Company NameSIG Plc
Company StatusActive
Company Number00998314
CategoryPublic Limited Company
Incorporation Date29 December 1970(53 years, 4 months ago)
Previous NamesSheffield Insulating Company Limited(The) and Sheffield Insulations Group Plc

Business Activity

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

Directors

Director NameMr Andrew James Allner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(46 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(47 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMrs Gillian Dawn Celia Kent
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Ian Ashton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(49 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Simon Theodore King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(49 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Bruno Marc Deschamps
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed10 July 2020(49 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed10 July 2020(49 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kathryn Louise Durrant
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(50 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Shatish Damodar Dasani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(50 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Andrew Watkins
StatusCurrent
Appointed31 March 2021(50 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gavin Slark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(52 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Diego Straziota
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2023(52 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameSir William Norman Adsetts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 April 1996)
RoleCompany Director
Correspondence Address28 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Secretary NameFrancis Charles Prust
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr David James Kent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1997)
RoleCompany Director
Correspondence Address3 Old Hall
Clough Lostock
Bolton
Lancashire
BL6 4LB
Director NameMr Barrie Cottingham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(22 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2004)
RoleAccountant
Correspondence AddressYew Tree House
1 Old Mount Farm
Woolley
West Yorkshire
WF4 2LD
Director NameSir Timothy Peter Geoffrey Kitson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(24 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressUlshaw Farm
Middleham
Leyburn
North Yorkshire
DL8 4PU
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed14 July 1997(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NamePeter Hugh Blackburn
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersmeet
12 Promenade Square
Harrogate
North Yorkshire
HG1 2PH
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(30 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(31 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Arthur Haxby
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(32 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMichael John Christopher Borlenghi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(33 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2009)
RoleBusiness Consultant
Correspondence AddressThe Covert
School Lane Warmington
Banbury
Oxfordshire
OX17 1DD
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(33 years, 9 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(36 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher Vincent Geoghegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(38 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 March 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMrs Janet Elizabeth Ashdown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(40 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(40 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Stuart Robert Mitchell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(41 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Andrea Abt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2015(44 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2020)
RoleNon-Executive Director
Country of ResidenceGermany
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(46 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Nicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(46 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMrs Helen Catherine Allum
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(48 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(48 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMrs Katharina Helen Marie Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(49 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(49 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitewww.sigplc.com/Home.htm
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Gross Profit£709,200,000
Net Worth£225,600,000
Cash£118,700,000
Current Liabilities£371,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

18 November 2021Delivered on: 24 November 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
2 June 1993Delivered on: 4 June 1993
Satisfied on: 12 May 1994
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment and charge of rights issue proceeds
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and the deed.
Particulars: All the company's right title interest and entitlement to receive monies arising from the subscription for new ordinary shares pursuant to the rights issue. See the mortgage charge document for full details.
Fully Satisfied
19 December 1984Delivered on: 4 January 1985
Satisfied on: 18 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of langsett road, sheffield, south yorkshire and/or the proceeds of sale thereof. Title no syk 189567. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1983Delivered on: 23 February 1983
Satisfied on: 18 August 1989
Persons entitled: County Banks Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 25/2/77.
Particulars: By way, of sepecific charge all book & other debts due or owing to the company.
Fully Satisfied
19 March 1982Delivered on: 29 March 1982
Satisfied on: 18 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture 23/10/72.
Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
23 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company, other than an annual general meeting, may be called on not less than 14 clear days' notice. 04/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2023Group of companies' accounts made up to 31 December 2022 (226 pages)
9 May 2023Appointment of Mr Diego Straziota as a director on 4 May 2023 (2 pages)
9 May 2023Termination of appointment of Christian Pierre Rochat as a director on 4 May 2023 (1 page)
2 February 2023Termination of appointment of Stephen Ronald Francis as a director on 1 February 2023 (1 page)
1 February 2023Appointment of Mr Gavin Slark as a director on 1 February 2023 (2 pages)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
18 July 2022Director's details changed for Ms Kathryn Louise Durrant on 15 July 2022 (2 pages)
1 June 2022Group of companies' accounts made up to 31 December 2021 (235 pages)
16 March 2022Director's details changed for Mr Simon Theodore King on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Christian Pierre Rochat on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Alan Charles Lovell on 16 March 2022 (2 pages)
16 March 2022Secretary's details changed for Mr Andrew Watkins on 16 March 2022 (1 page)
16 March 2022Director's details changed for Ms Kathryn Louise Durrant on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Richard Ian Ashton on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Bruno Marc Deschamps on 16 March 2022 (2 pages)
24 November 2021Registration of charge 009983140005, created on 18 November 2021 (39 pages)
26 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
9 July 2021Group of companies' accounts made up to 31 December 2020 (240 pages)
24 June 2021Statement of capital on 24 June 2021
  • GBP 118,155,697.7
(3 pages)
24 June 2021Certificate of cancellation of share premium account (1 page)
24 June 2021Reduction of iss capital and minute (oc) (5 pages)
3 June 2021Memorandum and Articles of Association (61 pages)
3 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 13/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 May 2021Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 17 May 2021 (1 page)
1 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Andrew Watkins as a secretary on 31 March 2021 (2 pages)
5 February 2021Director's details changed for Mr Richard Ian Ashton on 30 January 2021 (2 pages)
5 February 2021Termination of appointment of Ian Barnet Duncan as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Shatish Damodar Dasani as a director on 1 February 2021 (2 pages)
8 January 2021Termination of appointment of Helen Catherine Allum as a director on 31 December 2020 (1 page)
8 January 2021Appointment of Ms Kath Durrant as a director on 1 January 2021 (2 pages)
3 August 2020Termination of appointment of Katharina Kearney-Croft as a director on 31 July 2020 (1 page)
29 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of proposed issue of shares/payment outside the terms of the directors' renumeration policy approved by shareholders on 07/11/2018 is approved 09/07/2020
(2 pages)
27 July 2020Second filing for the termination of Meinie Oldersma as a director (6 pages)
17 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
16 July 2020Appointment of Mr Bruno Marc Deschamps as a director on 10 July 2020 (2 pages)
16 July 2020Appointment of Mr Christian Pierre Rochat as a director on 10 July 2020 (2 pages)
15 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 118,155,697.7
(4 pages)
13 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days notice / company business 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 July 2020Appointment of Mr Richard Ian Ashton as a director on 1 July 2020 (2 pages)
6 July 2020Appointment of Mr Simon Theodore King as a director on 1 July 2020 (2 pages)
2 July 2020Group of companies' accounts made up to 31 December 2019 (249 pages)
5 June 2020Second filing for the appointment of Katharina Kearney-Croft as a director (6 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Meinie Oldersma as a director on 25 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 27/07/2020
(1 page)
25 February 2020Appointment of Mr Stephen Ronald Francis as a director on 25 February 2020 (2 pages)
25 February 2020Appointment of Mrs Katharina Kearney-Croft as a director on 24 February 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2020
(3 pages)
25 February 2020Termination of appointment of Nicholas William Maddock as a director on 24 February 2020 (1 page)
12 February 2020Termination of appointment of Andrea Abt as a director on 12 February 2020 (1 page)
25 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
25 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
4 July 2019Group of companies' accounts made up to 31 December 2018 (212 pages)
3 July 2019Appointment of Ms Gillian Dawn Celia Kent as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Ms Helen Catherine Allum as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Cyrille Marie Patrick Ragoucy as a director on 1 July 2019 (1 page)
6 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Janet Elizabeth Ashdown as a director on 8 May 2019 (1 page)
29 April 2019Director's details changed for Ms Andrea Abt on 29 April 2019 (2 pages)
28 January 2019Second filing of Confirmation Statement dated 01/05/2018 (5 pages)
17 January 2019Notification of a person with significant control statement (2 pages)
6 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 59,155,698.2
(3 pages)
19 November 2018Resolutions
  • RES13 ‐ Company director 07/11/2018
(1 page)
6 August 2018Termination of appointment of Melvyn Ewell as a director on 31 July 2018 (1 page)
6 August 2018Appointment of Mr Cyrille Marie Patrick Ragoucy as a director on 1 August 2018 (2 pages)
6 August 2018Appointment of Mr Alan Charles Lovell as a director on 1 August 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
12 July 2018Director's details changed for Mr Andrew James Allner on 29 June 2018 (2 pages)
11 July 2018Director's details changed for Mr Meinie Oldersma on 29 June 2018 (2 pages)
11 July 2018Director's details changed for Mr Melvyn Ewell on 29 June 2018 (2 pages)
10 July 2018Director's details changed for Mr Ian Barnet Duncan on 29 June 2018 (2 pages)
