Company NameGood Travel Management Limited
Company StatusActive
Company Number00994164
CategoryPrivate Limited Company
Incorporation Date12 November 1970(53 years, 5 months ago)
Previous NameMercian Travel Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Kevin John Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(40 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr David John North
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(45 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMiss Julie Ornsby
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(45 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Ben Norman
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(51 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Adam Spencer Walsh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(51 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr John Baillie Downing
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(20 years, 2 months after company formation)
Appointment Duration20 years (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapel Street
Hagley
Stourbridge
West Midlands
DY9 0NL
Director NameMrs Mary Elizabeth Downing
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(20 years, 2 months after company formation)
Appointment Duration20 years (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapel Street
Hagley
Stourbridge
West Midlands
DY9 0NL
Secretary NameMrs Mary Elizabeth Downing
NationalityBritish
StatusResigned
Appointed10 January 1991(20 years, 2 months after company formation)
Appointment Duration20 years (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapel Street
Hagley
Stourbridge
West Midlands
DY9 0NL
Director NameMr Matthew John Jackson Good
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(40 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Kingston Street
Hull
East Yorkshire
HU1 2DB
Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(40 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Secretary NameMr Jonathan Ramon Garnier
StatusResigned
Appointed02 February 2011(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 February 2012)
RoleCompany Director
Correspondence AddressMaritime House Kingston Street
Hull
East Yorkshire
HU1 2DB
Secretary NameMr Brian Long
StatusResigned
Appointed03 February 2012(41 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 April 2018)
RoleCompany Director
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr James Gerard Jennings
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(41 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr John David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(41 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(41 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH

Contact

Websitemercianbowling.co.uk
Telephone01482 325780
Telephone regionHull

Location

Registered AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Shareholders

400k at £1John Good & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,905,000
Net Worth£273,000
Cash£349,000
Current Liabilities£961,000

