Company NamePortakabin Limited
Company StatusActive
Company Number00685303
CategoryPrivate Limited Company
Incorporation Date3 March 1961(63 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(52 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Daniel Frederick Ibbetson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(61 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Gavin Urwin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(62 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameRichard Leach Tagg
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1992)
RoleManaging Director
Correspondence AddressRingshall House
Sand Hutton
York
North Yorkshire
YO4 1JZ
Director NameChristian Serge Madrolle
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleDirector And General Manager
Correspondence Address77 Rue De Livourne
Brussels
1050
Belgium
Director NameStephen Wentworth Stericker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 March 1999)
RoleTechnical Director
Correspondence Address40 Lakeside
Acaster Malbis
York
North Yorkshire
YO23 2TY
Director NameJohn Semourson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressRomsey House Rudcarr Lane
Warthill
York
North Yorkshire
YO3 9XL
Director NameColin Stuart Shepherd
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address15 St Edwards Close
Dringhouses
York
North Yorkshire
YO2 2QB
Director NameDonald Welton Shepherd
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address5 Cherry Lane
Dringhouses
York
North Yorkshire
YO2 2QH
Director NameDr Paul Welton Shepherd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Edwards Close
York
YO24 1QB
Director NameSir Peter Shepherd
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressGaltres House
Rawcliffe Lane
York
North Yorkshire
YO3 6NP
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameDavid Ian Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(31 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Patrick Michael Shepherd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(31 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYo24
Director NameFrancis Gordon Appelbe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(32 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2003)
RoleDirector And General Manager
Correspondence AddressDunroamin 1 Woodlands
Escrick
York
North Yorkshire
YO19 6LU
Director NameStephen Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(34 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameRoger Wood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(37 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2003)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressAca Tuathanais Sandy Lane
Stockton On The Forest
York
North Yorkshire
YO32 9UU
Director NameKenneth Southern
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(37 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address20 Derwent Park
Wheldrake
York
North Yorkshire
YO19 6AT
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed22 October 1998(37 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameBrian David Shaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(39 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 29 May 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Ian Douglas Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(39 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Knoll, 23 Top Lane
Copmanthorpe
York
North Yorkshire
YO23 3UH
Director NameMr Alan Francis Rowlinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(42 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 1 Strensall Road
Huntington
York
North Yorkshire
YO32 9RF
Director NameMr Colin Leslie Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(42 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Keith Frederick Blanshard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(44 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrompton Farm House
York Road Haxby
York
North Yorkshire
YO32 3HN
Director NameMr Paul Charles Russell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(45 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMrs Amanda Clare Stainton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(47 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Simon William Saville Ambler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(47 years, 4 months after company formation)
Appointment Duration10 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Neil Runkee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(50 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(51 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Jean-Luc Guenard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2012(51 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Dominic Paulo Ruscillo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(53 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2021)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Andy Mark Sneyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(54 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr James Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(54 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(55 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Stephen Paul Newell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(56 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Simon Pollard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Contact

Websitewww.portakabin.co.uk
Telephone0845 4010010
Telephone regionUnknown

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£185,408,000
Net Worth£163,490,000
Cash£38,592,000
Current Liabilities£54,319,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

24 September 1976Delivered on: 28 September 1976
Satisfied on: 17 January 2002
Persons entitled: Midland Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near jockey lane huntington york adjoining & formerly park of brecks farm.
Fully Satisfied
4 September 1975Delivered on: 12 September 1975
Satisfied on: 17 January 2002
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of brecks farm,jockey lane, huntington york, northyorkshire togeth er with all fixtures.
Fully Satisfied
24 January 1974Delivered on: 1 February 1974
Satisfied on: 31 January 2008
Persons entitled: Yorkshire-General Life Assurance Company LTD.

Classification: Further charge
Secured details: £93,000.
Particulars: Property near jockey lane, huntington county of york conveyance dated 18-12-73.