7 July 2018Director's details changed for Mrs Janet Elizabeth Ashdown on 29 June 2018 (2 pages)
7 July 2018Director's details changed for Mr Nicholas William Maddock on 29 June 2018 (2 pages)
7 July 2018Director's details changed for Ms Andrea Abt on 29 June 2018 (2 pages)
7 July 2018Director's details changed for Mr Ian Barnet Duncan on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to 10 Eastbourne Terrace London W2 6LG on 5 July 2018 (1 page)
23 May 2018Auditor's resignation (1 page)
17 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (198 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) change) was registered on 28/01/2019.
(5 pages)
12 March 2018Termination of appointment of Christopher Vincent Geoghegan as a director on 9 March 2018 (1 page)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 59,154,823.5
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 59,154,823.5
(3 pages)
2 November 2017Appointment of Mr Andrew James Allner as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Leslie Van De Walle as a director on 31 October 2017 (1 page)
2 November 2017Appointment of Mr Andrew James Allner as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Leslie Van De Walle as a director on 31 October 2017 (1 page)
7 September 2017Director's details changed for Mr Meinie Oldersma on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Meinie Oldersma on 1 September 2017 (2 pages)
22 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 59,153,568.6
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 59,153,568.6
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 59,152,788.5
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 59,152,788.5
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 59,150,808.4
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 59,150,808.4
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 59,150,422.3
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 59,150,422.3
(3 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (169 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (169 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 59,147,526.3
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 59,147,526.3
(3 pages)
3 April 2017Appointment of Mr Meinie Oldersma as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Jonathan Clive Nicholls as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Jonathan Clive Nicholls as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Meinie Oldersma as a director on 3 April 2017 (2 pages)
1 February 2017Appointment of Mr Nicholas William Maddock as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Nicholas William Maddock as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page)
3 January 2017Appointment of Mr Ian Barnet Duncan as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Ian Barnet Duncan as a director on 1 January 2017 (2 pages)
7 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 59,146,030.1
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 59,146,030.1
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 59,138,950.9
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 59,138,950.9
(3 pages)
21 November 2016Termination of appointment of Stuart Robert Mitchell as a director on 11 November 2016 (1 page)
21 November 2016Termination of appointment of Stuart Robert Mitchell as a director on 11 November 2016 (1 page)
14 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 59,138,069
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 59,138,069
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 59,137,498
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 59,137,498
(3 pages)
5 June 2016Annual return made up to 1 May 2016 no member list
Statement of capital on 2016-06-05
  • GBP 59,135,301.4
(21 pages)
5 June 2016Annual return made up to 1 May 2016 no member list
Statement of capital on 2016-06-05
  • GBP 59,135,301.4
(21 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (178 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (178 pages)
29 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 59,135,301.4
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 59,135,301.4
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 59,135,005.3
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 59,135,005.3
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 59,134,874.2
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 59,134,874.2
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 59,134,714.8
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 59,134,714.8
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 59,126,221.6
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 59,126,221.6
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 59,125,973.3
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 59,125,973.3
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 59,125,100.9
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 59,125,100.9
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 59,124,708.5
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 59,124,708.5
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 59,124,137.9
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 59,124,137.9
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 59,122,081.3
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 59,122,081.3
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 59,118,940.3
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 59,118,940.3
(3 pages)
5 June 2015Annual return made up to 1 May 2015 no member list (23 pages)
5 June 2015Annual return made up to 1 May 2015 no member list (23 pages)
5 June 2015Annual return made up to 1 May 2015 no member list (23 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (162 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (162 pages)
28 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 59,115,575
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 59,115,575
(3 pages)
12 March 2015Appointment of Ms Andrea Abt as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Ms Andrea Abt as a director on 12 March 2015 (2 pages)
10 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 59,113,780.3
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 59,113,780.3
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 59,113,780.3
