Company NameProvident Insurance Ltd
DirectorEmeric De Souance
Company StatusActive - Proposal to Strike off
Company Number00877728
CategoryPrivate Limited Company
Incorporation Date26 April 1966(58 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Rebecca Lawry
StatusCurrent
Appointed05 December 2023(57 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Emeric De Souance
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(57 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Risk Officer
Country of ResidenceFrance
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameChristopher Charles Johnstone
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressCalverstones 21 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameNicholas Mark Illingworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(26 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfall Fold 6 Whiddon Croft
Menston
Leeds
West Yorkshire
LS29 6QQ
Director NamePeter Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressBower Grove 24 Rock Road
Savile Park
Halifax
West Yorkshire
HX3 0HR
Director NameRoger James Cummings
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(26 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressHigh Trees Wool Road
Dobcross
Oldham
Lancashire
OL3 5NS
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address10 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed03 October 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameHoward James Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address2 Five Oaks
Baildon
Shipley
West Yorkshire
BD17 5DF
Director NameDale Hayton Cordingley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address10 Oaklands
Shipley
West Yorkshire
BD18 4AY
Director NameRichard Ellis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(29 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 1996)
RoleCompany Director
Correspondence AddressWoodways Heptonstall Road
Hebden Bridge
West Yorkshire
HX7 6BG
Director NamePaul Dodds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address14 Nuffield Drive
Droitwich Spa
Worcestershire
WR9 0DJ
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(30 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NamePeter Roger Fryer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(31 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 1998)
RoleCompany Director
Correspondence Address10 St Margarets Drive
Horsforth
Leeds
West Yorkshire
LS18 5BQ
Director NameMr Robert John Glen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(32 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Meadows
Firth Lane Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameJohn Mark Collier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(33 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address12 Allergill Park
Holmfirth
Huddersfield
West Yorkshire
HD7 2XH
Director NameMartin Ekins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(35 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 June 2007)
RoleAccountant
Correspondence AddressGreen Lane House
Hedge Top Lane
Halifax
West Yorkshire
HX3 7ER
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(36 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameDavid Cahoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address22 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Director NameMr Michael Buck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(38 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crosshills Road
Cononley
Keighley
West Yorkshire
BD20 8LA
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed13 September 2005(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines 1 Badgergate
Meltham Holmfirth
Huddersfield
West Yorkshire
HD9 5LB
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(40 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameRonald Mark Judd
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2007(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2010)
RoleSnr Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer Lodge
17 Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Secretary NameJames William Reader
NationalityBritish
StatusResigned
Appointed15 June 2007(41 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2008)
RoleCompany Director
Correspondence Address13 Union Road
Rochdale
Lancashire
OL12 9QA
Director NameMr Adrian Furness
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameMr Timothy John Heavisides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(42 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manse Apperley Lane
Rawdon
West Yorkshire
LS19 7DY
Secretary NameGraham Markley Whiley
NationalityBritish
StatusResigned
Appointed18 November 2008(42 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2011)
RoleSecretary
Correspondence Address24 River Park
Honley
Holmfirth
West Yorkshre
HD9 6PS
Director NameThomas Dennis Callahan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2010(44 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27124 Pembridge Lane
Farmington Hills
Michigan 48331
United States
Director NameMr Graham Vincent Doswell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax House Ferguson Street
Halifax
West Yorkshire
HX1 2PZ
Director NameMr Jean Eugene Alfred Fleury