Fully Satisfied
4 February 1970Delivered on: 16 February 1970
Satisfied on: 17 January 2002
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the shepherd building group limited to the chargee on any account whatsoever.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 June 1961Delivered on: 29 September 1961
Satisfied on: 20 September 2007
Persons entitled: K. Taylor Investments LTD

Classification: Legal charge
Secured details: £30,300.
Particulars: Four pieces of land with buildings erected thereon and situated in ebor street, littleborough, lancs.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
13 September 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
6 March 2023Appointment of Mr Gavin Urwin as a director on 6 March 2023 (2 pages)
13 January 2023Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages)
13 January 2023Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 September 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
23 August 2022Director's details changed for Mr Jonathan Mark Collins on 22 August 2022 (2 pages)
1 July 2022Termination of appointment of Amanda Clare Stainton as a director on 30 June 2022 (1 page)
4 January 2022Termination of appointment of Derek Paul Carter as a director on 31 December 2021 (1 page)
1 December 2021Termination of appointment of Dominic Paulo Ruscillo as a director on 30 November 2021 (1 page)
1 December 2021Appointment of Mr Daniel Frederick Ibbetson as a director on 29 November 2021 (2 pages)
26 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
6 October 2021Change of details for Shepherd Industries Limited as a person with significant control on 27 January 2017 (2 pages)
9 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
31 August 2021Appointment of Mr Simon Pollard as a director on 31 August 2021 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
5 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
18 August 2020Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
11 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
3 July 2018Termination of appointment of Simon William Saville Ambler as a director on 29 June 2018 (1 page)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
1 August 2017Termination of appointment of Andy Mark Sneyd as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Stephen Paul Newell as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Andy Mark Sneyd as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Stephen Paul Newell as a director on 1 August 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
8 May 2017Director's details changed for Mr James Robinson on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Dominic Paulo Ruscillo on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Dominic Paulo Ruscillo on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Andy Mark Sneyd on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr James Robinson on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Andy Mark Sneyd on 1 May 2017 (2 pages)
27 January 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 27 January 2017 (1 page)
13 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2017Memorandum and Articles of Association (6 pages)
13 January 2017Memorandum and Articles of Association (6 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 50,000,000.00
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 50,000,000.00
(4 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
19 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 50,000,000
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 50,000,000
(3 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
15 November 2016Termination of appointment of Colin Leslie Brown as a director on 3 November 2016 (1 page)
15 November 2016Termination of appointment of Colin Leslie Brown as a director on 3 November 2016 (1 page)
2 August 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
2 August 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
20 June 2016Resolutions
  • RES13 ‐ Removal of director 25/05/2016
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Removal of director 25/05/2016
(1 page)
8 June 2016Termination of appointment of Jean-Luc Guenard as a director on 25 May 2016 (1 page)
8 June 2016Termination of appointment of Jean-Luc Guenard as a director on 25 May 2016 (1 page)
4 February 2016Termination of appointment of Neil Runkee as a director on 31 January 2016 (1 page)
4 February 2016Termination of appointment of Neil Runkee as a director on 31 January 2016 (1 page)
15 December 2015Appointment of Mr James Robinson as a director on 30 November 2015 (2 pages)
15 December 2015Appointment of Mr James Robinson as a director on 30 November 2015 (2 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000,000
(7 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000,000
(7 pages)
4 November 2015Appointment of Mr Dominic Paulo Ruscillo as a director on 1 January 2015 (2 pages)
4 November 2015Appointment of Mr Dominic Paulo Ruscillo as a director on 1 January 2015 (2 pages)
4 November 2015Appointment of Mr Dominic Paulo Ruscillo as a director on 1 January 2015 (2 pages)
24 September 2015Appointment of Mr Andrew Mark Sneyd as a director on 7 September 2015 (2 pages)