(3 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 59,110,044.7
(22 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 59,110,044.7
(22 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 59,110,044.7
(22 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (138 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (138 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (24 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (24 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (24 pages)
7 May 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 59,110,044.7
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 59,110,044.7
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 59,110,044.7
(3 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (132 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (132 pages)
4 June 2013Annual return made up to 1 May 2013
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
(20 pages)
4 June 2013Annual return made up to 1 May 2013
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
(20 pages)
4 June 2013Annual return made up to 1 May 2013
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
(20 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 April 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 59,087,044.8
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 59,087,044.8
(3 pages)
4 March 2013Termination of appointment of Christopher Davies as a director (1 page)
4 March 2013Director's details changed for Mr Stuart Robert Mitchell on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Stuart Robert Mitchell on 1 March 2013 (2 pages)
4 March 2013Termination of appointment of Christopher Davies as a director (1 page)
5 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 59,085,979.2
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 59,085,979.2
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 59,085,979.2
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 59,084,796.3
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 59,084,796.3
(3 pages)
17 December 2012Appointment of Mr Stuart Robert Mitchell as a director (2 pages)
17 December 2012Appointment of Mr Stuart Robert Mitchell as a director (2 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (22 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (22 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (22 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 59082930 ord shares 10P each 18/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (133 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 59082930 ord shares 10P each 18/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (133 pages)
20 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 59,083,743.5
(3 pages)
20 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 59,083,743.5
(3 pages)
6 January 2012Termination of appointment of Michael Chivers as a director (1 page)
6 January 2012Termination of appointment of Michael Chivers as a director (1 page)
2 December 2011Appointment of Mr Douglas Grant Robertson as a director (2 pages)
2 December 2011Termination of appointment of Gareth Davies as a director (1 page)
2 December 2011Appointment of Mr Douglas Grant Robertson as a director (2 pages)
2 December 2011Termination of appointment of Gareth Davies as a director (1 page)
25 August 2011Appointment of Mr Melvyn Ewell as a director (2 pages)
25 August 2011Appointment of Mr Melvyn Ewell as a director (2 pages)
24 August 2011Appointment of Ms Janet Elizabeth Ashdown as a director (2 pages)
24 August 2011Appointment of Ms Janet Elizabeth Ashdown as a director (2 pages)
1 June 2011Annual return made up to 1 May 2011 with bulk list of shareholders (22 pages)
1 June 2011Annual return made up to 1 May 2011 with bulk list of shareholders (22 pages)
1 June 2011Annual return made up to 1 May 2011 with bulk list of shareholders (22 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (124 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (124 pages)
18 March 2011Termination of appointment of Vanda Murray as a director (1 page)
18 March 2011Termination of appointment of Vanda Murray as a director (1 page)
2 February 2011Termination of appointment of Leslie Tench as a director (1 page)
2 February 2011Termination of appointment of Leslie Tench as a director (1 page)
1 October 2010Appointment of Mr Leslie Van De Walle as a director (2 pages)
1 October 2010Appointment of Mr Leslie Van De Walle as a director (2 pages)
19 May 2010Annual return made up to 1 May 2010 with bulk list of shareholders (21 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (120 pages)
19 May 2010Resolutions
  • RES13 ‐ Sect 551, 560, 561 570, 573, 693, 701 ca 2006 13/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
19 May 2010Resolutions
  • RES13 ‐ Sect 551, 560, 561 570, 573, 693, 701 ca 2006 13/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
19 May 2010Group of companies' accounts made up to 31 December 2009 (120 pages)
19 May 2010Annual return made up to 1 May 2010 with bulk list of shareholders (21 pages)
19 May 2010Annual return made up to 1 May 2010 with bulk list of shareholders (21 pages)
17 May 2010Termination of appointment of David Haxby as a director (1 page)
17 May 2010Termination of appointment of David Haxby as a director (1 page)
4 May 2010Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Vanda Murray on 1 October 2009 (2 pages)
4 May 2010Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages)
4 May 2010Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Vanda Murray on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 May 2010Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Vanda Murray on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Appointment of Mr Jonathan Clive Nicholls as a director (2 pages)
6 November 2009Appointment of Mr Jonathan Clive Nicholls as a director (2 pages)
19 October 2009Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Arthur Haxby on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher Vincent Geoghegan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
5 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
5 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
5 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
5 October 2009Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