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

9 September 2022Delivered on: 20 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 10 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2011Delivered on: 24 March 2011
Satisfied on: 3 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 45648798 with the bank.
Fully Satisfied
16 December 1999Delivered on: 22 December 1999
Satisfied on: 4 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 July 1996Delivered on: 27 July 1996
Satisfied on: 22 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. by way of legal mortgage f/h land and buildings known as 10 chapel street west hagley bromsgrove hereford & worcester t/n-HW10816.. See the mortgage charge document for full details.
Fully Satisfied
1 November 1994Delivered on: 17 November 1994
Satisfied on: 22 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1991Delivered on: 21 March 1991
Satisfied on: 23 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 chapel street west hagley, hertford & worcester title no hw 10816 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1991Delivered on: 5 March 1991
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 August 2023Accounts for a small company made up to 31 December 2022 (23 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 May 2023Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH to Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 30 May 2023 (1 page)
1 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
20 September 2022Registration of charge 009941640009, created on 9 September 2022 (29 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
10 May 2022Registration of charge 009941640008, created on 6 May 2022 (84 pages)
22 February 2022Appointment of Mr Adam Spencer Walsh as a director on 18 February 2022 (2 pages)
31 December 2021Appointment of Mr Ben Norman as a director on 31 December 2021 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (25 pages)
20 September 2021Termination of appointment of Alan Oliver Platt as a director on 1 September 2021 (1 page)
20 September 2021Termination of appointment of Jonathan Ramon Garnier as a director on 1 September 2021 (1 page)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (24 pages)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
14 January 2020Director's details changed for Miss Julie Ornsby on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Kevin John Harrison on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Jonathan Ramon Garnier on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr David John North on 1 January 2020 (2 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
15 August 2019Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages)
12 August 2019Auditor's resignation (1 page)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (26 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Brian Long as a secretary on 26 April 2018 (1 page)
6 February 2018Cessation of Kevin John Harrison as a person with significant control on 6 February 2018 (1 page)
6 February 2018Notification of John Good & Sons Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Termination of appointment of John David Rutherford as a director on 1 January 2018 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (25 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (25 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 September 2016Appointment of Miss Julie Ornsby as a director on 1 September 2016 (2 pages)
16 September 2016Appointment of Mr David John North as a director on 1 September 2016 (2 pages)
16 September 2016Appointment of Miss Julie Ornsby as a director on 1 September 2016 (2 pages)
16 September 2016Appointment of Mr David John North as a director on 1 September 2016 (2 pages)
14 July 2016Termination of appointment of James Gerard Jennings as a director on 1 July 2016 (1 page)
14 July 2016Termination of appointment of James Gerard Jennings as a director on 1 July 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (25 pages)
24 June 2016Full accounts made up to 31 December 2015 (25 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 400,000
(6 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 400,000
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Memorandum and Articles of Association (16 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 March 2015Memorandum and Articles of Association (16 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400,000
(6 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400,000
(6 pages)
15 December 2014Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House, . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House, . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 400,000
(6 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 400,000
(6 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
17 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 400,000.00
(4 pages)
17 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 400,000.00
(4 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
30 October 2012Full accounts made up to 31 December 2011 (14 pages)
30 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 March 2012Appointment of Mr Alan Oliver Platt as a director (2 pages)
29 March 2012Appointment of Mr James Gerard Jennings as a director (2 pages)
29 March 2012Appointment of Mr John David Rutherford as a director (2 pages)
29 March 2012Appointment of Mr James Gerard Jennings as a director (2 pages)
29 March 2012Appointment of Mr Alan Oliver Platt as a director (2 pages)
29 March 2012Appointment of Mr John David Rutherford as a director (2 pages)
3 February 2012Termination of appointment of Jonathan Garnier as a secretary (1 page)
3 February 2012Appointment of Mr Brian Long as a secretary (1 page)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Jonathan Garnier as a secretary (1 page)
3 February 2012Registered office address changed from 109 Worcester Rd West Hagley Worcs DY9 0NG on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 109 Worcester Rd West Hagley Worcs DY9 0NG on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 109 Worcester Rd West Hagley Worcs DY9 0NG on 3 February 2012 (1 page)
3 February 2012Appointment of Mr Brian Long as a secretary (1 page)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed mercian travel centre LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed mercian travel centre LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 August 2011Termination of appointment of Matthew Good as a director (1 page)
22 August 2011Termination of appointment of Matthew Good as a director (1 page)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2011Appointment of Mr Jonathan Ramon Garnier as a secretary (2 pages)
24 February 2011Appointment of Mr Jonathan Ramon Garnier as a secretary (2 pages)
21 February 2011Termination of appointment of John Downing as a director (1 page)
21 February 2011Termination of appointment of Mary Downing as a secretary (1 page)
21 February 2011Appointment of Mr Jonathan Ramon Garnier as a director (2 pages)
21 February 2011Termination of appointment of Mary Downing as a director (1 page)
21 February 2011Appointment of Mr Kevin John Harrison as a director (2 pages)
21 February 2011Appointment of Mr Kevin John Harrison as a director (2 pages)
21 February 2011Termination of appointment of John Downing as a director (1 page)
21 February 2011Appointment of Mr Jonathan Ramon Garnier as a director (2 pages)
21 February 2011Termination of appointment of Mary Downing as a secretary (1 page)
21 February 2011Appointment of Mr Matthew John Jackson Good as a director (2 pages)
21 February 2011Appointment of Mr Matthew John Jackson Good as a director (2 pages)
21 February 2011Termination of appointment of Mary Downing as a director (1 page)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
30 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
30 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 80,000.00
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 80,000.00
(4 pages)
30 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Mary Elizabeth Downing on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Baillie Downing on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Baillie Downing on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Mary Elizabeth Downing on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Baillie Downing on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Mary Elizabeth Downing on 1 October 2009 (2 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 February 2007Return made up to 10/01/07; full list of members (7 pages)
17 February 2007Return made up to 10/01/07; full list of members (7 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 10/01/06; full list of members (7 pages)
15 February 2006Return made up to 10/01/06; full list of members (7 pages)
31 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 10/01/05; full list of members (7 pages)
4 February 2005Return made up to 10/01/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 10/01/04; full list of members (7 pages)
19 March 2004Return made up to 10/01/04; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
31 January 2002Return made up to 10/01/02; full list of members (6 pages)
26 January 2001Return made up to 10/01/01; full list of members (6 pages)
26 January 2001Return made up to 10/01/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Return made up to 10/01/00; full list of members (6 pages)
21 January 2000Return made up to 10/01/00; full list of members (6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 September 1999Full accounts made up to 31 March 1999 (14 pages)
22 September 1999Full accounts made up to 31 March 1999 (14 pages)
15 February 1999Return made up to 10/01/99; full list of members (6 pages)
15 February 1999Return made up to 10/01/99; full list of members (6 pages)
23 December 1998Ad 07/12/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
23 December 1998Ad 07/12/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
12 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1998Return made up to 10/01/98; full list of members (6 pages)
17 March 1998Return made up to 10/01/98; full list of members (6 pages)
6 October 1997Ad 19/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
6 October 1997Ad 19/09/97--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
6 October 1997Ad 19/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
6 October 1997Ad 19/09/97--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 February 1997Return made up to 10/01/97; no change of members (4 pages)
13 February 1997Return made up to 10/01/97; no change of members (4 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (10 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (10 pages)
30 January 1996Return made up to 10/01/96; full list of members (6 pages)
30 January 1996Return made up to 10/01/96; full list of members (6 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (20 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 June 1984Accounts made up to 31 October 1982 (8 pages)
3 June 1984Accounts made up to 31 October 1982 (8 pages)
27 March 1982Accounts made up to 31 October 1981 (7 pages)
27 March 1982Accounts made up to 31 October 1981 (7 pages)
12 November 1970Incorporation (15 pages)
12 November 1970Incorporation (15 pages)