24 September 2015Appointment of Mr Andrew Mark Sneyd as a director on 7 September 2015 (2 pages)
24 September 2015Appointment of Mr Andrew Mark Sneyd as a director on 7 September 2015 (2 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 June 2015Termination of appointment of Brian David Shaw as a director on 29 May 2015 (1 page)
11 June 2015Termination of appointment of Brian David Shaw as a director on 29 May 2015 (1 page)
17 December 2014Group of companies' accounts made up to 30 June 2014 (21 pages)
17 December 2014Group of companies' accounts made up to 30 June 2014 (21 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000,000
(7 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000,000
(7 pages)
12 March 2014Termination of appointment of David Thompson as a director (1 page)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
12 March 2014Termination of appointment of David Thompson as a director (1 page)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
10 January 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
10 January 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000,000
(7 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000,000
(7 pages)
16 October 2013Appointment of Mr Jonathan Mark Collins as a director (2 pages)
16 October 2013Appointment of Mr Jonathan Mark Collins as a director (2 pages)
14 January 2013Termination of appointment of Stephen Price as a director (1 page)
14 January 2013Termination of appointment of Stephen Price as a director (1 page)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
3 September 2012Appointment of Mr Jean-Luc Guenard as a director (2 pages)
3 September 2012Appointment of Mr Jean-Luc Guenard as a director (2 pages)
8 May 2012Appointment of Mr Derek Paul Carter as a director (2 pages)
8 May 2012Appointment of Mr Derek Paul Carter as a director (2 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (17 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (17 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
4 August 2011Appointment of Mr Neil Runkee as a director (2 pages)
4 August 2011Appointment of Mr Neil Runkee as a director (2 pages)
24 May 2011Termination of appointment of Paul Russell as a director (1 page)
24 May 2011Termination of appointment of Paul Russell as a director (1 page)
10 December 2010Group of companies' accounts made up to 30 June 2010 (18 pages)
10 December 2010Group of companies' accounts made up to 30 June 2010 (18 pages)
26 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
27 January 2010Group of companies' accounts made up to 30 June 2009 (18 pages)
27 January 2010Group of companies' accounts made up to 30 June 2009 (18 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Amanda Clare Stainton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Brian David Shaw on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Amanda Clare Stainton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Brian David Shaw on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Charles Russell on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Charles Russell on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Simon William Saville Ambler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Simon William Saville Ambler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Simon William Saville Ambler on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Amanda Clare Stainton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Brian David Shaw on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Charles Russell on 1 October 2009 (2 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 December 2008Group of companies' accounts made up to 30 June 2008 (18 pages)
21 December 2008Group of companies' accounts made up to 30 June 2008 (18 pages)
25 November 2008Return made up to 23/11/08; full list of members (5 pages)
25 November 2008Return made up to 23/11/08; full list of members (5 pages)
8 July 2008Director appointed mr simon ambler (1 page)
8 July 2008Director appointed mr simon ambler (1 page)
29 April 2008Director appointed mrs amanda clare stainton (1 page)
29 April 2008Director appointed mrs amanda clare stainton (1 page)
14 February 2008Resolutions
  • RES13 ‐ Facility agreement 07/02/08
(2 pages)
14 February 2008Resolutions
  • RES13 ‐ Facility agreement 07/02/08
(2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Group of companies' accounts made up to 30 June 2007 (17 pages)
13 December 2007Group of companies' accounts made up to 30 June 2007 (17 pages)
5 December 2007Return made up to 23/11/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(3 pages)
5 December 2007Return made up to 23/11/07; full list of members (3 pages)
5 December 2007Return made up to 23/11/07; full list of members (3 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
21 December 2006Full accounts made up to 30 June 2006 (17 pages)
21 December 2006Full accounts made up to 30 June 2006 (17 pages)
6 December 2006Return made up to 23/11/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(3 pages)
6 December 2006Return made up to 23/11/06; full list of members (3 pages)
