Company NameMerchant Vintners Company Limited(The)
Company StatusActive
Company Number00911202
CategoryPrivate Limited Company
Incorporation Date20 July 1967(56 years, 8 months ago)
Previous NameIndependent Wine Merchants' Associated Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJames John Eustace
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(31 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director NameMr James Jonathan Tanner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(32 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director NameJohn Charles Townend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(33 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director NameNicholas Hillman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(43 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director NameMary Elizabeth Trease
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director NameMr Anthony Austin Cleary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Secretary NameMr Andrew Martin Sidebottom
StatusCurrent
Appointed10 September 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director NameMr Simon Peter Wallace
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(54 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleWine Merchant - Owner
Country of ResidenceEngland
Correspondence AddressUnit 6 Ford Lane
Arundel
West Sussex
Bn18 Ouz
Director NameMr Andrew Simon Airey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1995)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address57 North Park Drive
Blackpool
Lancashire
FY3 8NH
Director NameMr Derek Walter Sidney Jones
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleWine Merchant
Correspondence AddressThe Sycamores
Overthorpe
Banbury
Oxon
OX17 2AE
Director NameMr Simon Piers Dominic Loftus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1994)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressBulcamp House
Blythburgh
Halesworth
Suffolk
IP19 9LG
Director NameAnthony Richard Tanner
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1995)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowfield Fords Heath
Yockleton
Shrewsbury
Shropshire
SY5 8QG
Wales
Director NameMr John Ernest Townend
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2000)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressSigglesthorne Hall
Sigglesthorne
Hull
East Riding Of Yorkshire
HU11 5QA
Director NameMr Ian George Masson Urquhart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 September 2008)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressScroggiemill
Elgin
Moray
IV30 8UN
Scotland
Director NameMr John Lewis Reginald Frazier
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 09 February 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressCryers Oak Norton Green Lane
Knowle
Solihull
West Midlands
B93 8PH
Secretary NameMr Richard Chiesman Balls
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Gardens
London
SW8 2EG
Director NameMr Alan William Trease
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(27 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 09 February 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address27 Village Street
Edwalton
Nottingham
NG12 4AB
Director NameMr David Stephen Cosh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 1998)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence AddressFenwick Lodge 18 Ewenfield Road
Ayr
Ayrshire
KA7 2QB
Scotland
Director NameJohn Duffield
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 1998)
RoleCompany Director
Correspondence Address35 Wilsic Road
Tickhill
Doncaster
South Yorkshire
DN11 9LF
Director NameGeoffrey Henry Dickinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(31 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address104 Great King Street
Macclesfield
Cheshire
SK11 6PW
Director NameMr Christopher Cosh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(39 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 February 2016)
RoleWine & Spirt Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressSeton Lodge Southpark Road
Ayr
KA7 2TL
Scotland
Director NameStephen Day
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(39 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address44 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameJames Peter Robson
StatusResigned
Appointed08 February 2011(43 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 September 2019)
RoleCompany Director
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director NameMr Stephen Alexander Masson Rankin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(48 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ

Contact

Websitemerchantvintners.co.uk

Location

Registered AddressHouse Of Townend Wyke Way
Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley

Shareholders

2k at £1A G Peters LTD
4.35%
Ordinary
2k at £1Adnams PLC
4.35%
Ordinary
2k at £1Balls Brothers LTD
4.35%
Ordinary
2k at £1Colchester Wine LTD
4.35%
Ordinary
2k at £1Davy & Co LTD
4.35%
Ordinary
2k at £1G.m. Vintners
4.35%
Ordinary
2k at £1Gordon & Macphail
4.35%
Ordinary
2k at £1Grapevine Caterite Food & Wine Service LTD
4.35%
Ordinary
2k at £1Haynes Hanson & Clark
4.35%
Ordinary
2k at £1House Of Townend LTD
4.35%
Ordinary
2k at £1John Frazier LTD
4.35%
Ordinary
2k at £1John Stephenson & Sons (Nelson) LTD
4.35%
Ordinary
2k at £1Lanchester Wine Cellars LTD
4.35%
Ordinary
2k at £1Laurence Smith & Son (Edinburgh) LTD
4.35%
Ordinary
2k at £1Manor Wines LTD
4.35%
Ordinary
2k at £1Portland Wine Company
4.35%
Ordinary
2k at £1S H Jones & Co. LTD
4.35%
Ordinary
2k at £1Tanners Wines LTD
4.35%
Ordinary
2k at £1Vineyard
4.35%
Ordinary
2k at £1Wallaces Express
4.35%
Ordinary
2k at £1Weavers Of Nottingham LTD
4.35%
Ordinary
2k at £1Wells & Young's Brewing Co. LTD
4.35%
Ordinary
2k at £1Wineservice LTD
4.35%
Ordinary