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2011(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHalifax House Ferguson Street
Halifax
West Yorkshire
HX1 2PZ
Secretary NameMr Christian Charles Plumer
StatusResigned
Appointed31 May 2011(45 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressHalifax House Ferguson Street
Halifax
West Yorkshire
HX1 2PZ
Director NameMr Bernard Barrere
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2011(45 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHalifax House Ferguson Street
Halifax
West Yorkshire
HX1 2PZ
Secretary NameMr Steven Whittaker
StatusResigned
Appointed30 April 2012(46 years after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address2 Norman Place
Reading
Berkshire
RG1 8DA
Secretary NameMs Annabel Felicity Wilson
StatusResigned
Appointed28 April 2016(50 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr John Peter Clarkson Allen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2022(56 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMs Sarah Nicole Robinson
StatusResigned
Appointed01 August 2023(57 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleCompany Director
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX

Contact

Websitecoveainsurance.co.uk
Telephone01422 331166
Telephone regionHalifax

Location

Registered AddressA&B Mills
Dean Clough
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

98.5m at £0.000001Mma Holdings Uk PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

19 January 2024Appointment of Mr Emeric De Souance as a director on 2 January 2024 (2 pages)
14 December 2023Termination of appointment of Sarah Nicole Robinson as a secretary on 8 December 2023 (1 page)
14 December 2023Appointment of Mrs Rebecca Lawry as a secretary on 5 December 2023 (2 pages)
20 October 2023Termination of appointment of John Peter Clarkson Allen as a director on 16 October 2023 (1 page)
13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 September 2023Withdraw the company strike off application (1 page)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
17 August 2023Appointment of Ms Sarah Nicole Robinson as a secretary on 1 August 2023 (2 pages)
17 August 2023Application to strike the company off the register (1 page)
16 August 2023Termination of appointment of Annabel Felicity Wilson as a secretary on 28 July 2023 (1 page)
6 June 2023Registered office address changed from A&B Mill Dean Clough Halifax HX3 5AX United Kingdom to A&B Mills Dean Clough Halifax HX3 5AX on 6 June 2023 (1 page)
2 June 2023Director's details changed for Mr John Peter Clarkson Allen on 1 June 2023 (2 pages)
2 June 2023Secretary's details changed for Ms Annabel Felicity Wilson on 1 June 2023 (1 page)
1 June 2023Registered office address changed from 2 Norman Place Reading Berkshire RG1 8DA England to A&B Mill Dean Clough Halifax HX3 5AX on 1 June 2023 (1 page)
18 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
11 August 2022Termination of appointment of Maria Louise Leighton as a director on 31 July 2022 (1 page)
11 August 2022Appointment of Mr John Peter Clarkson Allen as a director on 10 August 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
27 July 2021Appointment of Mrs Maria Louise Leighton as a director on 21 July 2021 (2 pages)
27 July 2021Termination of appointment of James William Reader as a director on 21 July 2021 (1 page)
28 June 2021Director's details changed for Mr James William Reader on 28 June 2021 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
6 January 2020Termination of appointment of Steven Whittaker as a director on 31 December 2019 (1 page)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
4 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Termination of appointment of Steven Whittaker as a secretary on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Steven Whittaker as a secretary on 28 April 2016 (1 page)
28 April 2016Appointment of Ms Annabel Felicity Wilson as a secretary on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ to 2 Norman Place Reading Berkshire RG1 8DA on 28 April 2016 (1 page)
28 April 2016Appointment of Ms Annabel Felicity Wilson as a secretary on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ to 2 Norman Place Reading Berkshire RG1 8DA on 28 April 2016 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 98.5
(5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 98.5
(5 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2014Register inspection address has been changed to 2 Norman Place Reading RG1 8DA (1 page)
30 September 2014Register(s) moved to registered inspection location 2 Norman Place Reading RG1 8DA (1 page)
30 September 2014Register inspection address has been changed to 2 Norman Place Reading RG1 8DA (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 98.5
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 98.5
(5 pages)
30 September 2014Register(s) moved to registered inspection location 2 Norman Place Reading RG1 8DA (1 page)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
25 November 2013Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Steven Whittaker on 19 November 2013 (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98.5
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98.5
(4 pages)
16 May 2013Full accounts made up to 31 December 2012 (23 pages)