5 October 2009Director's details changed for Leslie Owen Tench on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Vanda Murray on 1 October 2009 (2 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
5 October 2009Director's details changed for Vanda Murray on 1 October 2009 (2 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Director's details changed for Vanda Murray on 1 October 2009 (2 pages)
30 September 2009Appointment terminated director michael borlenghi (1 page)
30 September 2009Appointment terminated director peter blackburn (1 page)
30 September 2009Appointment terminated director peter blackburn (1 page)
30 September 2009Appointment terminated director michael borlenghi (1 page)
3 September 2009Ad 02/09/09\gbp si [email protected]=1614.6\gbp ic 59082933.6/59084548.2\ (1 page)
3 September 2009Ad 02/09/09\gbp si [email protected]=1614.6\gbp ic 59082933.6/59084548.2\ (1 page)
7 July 2009Director appointed vanda murray (2 pages)
7 July 2009Director appointed christopher vincect geoghegan (2 pages)
7 July 2009Director appointed vanda murray (2 pages)
7 July 2009Director appointed christopher vincect geoghegan (2 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (123 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (123 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2009Return made up to 01/05/09; bulk list available separately (8 pages)
18 May 2009Return made up to 01/05/09; bulk list available separately (8 pages)
28 April 2009Ad 14/04/09\gbp si [email protected]=19104573.6\gbp ic 40065093/59169666.6\ (3 pages)
28 April 2009Ad 14/04/09\gbp si [email protected]=19104573.6\gbp ic 40065093/59169666.6\ (3 pages)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2009Ad 14/04/09\gbp si [email protected]=26400223.7\gbp ic 13664869.3/40065093\ (2 pages)
27 April 2009Nc inc already adjusted 09/04/09 (2 pages)
27 April 2009Ad 14/04/09\gbp si [email protected]=26400223.7\gbp ic 13664869.3/40065093\ (2 pages)
27 April 2009Nc inc already adjusted 09/04/09 (2 pages)
16 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 February 2009Ad 17/02/09\gbp si [email protected]=8392.5\gbp ic 13656476.8/13664869.3\ (2 pages)
17 February 2009Ad 17/02/09\gbp si [email protected]=8392.5\gbp ic 13656476.8/13664869.3\ (2 pages)
23 January 2009Ad 21/01/09\gbp si [email protected]=3734.3\gbp ic 13644350/13648084.3\ (2 pages)
23 January 2009Ad 21/01/09\gbp si [email protected]=3734.3\gbp ic 13644350/13648084.3\ (2 pages)
12 January 2009Ad 08/01/09\gbp si [email protected]=477.7\gbp ic 13640138/13640615.7\ (2 pages)
12 January 2009Ad 08/01/09\gbp si [email protected]=477.7\gbp ic 13640138/13640615.7\ (2 pages)
26 November 2008Ad 20/11/08\gbp si [email protected]=207\gbp ic 13639453.3/13639660.3\ (2 pages)
26 November 2008Ad 20/11/08\gbp si [email protected]=207\gbp ic 13639453.3/13639660.3\ (2 pages)
13 November 2008Ad 13/11/08\gbp si [email protected]=318.4\gbp ic 13638927.9/13639246.3\ (2 pages)
13 November 2008Ad 13/11/08\gbp si [email protected]=318.4\gbp ic 13638927.9/13639246.3\ (2 pages)
28 October 2008Ad 28/10/08\gbp si [email protected]=79.6\gbp ic 13638529.9/13638609.5\ (1 page)
28 October 2008Ad 28/10/08\gbp si [email protected]=79.6\gbp ic 13638529.9/13638609.5\ (1 page)
17 October 2008Ad 17/10/08\gbp si [email protected]=119.4\gbp ic 13638330.9/13638450.3\ (1 page)
17 October 2008Ad 17/10/08\gbp si [email protected]=119.4\gbp ic 13638330.9/13638450.3\ (1 page)
14 October 2008Ad 13/10/08\gbp si [email protected]=889.3\gbp ic 13637322.2/13638211.5\ (1 page)
14 October 2008Ad 13/10/08\gbp si [email protected]=889.3\gbp ic 13637322.2/13638211.5\ (1 page)
9 October 2008Ad 09/10/08\gbp si [email protected]=995.4\gbp ic 13635437.5/13636432.9\ (1 page)
9 October 2008Ad 09/10/08\gbp si [email protected]=995.4\gbp ic 13635437.5/13636432.9\ (1 page)
7 October 2008Director's change of particulars / christopher davies / 07/10/2008 (1 page)
7 October 2008Ad 02/10/08\gbp si [email protected]=79.6\gbp ic 13634362.5/13634442.1\ (1 page)
7 October 2008Ad 02/10/08\gbp si [email protected]=79.6\gbp ic 13634362.5/13634442.1\ (1 page)
7 October 2008Director's change of particulars / christopher davies / 07/10/2008 (1 page)
3 October 2008Director's change of particulars / christopher davies / 03/10/2008 (1 page)
3 October 2008Director's change of particulars / christopher davies / 03/10/2008 (1 page)
26 September 2008Ad 26/09/08\gbp si [email protected]=199\gbp ic 13634083.9/13634282.9\ (1 page)
26 September 2008Ad 26/09/08\gbp si [email protected]=199\gbp ic 13634083.9/13634282.9\ (1 page)
25 September 2008Ad 16/09/08\gbp si [email protected]=2802.6\gbp ic 13631082.3/13633884.9\ (41 pages)
25 September 2008Ad 16/09/08\gbp si [email protected]=2802.6\gbp ic 13631082.3/13633884.9\ (41 pages)
19 September 2008Ad 19/09/08\gbp si [email protected]=1090.9\gbp ic 13629991.4/13631082.3\ (2 pages)
19 September 2008Ad 19/09/08\gbp si [email protected]=1090.9\gbp ic 13629991.4/13631082.3\ (2 pages)
10 September 2008Ad 08/09/08\gbp si [email protected]=855.9\gbp ic 13628044.6/13628900.5\ (1 page)
10 September 2008Ad 08/09/08\gbp si [email protected]=855.9\gbp ic 13628044.6/13628900.5\ (1 page)
8 September 2008Ad 22/08/08\gbp si [email protected]=995.4\gbp ic 13625090.7/13626086.1\ (1 page)
8 September 2008Ad 05/09/08\gbp si [email protected]=597.1\gbp ic 13624493.6/13625090.7\ (2 pages)
8 September 2008Ad 05/09/08\gbp si [email protected]=1102.6\gbp ic 13626086.1/13627188.7\ (3 pages)
8 September 2008Ad 05/09/08\gbp si [email protected]=497.6\gbp ic 13622296.3/13622793.9\ (2 pages)
8 September 2008Ad 05/09/08\gbp si [email protected]=597.1\gbp ic 13624493.6/13625090.7\ (2 pages)
8 September 2008Ad 05/09/08\gbp si [email protected]=1102.6\gbp ic 13626086.1/13627188.7\ (3 pages)
8 September 2008Ad 22/08/08\gbp si [email protected]=995.4\gbp ic 13625090.7/13626086.1\ (1 page)
8 September 2008Ad 05/09/08\gbp si [email protected]=497.6\gbp ic 13622296.3/13622793.9\ (2 pages)
20 August 2008Ad 15/08/08\gbp si [email protected]=2491.6\gbp ic 13618311.7/13620803.3\ (41 pages)
20 August 2008Ad 15/08/08\gbp si [email protected]=2491.6\gbp ic 13618311.7/13620803.3\ (41 pages)
14 August 2008Ad 14/08/08\gbp si [email protected]=318.4\gbp ic 13617993.3/13618311.7\ (2 pages)
14 August 2008Ad 14/08/08\gbp si [email protected]=318.4\gbp ic 13617993.3/13618311.7\ (2 pages)