Financials

Year2014
Net Worth£625,142
Cash£144,070
Current Liabilities£1,202,987

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

20 February 2002Delivered on: 21 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 January 1978Delivered on: 26 January 1978
Satisfied on: 13 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or independent wine merchants associated limited to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. With all buildings fixtures, fixed plant and machinery, by way of fixed and floating charge (see doc M24).
Fully Satisfied
20 September 1976Delivered on: 11 October 1976
Satisfied on: 13 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. With all buildings, fixtures, fixed plant and machinery, by way of fixed and floating charge (see doc M23 for more details).
Fully Satisfied

Filing History

16 October 2023Director's details changed for Mr James Jonathan Tanner on 9 October 2023 (2 pages)
16 October 2023Director's details changed for Mary Elizabeth Trease on 9 October 2023 (2 pages)
16 October 2023Director's details changed for Mr Simon Peter Wallace on 16 October 2023 (2 pages)
13 October 2023Cancellation of shares. Statement of capital on 18 April 2023
  • GBP 50,000
(4 pages)
9 October 2023Confirmation statement made on 4 October 2023 with updates (7 pages)
9 October 2023Director's details changed for Mr Simon Peter Wallace on 9 October 2023 (2 pages)
21 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
23 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
23 August 2023Cancellation of shares. Statement of capital on 18 April 2023
  • GBP 48,000
(4 pages)
21 March 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 52,000
(4 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
10 October 2022Confirmation statement made on 4 October 2022 with updates (7 pages)
23 March 2022Statement of capital following an allotment of shares on 9 February 2022
  • GBP 50,000
(4 pages)
19 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 48,000
(4 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
22 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 46,000
(4 pages)
18 October 2021Confirmation statement made on 4 October 2021 with updates (7 pages)
6 October 2021Appointment of Mr Simon Peter Wallace as a director on 1 October 2021 (2 pages)
16 August 2021Cancellation of shares. Statement of capital on 1 June 2021
  • GBP 44,000
(4 pages)
16 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 July 2021Purchase of own shares. (3 pages)
9 July 2021Cancellation of shares. Statement of capital on 12 May 2021
  • GBP 46,000
(4 pages)
25 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 48,000
(4 pages)
25 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 46,000
(4 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (9 pages)
3 November 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
12 October 2019Confirmation statement made on 4 October 2019 with updates (6 pages)
4 October 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 44,000
(4 pages)
25 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
24 September 2019Director's details changed for James John Eustace on 24 September 2019 (2 pages)
24 September 2019Appointment of Mr Andrew Martin Sidebottom as a secretary on 10 September 2019 (2 pages)
24 September 2019Director's details changed for Nicholas Hillman on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of James Peter Robson as a secretary on 10 September 2019 (1 page)
24 September 2019Director's details changed for John Charles Townend on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr James Jonathan Tanner on 24 September 2019 (2 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Stephen Alexander Masson Rankin as a director on 31 March 2018 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
24 January 2017Cancellation of shares. Statement of capital on 10 November 2016
  • GBP 40,000
(6 pages)
24 January 2017Cancellation of shares. Statement of capital on 10 November 2016
  • GBP 40,000
(6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
13 December 2016Purchase of own shares. (3 pages)
13 December 2016Purchase of own shares. (3 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
2 August 2016Appointment of Mr Stephen Alexander Masson Rankin as a director on 5 July 2016 (2 pages)
2 August 2016Appointment of Mr Stephen Alexander Masson Rankin as a director on 5 July 2016 (2 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Purchase of own shares. (3 pages)
19 April 2016Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 4,000
(4 pages)
19 April 2016Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 4,000
(4 pages)
25 February 2016Termination of appointment of Christopher Cosh as a director on 21 February 2016 (1 page)
25 February 2016Termination of appointment of Christopher Cosh as a director on 21 February 2016 (1 page)
29 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 46,000
(11 pages)
13 October 2015Director's details changed for Mary Elizabeth Trease on 9 February 2015 (2 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 46,000
(11 pages)
13 October 2015Director's details changed for Mary Elizabeth Trease on 9 February 2015 (2 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 46,000
(11 pages)
13 October 2015Director's details changed for Mary Elizabeth Trease on 9 February 2015 (2 pages)