16 May 2013Full accounts made up to 31 December 2012 (23 pages)
8 March 2013Termination of appointment of Dominique Salvy as a director (1 page)
8 March 2013Termination of appointment of Graham Doswell as a director (1 page)
8 March 2013Termination of appointment of Henry Kenyon as a director (1 page)
8 March 2013Termination of appointment of Simon Kneller as a director (1 page)
8 March 2013Termination of appointment of Henry Kenyon as a director (1 page)
8 March 2013Termination of appointment of Adrian Furness as a director (1 page)
8 March 2013Termination of appointment of Dominique Salvy as a director (1 page)
8 March 2013Termination of appointment of Simon Kneller as a director (1 page)
8 March 2013Termination of appointment of Jean Fleury as a director (1 page)
8 March 2013Termination of appointment of Jean Fleury as a director (1 page)
8 March 2013Termination of appointment of Bertrand Lefebvre as a director (1 page)
8 March 2013Termination of appointment of Adrian Furness as a director (1 page)
8 March 2013Termination of appointment of Graham Doswell as a director (1 page)
8 March 2013Termination of appointment of Bertrand Lefebvre as a director (1 page)
18 December 2012Resolutions
  • RES13 ‐ Interim dividend of £7115487.00 20/11/2012
(3 pages)
18 December 2012Resolutions
  • RES13 ‐ Interim dividend of £7115487.00 20/11/2012
(3 pages)
25 October 2012Statement of capital on 25 October 2012
  • GBP 98,500.000
(4 pages)
25 October 2012Statement of capital on 25 October 2012
  • GBP 98,500.000
(4 pages)
25 October 2012Statement by directors (4 pages)
25 October 2012Statement by directors (4 pages)
25 October 2012Solvency statement dated 23/10/12 (4 pages)
25 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2012Solvency statement dated 23/10/12 (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
12 October 2012Re-registration of Memorandum and Articles (30 pages)
12 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2012Re-registration from a public company to a private limited company (2 pages)
12 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2012Re-registration from a public company to a private limited company (2 pages)
12 October 2012Re-registration of Memorandum and Articles (30 pages)
5 September 2012Certificate of reduction of issued capital (1 page)
5 September 2012Reduction of iss capital and minute (oc) (7 pages)
5 September 2012Statement of capital on 5 September 2012
  • GBP 98,500.00
(4 pages)
5 September 2012Certificate of reduction of issued capital (1 page)
5 September 2012Statement of capital on 5 September 2012
  • GBP 98,500.00
(4 pages)
5 September 2012Statement of capital on 5 September 2012
  • GBP 98,500.00
(4 pages)
5 September 2012Reduction of iss capital and minute (oc) (7 pages)
15 May 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Full accounts made up to 31 December 2011 (21 pages)
10 May 2012Appointment of Mr Steven Whittaker as a secretary (1 page)
10 May 2012Appointment of Mr Steven Whittaker as a director (2 pages)
10 May 2012Appointment of Mr Steven Whittaker as a secretary (1 page)
10 May 2012Appointment of Mr Steven Whittaker as a director (2 pages)
8 May 2012Termination of appointment of Christian Plumer as a director (1 page)
8 May 2012Termination of appointment of Christian Plumer as a secretary (1 page)
8 May 2012Termination of appointment of Christian Plumer as a director (1 page)
8 May 2012Termination of appointment of Christian Plumer as a secretary (1 page)
10 April 2012Termination of appointment of Michael Buck as a director (1 page)
10 April 2012Termination of appointment of Michael Buck as a director (1 page)
23 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
23 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
20 December 2011Director's details changed for Mr Bernard Barrere on 13 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Bernard Barrere on 13 December 2011 (2 pages)
19 December 2011Appointment of Mr Bernard Barrere as a director (2 pages)
19 December 2011Appointment of Mr Bernard Barrere as a director (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
3 August 2011Auditor's resignation (1 page)
3 August 2011Auditor's resignation (1 page)
1 August 2011Auditor's resignation (2 pages)
1 August 2011Auditor's resignation (2 pages)
20 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 98,500,000
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 98,500,000
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 98,500,000
(3 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 July 2011Termination of appointment of Mark Thomson as a director (1 page)
6 July 2011Termination of appointment of Mark Thomson as a director (1 page)
13 June 2011Appointment of Henry James Kenyon as a director (4 pages)
13 June 2011Appointment of Dominique Salvy as a director (3 pages)
13 June 2011Full accounts made up to 31 December 2010 (22 pages)
13 June 2011Appointment of Jean Fleury as a director (3 pages)
13 June 2011Appointment of Henry James Kenyon as a director (4 pages)
13 June 2011Appointment of Mr. Graham Vincent Doswell as a director (4 pages)
13 June 2011Appointment of Dominique Salvy as a director (3 pages)
13 June 2011Appointment of Jean Fleury as a director (3 pages)