11 August 2008Ad 08/08/08\gbp si [email protected]=62.8\gbp ic 13617612.1/13617674.9\ (1 page)
11 August 2008Ad 08/08/08\gbp si [email protected]=62.8\gbp ic 13617612.1/13617674.9\ (1 page)
7 August 2008Ad 07/08/08\gbp si [email protected]=318.5\gbp ic 13617230.8/13617549.3\ (1 page)
7 August 2008Ad 07/08/08\gbp si [email protected]=318.5\gbp ic 13617230.8/13617549.3\ (1 page)
6 August 2008Ad 06/08/08\gbp si [email protected]=2090.2\gbp ic 13614822.1/13616912.3\ (2 pages)
6 August 2008Ad 06/08/08\gbp si [email protected]=2090.2\gbp ic 13614822.1/13616912.3\ (2 pages)
1 August 2008Ad 01/08/08\gbp si [email protected]=955.3\gbp ic 13611776.6/13612731.9\ (2 pages)
1 August 2008Ad 01/08/08\gbp si [email protected]=955.3\gbp ic 13611776.6/13612731.9\ (2 pages)
24 July 2008Ad 24/07/08\gbp si [email protected]=1691.9\gbp ic 13609129.4/13610821.3\ (3 pages)
24 July 2008Ad 24/07/08\gbp si [email protected]=1691.9\gbp ic 13609129.4/13610821.3\ (3 pages)
15 July 2008Ad 10/07/08\gbp si [email protected]=3192.6\gbp ic 13604244.9/13607437.5\ (3 pages)
15 July 2008Ad 10/07/08\gbp si [email protected]=3192.6\gbp ic 13604244.9/13607437.5\ (3 pages)
8 July 2008Ad 04/07/08\gbp si [email protected]=8956.8\gbp ic 13595288.1/13604244.9\ (3 pages)
8 July 2008Ad 04/07/08\gbp si [email protected]=8956.8\gbp ic 13595288.1/13604244.9\ (3 pages)
4 July 2008Ad 02/07/08\gbp si [email protected]=18921\gbp ic 13576367.1/13595288.1\ (4 pages)
4 July 2008Ad 02/07/08\gbp si [email protected]=18921\gbp ic 13576367.1/13595288.1\ (4 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
23 May 2008Ad 23/05/08\gbp si [email protected]=390.8\gbp ic 13575976.3/13576367.1\ (1 page)
23 May 2008Ad 23/05/08\gbp si [email protected]=390.8\gbp ic 13575976.3/13576367.1\ (1 page)
21 May 2008Memorandum and Articles of Association (57 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 166 14/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2008Memorandum and Articles of Association (57 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 166 14/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (124 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (124 pages)
13 May 2008Ad 12/05/08\gbp si [email protected]=863.1\gbp ic 13574722.4/13575585.5\ (2 pages)
13 May 2008Ad 12/05/08\gbp si [email protected]=863.1\gbp ic 13574722.4/13575585.5\ (2 pages)
9 May 2008Ad 09/05/08\gbp si [email protected]=29.3\gbp ic 13573830/13573859.3\ (1 page)
9 May 2008Return made up to 01/05/08; bulk list available separately (8 pages)
9 May 2008Ad 09/05/08\gbp si [email protected]=29.3\gbp ic 13573830/13573859.3\ (1 page)
9 May 2008Return made up to 01/05/08; bulk list available separately (8 pages)
23 April 2008Ad 23/04/08\gbp si [email protected]=9957.8\gbp ic 13563842.9/13573800.7\ (3 pages)
23 April 2008Ad 23/04/08\gbp si [email protected]=9957.8\gbp ic 13563842.9/13573800.7\ (3 pages)
21 April 2008Ad 21/04/08\gbp si [email protected]=1210.2\gbp ic 13552674.9/13553885.1\ (3 pages)
21 April 2008Ad 21/04/08\gbp si [email protected]=1210.2\gbp ic 13552674.9/13553885.1\ (3 pages)
14 April 2008Ad 07/04/08\gbp si [email protected]=657.8\gbp ic 13550806.9/13551464.7\ (1 page)
14 April 2008Ad 07/04/08\gbp si [email protected]=657.8\gbp ic 13550806.9/13551464.7\ (1 page)
2 April 2008Ad 02/04/08\gbp si [email protected]=516.1\gbp ic 13549633/13550149.1\ (2 pages)
2 April 2008Ad 02/04/08\gbp si [email protected]=516.1\gbp ic 13549633/13550149.1\ (2 pages)
14 March 2008Ad 14/03/08\gbp si [email protected]=215\gbp ic 13549418/13549633\ (1 page)
14 March 2008Ad 14/03/08\gbp si [email protected]=215\gbp ic 13549418/13549633\ (1 page)
29 January 2008Ad 29/01/08--------- £ si [email protected]=128 £ ic 13549290/13549418 (1 page)
29 January 2008Ad 29/01/08--------- £ si [email protected]=128 £ ic 13549290/13549418 (1 page)
6 December 2007Ad 06/12/07--------- £ si [email protected]=25 £ ic 13549265/13549290 (1 page)
6 December 2007Ad 06/12/07--------- £ si [email protected]=25 £ ic 13549265/13549290 (1 page)
30 November 2007Ad 30/11/07--------- £ si [email protected]=178 £ ic 13549087/13549265 (1 page)
30 November 2007Ad 30/11/07--------- £ si [email protected]=178 £ ic 13549087/13549265 (1 page)
15 November 2007Ad 15/11/07--------- £ si [email protected]=50 £ ic 13549037/13549087 (1 page)
15 November 2007Ad 15/11/07--------- £ si [email protected]=50 £ ic 13549037/13549087 (1 page)
26 September 2007Ad 26/09/07--------- £ si [email protected]=446 £ ic 13548591/13549037 (1 page)
26 September 2007Ad 26/09/07--------- £ si [email protected]=446 £ ic 13548591/13549037 (1 page)
19 September 2007Ad 17/09/07--------- £ si [email protected]=1466 £ ic 13547125/13548591 (1 page)
19 September 2007Ad 17/09/07--------- £ si [email protected]=1466 £ ic 13547125/13548591 (1 page)
10 September 2007Ad 10/09/07--------- £ si [email protected]=213 £ ic 13546912/13547125 (1 page)
10 September 2007Ad 10/09/07--------- £ si [email protected]=213 £ ic 13546912/13547125 (1 page)
4 September 2007Ad 04/09/07--------- £ si [email protected]=118 £ ic 13546794/13546912 (1 page)
4 September 2007Ad 04/09/07--------- £ si [email protected]=118 £ ic 13546794/13546912 (1 page)
16 August 2007Ad 16/08/07--------- £ si [email protected]=94 £ ic 13546700/13546794 (1 page)
16 August 2007Ad 16/08/07--------- £ si [email protected]=94 £ ic 13546700/13546794 (1 page)
9 August 2007Ad 09/08/07--------- £ si [email protected]=889 £ ic 13545811/13546700 (2 pages)
9 August 2007Ad 09/08/07--------- £ si [email protected]=889 £ ic 13545811/13546700 (2 pages)
26 July 2007Ad 26/07/07--------- £ si [email protected]=968 £ ic 13544843/13545811 (3 pages)
26 July 2007Ad 26/07/07--------- £ si [email protected]=968 £ ic 13544843/13545811 (3 pages)
25 July 2007Ad 03/07/07--------- £ si [email protected]=20324 £ ic 13524219/13544543 (8 pages)
25 July 2007Ad 25/07/07--------- £ si [email protected]=300 £ ic 13544543/13544843 (1 page)
25 July 2007Ad 03/07/07--------- £ si [email protected]=20324 £ ic 13524219/13544543 (8 pages)
25 July 2007Ad 25/07/07--------- £ si [email protected]=300 £ ic 13544543/13544843 (1 page)
23 July 2007Ad 12/07/07--------- £ si [email protected]=9925 £ si 14005@3=42015 £ ic 13472279/13524219 (3 pages)
23 July 2007Ad 12/07/07--------- £ si [email protected]=9925 £ si 14005@3=42015 £ ic 13472279/13524219 (3 pages)