8 October 2015Appointment of Mary Elizabeth Trease as a director on 9 February 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Austin Cleary as a director on 9 February 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Austin Cleary as a director on 9 February 2015 (2 pages)
8 October 2015Appointment of Mary Elizabeth Trease as a director on 9 February 2015 (2 pages)
8 October 2015Appointment of Mary Elizabeth Trease as a director on 9 February 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Austin Cleary as a director on 9 February 2015 (2 pages)
28 September 2015Termination of appointment of John Lewis Reginald Frazier as a director on 9 February 2015 (1 page)
28 September 2015Termination of appointment of Geoffrey Henry Dickinson as a director on 31 March 2015 (1 page)
28 September 2015Termination of appointment of Geoffrey Henry Dickinson as a director on 31 March 2015 (1 page)
28 September 2015Termination of appointment of John Lewis Reginald Frazier as a director on 9 February 2015 (1 page)
28 September 2015Termination of appointment of Alan William Trease as a director on 9 February 2015 (1 page)
28 September 2015Termination of appointment of Alan William Trease as a director on 9 February 2015 (1 page)
28 September 2015Termination of appointment of Alan William Trease as a director on 9 February 2015 (1 page)
28 September 2015Termination of appointment of John Lewis Reginald Frazier as a director on 9 February 2015 (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 46,000
(12 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 46,000
(12 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 46,000
(12 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 46,000
(12 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 46,000
(12 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 46,000
(12 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 October 2011Director's details changed for Nicholas Hillman on 8 February 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
14 October 2011Director's details changed for Nicholas Hillman on 8 February 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
14 October 2011Director's details changed for Nicholas Hillman on 8 February 2011 (2 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 July 2011Registered office address changed from C/O the Merchant Vintners Co Ltd House of Townend Wyke Way Melton West Business Park Melton East Yorkshire HU14 3HJ England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O the Merchant Vintners Co Ltd House of Townend Wyke Way Melton West Business Park Melton East Yorkshire HU14 3HJ England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O the Merchant Vintners Co Ltd House of Townend Wyke Way Melton West Business Park Melton East Yorkshire HU14 3HJ England on 1 July 2011 (1 page)
3 March 2011Appointment of James Peter Robson as a secretary (1 page)
3 March 2011Registered office address changed from Bacchus House 313 Cambridge Heath Road London E2 9LQ on 3 March 2011 (1 page)
3 March 2011Appointment of Nicholas Hillman as a director (2 pages)
3 March 2011Appointment of James Peter Robson as a secretary (1 page)
3 March 2011Registered office address changed from Bacchus House 313 Cambridge Heath Road London E2 9LQ on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Richard Balls as a secretary (1 page)
3 March 2011Registered office address changed from Bacchus House 313 Cambridge Heath Road London E2 9LQ on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Richard Balls as a secretary (1 page)
3 March 2011Appointment of Nicholas Hillman as a director (2 pages)
24 December 2010Director's details changed for Christopher Cosh on 24 December 2010 (2 pages)
24 December 2010Director's details changed for Christopher Cosh on 24 December 2010 (2 pages)
21 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
21 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
21 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
23 October 2009Director's details changed for James John Eustace on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Alan William Trease on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Geoffrey Henry Dickinson on 21 October 2009 (2 pages)
23 October 2009Director's details changed for John Charles Townend on 21 October 2009 (2 pages)
23 October 2009Director's details changed for James John Eustace on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr John Lewis Reginald Frazier on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Alan William Trease on 21 October 2009 (2 pages)
23 October 2009Director's details changed for James Jonathan Tanner on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr John Lewis Reginald Frazier on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Cosh on 21 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (15 pages)
23 October 2009Director's details changed for Christopher Cosh on 21 October 2009 (2 pages)
23 October 2009Director's details changed for James Jonathan Tanner on 21 October 2009 (2 pages)
23 October 2009Director's details changed for John Charles Townend on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Geoffrey Henry Dickinson on 21 October 2009 (2 pages)
21 October 2009Termination of appointment of Stephen Day as a director (1 page)
21 October 2009Termination of appointment of Stephen Day as a director (1 page)
