation (14 pages)