19 July 2007Ad 19/07/07--------- £ si [email protected]=406 £ ic 13471873/13472279 (2 pages)
19 July 2007Ad 19/07/07--------- £ si [email protected]=406 £ ic 13471873/13472279 (2 pages)
16 July 2007Ad 06/07/07--------- £ si [email protected]=3919 £ ic 13467124/13471043 (4 pages)
16 July 2007Ad 16/07/07--------- £ si [email protected]=830 £ ic 13471043/13471873 (2 pages)
16 July 2007Ad 06/07/07--------- £ si [email protected]=3919 £ ic 13467124/13471043 (4 pages)
16 July 2007Ad 16/07/07--------- £ si [email protected]=830 £ ic 13471043/13471873 (2 pages)
3 July 2007Ad 03/07/07--------- £ si [email protected]=1200 £ ic 13465924/13467124 (1 page)
3 July 2007Ad 03/07/07--------- £ si [email protected]=1200 £ ic 13465924/13467124 (1 page)
15 June 2007Ad 15/06/07--------- £ si [email protected]=13816 £ ic 13452108/13465924 (2 pages)
15 June 2007Ad 15/06/07--------- £ si [email protected]=13816 £ ic 13452108/13465924 (2 pages)
12 June 2007Ad 12/06/07--------- £ si [email protected]=300 £ ic 13451808/13452108 (1 page)
12 June 2007Ad 12/06/07--------- £ si [email protected]=300 £ ic 13451808/13452108 (1 page)
8 June 2007Ad 08/06/07--------- £ si [email protected]=1264 £ ic 13450544/13451808 (1 page)
8 June 2007Ad 08/06/07--------- £ si [email protected]=1264 £ ic 13450544/13451808 (1 page)
7 June 2007Group of companies' accounts made up to 31 December 2006 (106 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (106 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
30 May 2007Ad 30/05/07-30/05/07 £ si [email protected]=1136363 £ ic 12314181/13450544 (1 page)
30 May 2007Ad 30/05/07-30/05/07 £ si [email protected]=1136363 £ ic 12314181/13450544 (1 page)
24 May 2007Ad 24/05/07--------- £ si [email protected]=40 £ ic 12314141/12314181 (1 page)
24 May 2007Ad 24/05/07--------- £ si [email protected]=40 £ ic 12314141/12314181 (1 page)
22 May 2007Return made up to 01/05/07; bulk list available separately (8 pages)
22 May 2007Return made up to 01/05/07; bulk list available separately (8 pages)
17 May 2007Ad 17/05/07--------- £ si [email protected]=1387 £ ic 12312754/12314141 (1 page)
17 May 2007Ad 17/05/07--------- £ si [email protected]=1387 £ ic 12312754/12314141 (1 page)
10 May 2007Ad 10/05/07--------- £ si [email protected]=400 £ ic 12312354/12312754 (1 page)
10 May 2007Ad 10/05/07--------- £ si [email protected]=400 £ ic 12312354/12312754 (1 page)
3 May 2007Ad 03/05/07--------- £ si [email protected]=660 £ ic 12311694/12312354 (1 page)
3 May 2007Ad 03/05/07--------- £ si [email protected]=660 £ ic 12311694/12312354 (1 page)
18 April 2007Ad 18/04/07--------- £ si [email protected]=57 £ ic 12311637/12311694 (1 page)
18 April 2007Ad 18/04/07--------- £ si [email protected]=57 £ ic 12311637/12311694 (1 page)
16 April 2007Ad 10/04/07--------- £ si [email protected]=50 £ ic 12311587/12311637 (1 page)
16 April 2007Ad 10/04/07--------- £ si [email protected]=50 £ ic 12311587/12311637 (1 page)
27 March 2007Ad 27/03/07--------- £ si [email protected]=400 £ ic 12311187/12311587 (1 page)
27 March 2007Ad 27/03/07--------- £ si [email protected]=400 £ ic 12311187/12311587 (1 page)
16 March 2007Ad 15/03/07--------- £ si [email protected]=472 £ ic 12310715/12311187 (1 page)
16 March 2007Ad 15/03/07--------- £ si [email protected]=472 £ ic 12310715/12311187 (1 page)
6 March 2007Ad 06/03/07--------- £ si [email protected]=21 £ ic 12310694/12310715 (1 page)
6 March 2007Ad 06/03/07--------- £ si [email protected]=21 £ ic 12310694/12310715 (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
23 February 2007Ad 23/02/07--------- £ si [email protected]=45 £ ic 12310649/12310694 (1 page)
23 February 2007Ad 23/02/07--------- £ si [email protected]=45 £ ic 12310649/12310694 (1 page)
15 February 2007Ad 15/02/07--------- £ si [email protected]=300 £ ic 12310349/12310649 (1 page)
15 February 2007Ad 15/02/07--------- £ si [email protected]=300 £ ic 12310349/12310649 (1 page)
6 February 2007Ad 06/02/07--------- £ si [email protected]=53 £ ic 12310296/12310349 (1 page)
6 February 2007Ad 06/02/07--------- £ si [email protected]=53 £ ic 12310296/12310349 (1 page)
8 January 2007Ad 08/01/07--------- £ si [email protected]=333 £ ic 12309963/12310296 (1 page)
8 January 2007Ad 08/01/07--------- £ si [email protected]=333 £ ic 12309963/12310296 (1 page)
8 December 2006Ad 08/12/06--------- £ si [email protected]=800 £ ic 12309163/12309963 (1 page)
8 December 2006Ad 08/12/06--------- £ si [email protected]=800 £ ic 12309163/12309963 (1 page)
31 October 2006Ad 31/10/06--------- £ si [email protected]=100 £ ic 12309063/12309163 (1 page)
31 October 2006Ad 31/10/06--------- £ si [email protected]=100 £ ic 12309063/12309163 (1 page)
9 October 2006Ad 09/10/06--------- £ si [email protected]=963 £ ic 12308100/12309063 (1 page)
9 October 2006Ad 09/10/06--------- £ si [email protected]=963 £ ic 12308100/12309063 (1 page)
5 October 2006Ad 05/10/06--------- £ si [email protected]=2050 £ ic 12306050/12308100 (1 page)
5 October 2006Ad 05/10/06--------- £ si [email protected]=2050 £ ic 12306050/12308100 (1 page)
3 October 2006Ad 03/10/06--------- £ si [email protected]=100 £ ic 12305950/12306050 (1 page)
3 October 2006Ad 03/10/06--------- £ si [email protected]=100 £ ic 12305950/12306050 (1 page)
2 October 2006Ad 02/10/06--------- £ si [email protected]=200 £ ic 12305750/12305950 (1 page)
2 October 2006Ad 02/10/06--------- £ si [email protected]=200 £ ic 12305750/12305950 (1 page)
28 September 2006Ad 28/09/06--------- £ si [email protected]=114 £ ic 12305636/12305750 (1 page)
28 September 2006Ad 28/09/06--------- £ si [email protected]=114 £ ic 12305636/12305750 (1 page)
26 September 2006Ad 26/09/06--------- £ si [email protected]=839 £ ic 12304797/12305636 (1 page)
26 September 2006Ad 26/09/06--------- £ si [email protected]=839 £ ic 12304797/12305636 (1 page)
25 September 2006Ad 25/09/06--------- £ si [email protected]=68 £ ic 12304729/12304797 (1 page)
25 September 2006Ad 25/09/06--------- £ si [email protected]=68 £ ic 12304729/12304797 (1 page)
18 September 2006Ad 18/09/06--------- £ si [email protected]=440 £ ic 12304289/12304729 (1 page)
18 September 2006Ad 18/09/06--------- £ si [email protected]=440 £ ic 12304289/12304729 (1 page)
18 September 2006Ad 14/09/06--------- £ si [email protected]=1483 £ ic 12302806/12304289 (1 page)
18 September 2006Ad 14/09/06--------- £ si [email protected]=1483 £ ic 12302806/12304289 (1 page)