6 December 2006Return made up to 23/11/06; full list of members (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
24 November 2005Return made up to 23/11/05; full list of members (3 pages)
24 November 2005Return made up to 23/11/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(3 pages)
24 November 2005Return made up to 23/11/05; full list of members (3 pages)
10 November 2005Group of companies' accounts made up to 30 June 2005 (16 pages)
10 November 2005Group of companies' accounts made up to 30 June 2005 (16 pages)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
10 December 2004Return made up to 23/11/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(9 pages)
10 December 2004Return made up to 23/11/04; full list of members (9 pages)
10 December 2004Return made up to 23/11/04; full list of members (9 pages)
6 December 2004Group of companies' accounts made up to 30 June 2004 (15 pages)
6 December 2004Group of companies' accounts made up to 30 June 2004 (15 pages)
31 December 2003Full accounts made up to 30 June 2003 (13 pages)
31 December 2003Full accounts made up to 30 June 2003 (13 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(10 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
9 December 2002Return made up to 23/11/02; full list of members (10 pages)
9 December 2002Return made up to 23/11/02; full list of members (10 pages)
9 December 2002Return made up to 23/11/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(10 pages)
23 April 2002Full accounts made up to 30 June 2001 (12 pages)
23 April 2002Full accounts made up to 30 June 2001 (12 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Return made up to 23/11/01; full list of members (8 pages)
30 November 2001Return made up to 23/11/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(8 pages)
30 November 2001Return made up to 23/11/01; full list of members (8 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
20 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(8 pages)
20 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 December 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(8 pages)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Secretary's particulars changed (1 page)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
20 December 1998Return made up to 23/11/98; no change of members (6 pages)
20 December 1998Return made up to 23/11/98; no change of members (6 pages)
20 December 1998Return made up to 23/11/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 30 June 1997 (12 pages)
20 April 1998Full accounts made up to 30 June 1997 (12 pages)
19 December 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST February 2024 under section 1088 of the Companies Act 2006
(9 pages)
19 December 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
17 December 1996Return made up to 23/11/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH February 2024 under section 1088 of the Companies Act 2006
(7 pages)
17 December 1996Return made up to 23/11/96; no change of members (7 pages)
17 December 1996Return made up to 23/11/96; no change of members (7 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
21 December 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH February 2024 under section 1088 of the Companies Act 2006
(11 pages)
21 December 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 December 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
11 April 1995Full accounts made up to 30 June 1994 (7 pages)
11 April 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
15 April 1994Full accounts made up to 30 June 1993 (12 pages)
15 April 1994Full accounts made up to 30 June 1993 (12 pages)
8 April 1993Full accounts made up to 30 June 1992 (29 pages)
8 April 1993Full accounts made up to 30 June 1992 (29 pages)
12 May 1992Full group accounts made up to 30 June 1991 (17 pages)
12 May 1992Full group accounts made up to 30 June 1991 (17 pages)
15 April 1992Full accounts made up to 30 June 1991 (15 pages)
15 April 1992Full accounts made up to 30 June 1991 (15 pages)
19 April 1991Full accounts made up to 30 June 1990 (15 pages)
19 April 1991Full accounts made up to 30 June 1990 (15 pages)
16 October 1990New director appointed (2 pages)
17 April 1990Full accounts made up to 30 June 1989 (13 pages)
17 April 1990Full accounts made up to 30 June 1989 (13 pages)
12 April 1989Full accounts made up to 30 June 1988 (12 pages)
12 April 1989Full accounts made up to 30 June 1988 (12 pages)
29 November 1988New director appointed (2 pages)
3 May 1988Full accounts made up to 30 June 1987 (13 pages)
3 May 1988Full accounts made up to 30 June 1987 (13 pages)
21 October 1987New director appointed (2 pages)
28 April 1987Full accounts made up to 30 June 1986 (12 pages)
28 April 1987Full accounts made up to 30 June 1986 (12 pages)
3 May 1986Full accounts made up to 30 June 1985 (12 pages)
3 May 1986Full accounts made up to 30 June 1985 (12 pages)
9 December 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 July 1969Company name changed\certificate issued on 01/07/69 (3 pages)
10 July 1961Company name changed\certificate issued on 10/07/61 (3 pages)
3 March 1961Incorporation (13 pages)
3 March 1961Incorporation (13 pages)