13 June 2011Appointment of Mr. Graham Vincent Doswell as a director (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (22 pages)
13 June 2011Appointment of Bertrand Lefebvre as a director (3 pages)
13 June 2011Appointment of Bertrand Lefebvre as a director (3 pages)
8 June 2011Appointment of Mr Christian Charles Plumer as a secretary (1 page)
8 June 2011Termination of appointment of Graham Whiley as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 08/06/2011
(3 pages)
8 June 2011Termination of appointment of Thomas Callahan as a director (2 pages)
8 June 2011Termination of appointment of Graham Whiley as a secretary (1 page)
8 June 2011Termination of appointment of Thomas Callahan as a director (2 pages)
8 June 2011Termination of appointment of Graham Whiley as a secretary (1 page)
8 June 2011Termination of appointment of Graham Whiley as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 08/06/2011
(3 pages)
8 June 2011Appointment of Mr Christian Charles Plumer as a secretary (1 page)
16 November 2010Appointment of Thomas Dennis Callahan as a director (4 pages)
16 November 2010Appointment of Thomas Dennis Callahan as a director (4 pages)
15 November 2010Termination of appointment of Ronald Judd as a director (1 page)
15 November 2010Termination of appointment of Ronald Judd as a director (1 page)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for Adrian Furness on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Adrian Furness on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Michael Buck on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Michael Buck on 30 September 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
21 April 2010Full accounts made up to 31 December 2009 (21 pages)
21 April 2010Full accounts made up to 31 December 2009 (21 pages)
18 February 2010Registered office address changed from Lakeside House Hebble Brook Business Park Hays Lane, Halifax West Yorkshire HX2 8UL on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Lakeside House Hebble Brook Business Park Hays Lane, Halifax West Yorkshire HX2 8UL on 18 February 2010 (1 page)
17 February 2010Termination of appointment of Timothy Heavisides as a director (1 page)
17 February 2010Termination of appointment of Timothy Heavisides as a director (1 page)
23 November 2009Termination of appointment of Michael Smith as a director (1 page)
23 November 2009Termination of appointment of Michael Smith as a director (1 page)
19 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 81,500,000
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 81,500,000
(2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for James William Reader on 30 September 2008 (1 page)
26 October 2009Director's details changed for James William Reader on 30 September 2008 (1 page)
14 October 2009Appointment of Mr Christian Charles Plumer as a director (2 pages)
14 October 2009Appointment of Mr Christian Charles Plumer as a director (2 pages)
12 October 2009Termination of appointment of Simon Wright as a director (1 page)
12 October 2009Termination of appointment of Simon Wright as a director (1 page)
25 September 2009Ad 16/09/09\gbp si 22500000@1=22500000\gbp ic 51500000/74000000\ (2 pages)
25 September 2009Ad 16/09/09\gbp si 22500000@1=22500000\gbp ic 51500000/74000000\ (2 pages)
1 September 2009Nc inc already adjusted 26/08/09 (2 pages)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 September 2009Nc inc already adjusted 26/08/09 (2 pages)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 July 2009Full accounts made up to 31 December 2008 (22 pages)
22 July 2009Full accounts made up to 31 December 2008 (22 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2009Nc inc already adjusted 23/12/08 (2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2009Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 47500000/51500000\ (2 pages)
14 January 2009Memorandum and Articles of Association (7 pages)
14 January 2009Nc inc already adjusted 23/12/08 (2 pages)
14 January 2009Memorandum and Articles of Association (7 pages)
14 January 2009Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 47500000/51500000\ (2 pages)
26 November 2008Director appointed timothy john heavisides (2 pages)
26 November 2008Secretary appointed graham markley whiley (2 pages)
26 November 2008Secretary appointed graham markley whiley (2 pages)
26 November 2008Director appointed simon jonathan wright (2 pages)
26 November 2008Director appointed simon jonathan wright (2 pages)
26 November 2008Appointment terminated secretary james reader (1 page)
26 November 2008Director appointed timothy john heavisides (2 pages)
26 November 2008Appointment terminated secretary james reader (1 page)
24 October 2008Director's change of particulars / simon kneller / 11/12/2007 (1 page)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 October 2008Director's change of particulars / simon kneller / 11/12/2007 (1 page)
13 August 2008Gbp nc 47500000/47507500\08/07/08 (2 pages)
13 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
13 August 2008Gbp nc 47500000/47507500\08/07/08 (2 pages)
13 August 2008Ad 30/07/08\gbp si 7500000@1=7500000\gbp ic 40000000/47500000\ (2 pages)
13 August 2008Ad 30/07/08\gbp si 7500000@1=7500000\gbp ic 40000000/47500000\ (2 pages)
13 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
22 July 2008Appointment terminated director ben russell (1 page)