24 October 2008Return made up to 04/10/08; full list of members (12 pages)
24 October 2008Return made up to 04/10/08; full list of members (12 pages)
24 October 2008Appointment terminated director ian urquhart (1 page)
24 October 2008Appointment terminated director ian urquhart (1 page)
27 August 2008Ad 25/07/08\gbp si 2000@1=2000\gbp ic 44000/46000\ (2 pages)
27 August 2008Ad 25/07/08\gbp si 2000@1=2000\gbp ic 44000/46000\ (2 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 November 2007Return made up to 04/10/07; full list of members (8 pages)
22 November 2007Return made up to 04/10/07; full list of members (8 pages)
31 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
9 November 2006Return made up to 04/10/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 November 2006Return made up to 04/10/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
16 June 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
22 November 2005Return made up to 04/10/05; full list of members (10 pages)
22 November 2005Return made up to 04/10/05; full list of members (10 pages)
17 August 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
17 August 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
27 October 2004Return made up to 04/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Return made up to 04/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
16 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
21 May 2004Ad 05/05/04--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages)
21 May 2004Ad 05/05/04--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages)
26 February 2004Ad 10/02/04--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages)
26 February 2004Ad 10/02/04--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages)
23 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 December 2003Ad 29/10/03--------- £ si 2000@1=2000 £ ic 38000/40000 (2 pages)
23 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 December 2003Ad 29/10/03--------- £ si 2000@1=2000 £ ic 38000/40000 (2 pages)
15 December 2003Return made up to 04/10/03; full list of members (11 pages)
15 December 2003Return made up to 04/10/03; full list of members (11 pages)
18 October 2003Resolutions
  • RES13 ‐ Purchase agreement 16/09/03
(32 pages)
18 October 2003Resolutions
  • RES13 ‐ Purchase agreement 16/09/03
(32 pages)
15 October 2003£ ic 42000/40000 17/09/03 £ sr 2000@1=2000 (1 page)
15 October 2003£ ic 42000/40000 17/09/03 £ sr 2000@1=2000 (1 page)
18 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
18 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
14 March 2003£ ic 44000/42000 19/02/03 £ sr 2000@1=2000 (1 page)
14 March 2003£ ic 44000/42000 19/02/03 £ sr 2000@1=2000 (1 page)
14 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2002£ sr 2000@1 25/09/02 (1 page)
24 October 2002£ sr 2000@1 25/09/02 (1 page)
9 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
9 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
9 October 2002Return made up to 04/10/02; no change of members (9 pages)
9 October 2002Return made up to 04/10/02; no change of members (9 pages)
2 October 2002Resolutions
  • RES13 ‐ Agreement 20/09/02
(1 page)
2 October 2002Resolutions
  • RES13 ‐ Agreement 20/09/02
(1 page)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
27 October 2001Return made up to 04/10/01; full list of members (12 pages)
27 October 2001Return made up to 04/10/01; full list of members (12 pages)
31 August 2001£ ic 46000/44000 07/08/01 £ sr 2000@1=2000 (1 page)
31 August 2001£ ic 46000/44000 07/08/01 £ sr 2000@1=2000 (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
6 August 2001Resolutions
  • RES13 ‐ Share purchase agreemen 20/07/01
(1 page)
6 August 2001Resolutions
  • RES13 ‐ Share purchase agreemen 20/07/01
(1 page)
23 November 2000Return made up to 04/10/00; change of members (13 pages)
23 November 2000Return made up to 04/10/00; change of members (13 pages)
16 November 2000Full accounts made up to 31 March 2000 (14 pages)
16 November 2000Full accounts made up to 31 March 2000 (14 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
23 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 1999Full accounts made up to 31 March 1999 (14 pages)
17 November 1999Full accounts made up to 31 March 1999 (14 pages)
9 June 1999£ ic 44000/42000 14/05/99 £ sr 2000@1=2000 (1 page)
9 June 1999£ ic 44000/42000 14/05/99 £ sr 2000@1=2000 (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
27 October 1997Return made up to 04/10/97; full list of members (9 pages)
27 October 1997Return made up to 04/10/97; full list of members (9 pages)
19 September 1997Full accounts made up to 31 March 1997 (15 pages)
19 September 1997Full accounts made up to 31 March 1997 (15 pages)
16 October 1996Return made up to 04/10/96; no change of members (6 pages)
16 October 1996Return made up to 04/10/96; no change of members (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (14 pages)
5 August 1996Full accounts made up to 31 March 1996 (14 pages)
3 July 1996£ ic 42000/38000 26/04/96 £ sr 4000@1=4000 (1 page)
3 July 1996£ ic 42000/38000 26/04/96 £ sr 4000@1=4000 (1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 August 1995Full accounts made up to 31 March 1995 (14 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 February 1989Memorandum and Articles of Association (8 pages)
28 February 1989Memorandum and Articles of Association (8 pages)