22 July 2008Appointment terminated director william noll (1 page)
22 July 2008Appointment terminated director john collier (1 page)
22 July 2008Appointment terminated director ben russell (1 page)
22 July 2008Appointment terminated director william noll (1 page)
22 July 2008Appointment terminated director john collier (1 page)
11 July 2008Full accounts made up to 31 December 2007 (20 pages)
11 July 2008Full accounts made up to 31 December 2007 (20 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
23 January 2008Full accounts made up to 30 June 2007 (19 pages)
23 January 2008Full accounts made up to 30 June 2007 (19 pages)
27 December 2007Ad 07/11/07--------- £ si 5330000@1=5330000 £ ic 34670000/40000000 (1 page)
27 December 2007Ad 07/11/07--------- £ si 5330000@1=5330000 £ ic 34670000/40000000 (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 30/09/07; full list of members (4 pages)
23 October 2007Return made up to 30/09/07; full list of members (4 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
6 August 2007Allotment of 1,270,000 £1 shares (1 page)
6 August 2007Ad 07/06/07--------- £ si 1270000@1=1270000 £ ic 33400000/34670000 (2 pages)
6 August 2007Ad 07/06/07--------- £ si 1270000@1=1270000 £ ic 33400000/34670000 (2 pages)
6 August 2007Allotment of 1,270,000 £1 shares (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page)
25 May 2007Registered office changed on 25/05/07 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
10 January 2007Full accounts made up to 30 June 2006 (29 pages)
10 January 2007Full accounts made up to 30 June 2006 (29 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
13 January 2006Full accounts made up to 30 June 2005 (18 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Full accounts made up to 30 June 2005 (18 pages)
16 November 2005Return made up to 30/09/05; full list of members (4 pages)
16 November 2005Return made up to 30/09/05; full list of members (4 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
12 January 2005Full accounts made up to 30 June 2004 (18 pages)
12 January 2005Full accounts made up to 30 June 2004 (18 pages)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
12 January 2004Full accounts made up to 30 June 2003 (18 pages)
12 January 2004Full accounts made up to 30 June 2003 (18 pages)
30 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
29 January 2003Full accounts made up to 30 June 2002 (19 pages)
29 January 2003Full accounts made up to 30 June 2002 (19 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 January 2002Full accounts made up to 30 June 2001 (18 pages)
21 January 2002Full accounts made up to 30 June 2001 (18 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 30 June 2000 (18 pages)
12 January 2001Full accounts made up to 30 June 2000 (18 pages)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
10 January 2000Full accounts made up to 30 June 1999 (19 pages)
10 January 2000Full accounts made up to 30 June 1999 (19 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
7 January 1999Full accounts made up to 30 June 1998 (21 pages)
7 January 1999Full accounts made up to 30 June 1998 (21 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
16 December 1997Full accounts made up to 30 June 1997 (20 pages)
16 December 1997Full accounts made up to 30 June 1997 (20 pages)
22 October 1997Return made up to 30/09/97; full list of members (7 pages)
22 October 1997Return made up to 30/09/97; full list of members (7 pages)
17 September 1997Ad 08/09/97--------- £ si 8400000@1=8400000 £ ic 25000000/33400000 (2 pages)
17 September 1997Ad 08/09/97--------- £ si 8400000@1=8400000 £ ic 25000000/33400000 (2 pages)
13 July 1997New director appointed (1 page)
13 July 1997New director appointed (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
12 May 1997Return made up to 21/04/97; change of members (9 pages)
12 May 1997Return made up to 21/04/97; change of members (9 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
31 December 1996Full accounts made up to 30 June 1996 (20 pages)
31 December 1996Full accounts made up to 30 June 1996 (20 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
20 May 1996Return made up to 21/04/96; no change of members (8 pages)
20 May 1996Return made up to 21/04/96; no change of members (8 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
5 January 1996Full accounts made up to 30 June 1995 (17 pages)
5 January 1996Full accounts made up to 30 June 1995 (17 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
10 May 1995Return made up to 21/04/95; full list of members (18 pages)
10 May 1995Return made up to 21/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
28 February 1994Company name changed\certificate issued on 28/02/94 (3 pages)
28 February 1994Company name changed\certificate issued on 28/02/94 (3 pages)
12 July 1993Memorandum and Articles of Association (13 pages)
12 July 1993Memorandum and Articles of Association (13 pages)
1 October 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 October 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 October 1984Accounts made up to 30 June 1984 (12 pages)
25 October 1984Accounts made up to 30 June 1984 (12 pages)
26 April 1966Certificate of incorporation (1 page)
26 April 1966Certificate of incorporation (1 page)