14 September 2006Ad 14/09/06--------- £ si [email protected]=80 £ ic 12302726/12302806 (1 page)
14 September 2006Ad 14/09/06--------- £ si [email protected]=80 £ ic 12302726/12302806 (1 page)
7 September 2006Ad 07/09/06--------- £ si [email protected]=523 £ ic 12302203/12302726 (2 pages)
7 September 2006Ad 07/09/06--------- £ si [email protected]=523 £ ic 12302203/12302726 (2 pages)
4 September 2006Ad 04/09/06--------- £ si [email protected]=373 £ ic 12301830/12302203 (2 pages)
4 September 2006Ad 04/09/06--------- £ si [email protected]=373 £ ic 12301830/12302203 (2 pages)
17 August 2006Ad 09/08/06--------- £ si [email protected]=67 £ ic 12301763/12301830 (2 pages)
17 August 2006Ad 09/08/06--------- £ si [email protected]=67 £ ic 12301763/12301830 (2 pages)
15 August 2006Ad 15/08/06--------- £ si [email protected]=137 £ ic 12301626/12301763 (1 page)
15 August 2006Ad 15/08/06--------- £ si [email protected]=137 £ ic 12301626/12301763 (1 page)
14 August 2006Ad 07/08/06--------- £ si [email protected]=622 £ ic 12301004/12301626 (2 pages)
14 August 2006Ad 07/08/06--------- £ si [email protected]=622 £ ic 12301004/12301626 (2 pages)
8 August 2006Ad 31/07/06--------- £ si [email protected]=1061 £ ic 12299943/12301004 (3 pages)
8 August 2006Ad 31/07/06--------- £ si [email protected]=1061 £ ic 12299943/12301004 (3 pages)
4 August 2006Ad 27/07/06--------- £ si [email protected]=1000 £ ic 12298943/12299943 (2 pages)
4 August 2006Ad 27/07/06--------- £ si [email protected]=1000 £ ic 12298943/12299943 (2 pages)
2 August 2006Ad 26/07/06--------- £ si [email protected]=229 £ ic 12298714/12298943 (2 pages)
2 August 2006Ad 26/07/06--------- £ si [email protected]=229 £ ic 12298714/12298943 (2 pages)
27 July 2006Ad 20/07/06--------- £ si [email protected]=1143 £ ic 12297571/12298714 (1 page)
27 July 2006Ad 20/07/06--------- £ si [email protected]=1143 £ ic 12297571/12298714 (1 page)
20 July 2006Ad 14/07/06--------- £ si [email protected]=9585 £ ic 12287986/12297571 (3 pages)
20 July 2006Ad 14/07/06--------- £ si [email protected]=9585 £ ic 12287986/12297571 (3 pages)
14 July 2006Ad 03/07/06--------- £ si [email protected]=3695 £ ic 12284291/12287986 (3 pages)
14 July 2006Ad 03/07/06--------- £ si [email protected]=3695 £ ic 12284291/12287986 (3 pages)
12 July 2006Ad 06/07/06--------- £ si [email protected]=57165 £ ic 12227126/12284291 (10 pages)
12 July 2006Ad 06/07/06--------- £ si [email protected]=57165 £ ic 12227126/12284291 (10 pages)
11 July 2006Return made up to 01/05/06; bulk list available separately (10 pages)
11 July 2006Ad 03/07/06--------- £ si [email protected]=1000 £ ic 12226126/12227126 (2 pages)
11 July 2006Return made up to 01/05/06; bulk list available separately (10 pages)
11 July 2006Ad 03/07/06--------- £ si [email protected]=1000 £ ic 12226126/12227126 (2 pages)
7 June 2006Ad 09/05/06--------- £ si [email protected]=1600 £ ic 12224526/12226126 (2 pages)
7 June 2006Ad 09/05/06--------- £ si [email protected]=1600 £ ic 12224526/12226126 (2 pages)
25 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2006Ad 08/05/06--------- £ si [email protected]=4545 £ ic 12219981/12224526 (4 pages)
25 May 2006Ad 08/05/06--------- £ si [email protected]=4545 £ ic 12219981/12224526 (4 pages)
25 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2006Ad 15/05/06--------- £ si [email protected]=452 £ ic 12218429/12218881 (2 pages)
23 May 2006Ad 28/04/06--------- £ si [email protected]=1100 £ ic 12218881/12219981 (1 page)
23 May 2006Ad 28/04/06--------- £ si [email protected]=1100 £ ic 12218881/12219981 (1 page)
23 May 2006Ad 15/05/06--------- £ si [email protected]=452 £ ic 12218429/12218881 (2 pages)
22 May 2006Group of companies' accounts made up to 31 December 2005 (111 pages)
22 May 2006Group of companies' accounts made up to 31 December 2005 (111 pages)
19 May 2006Ad 21/04/06--------- £ si [email protected]=18154 £ ic 12200275/12218429 (2 pages)
19 May 2006Ad 21/04/06--------- £ si [email protected]=18154 £ ic 12200275/12218429 (2 pages)
11 May 2006Ad 28/04/06--------- £ si [email protected]=400 £ ic 12199875/12200275 (2 pages)
11 May 2006Ad 28/04/06--------- £ si [email protected]=400 £ ic 12199875/12200275 (2 pages)
3 May 2006Ad 21/04/06--------- £ si [email protected]=905 £ ic 12197948/12198853 (2 pages)
3 May 2006Ad 21/04/06--------- £ si [email protected]=1022 £ ic 12198853/12199875 (2 pages)
3 May 2006Ad 21/04/06--------- £ si [email protected]=1022 £ ic 12198853/12199875 (2 pages)
3 May 2006Ad 21/04/06--------- £ si [email protected]=905 £ ic 12197948/12198853 (2 pages)
2 May 2006Ad 21/04/06--------- £ si [email protected]=450 £ ic 12197498/12197948 (2 pages)
2 May 2006Ad 20/04/06--------- £ si [email protected]=500 £ ic 12196998/12197498 (2 pages)
2 May 2006Ad 20/04/06--------- £ si [email protected]=500 £ ic 12196998/12197498 (2 pages)
2 May 2006Ad 21/04/06--------- £ si [email protected]=450 £ ic 12197498/12197948 (2 pages)
25 April 2006Ad 18/04/06--------- £ si [email protected]=1197 £ ic 12195801/12196998 (2 pages)
25 April 2006Ad 12/04/06--------- £ si [email protected]=1980 £ ic 12193821/12195801 (3 pages)
25 April 2006Ad 18/04/06--------- £ si [email protected]=1197 £ ic 12195801/12196998 (2 pages)
25 April 2006Ad 12/04/06--------- £ si [email protected]=1980 £ ic 12193821/12195801 (3 pages)
3 April 2006Ad 28/03/06--------- £ si [email protected]=1700 £ ic 12192121/12193821 (2 pages)
3 April 2006Ad 28/03/06--------- £ si [email protected]=1700 £ ic 12192121/12193821 (2 pages)
21 March 2006Ad 15/03/06--------- £ si [email protected]=500 £ ic 12191621/12192121 (2 pages)
21 March 2006Ad 15/03/06--------- £ si [email protected]=500 £ ic 12191621/12192121 (2 pages)
17 March 2006Ad 10/03/06--------- £ si [email protected]=1769 £ ic 12189387/12191156 (2 pages)
17 March 2006Ad 13/03/06--------- £ si [email protected]=465 £ ic 12191156/12191621 (2 pages)
17 March 2006Ad 13/03/06--------- £ si [email protected]=465 £ ic 12191156/12191621 (2 pages)
17 March 2006Ad 10/03/06--------- £ si [email protected]=1769 £ ic 12189387/12191156 (2 pages)
1 February 2006Ad 17/01/06--------- £ si [email protected]=87 £ ic 12188399/12188486 (1 page)
1 February 2006Ad 17/01/06--------- £ si [email protected]=87 £ ic 12188399/12188486 (1 page)
25 January 2006Ad 17/01/06--------- £ si [email protected]=171 £ ic 12188228/12188399 (2 pages)
25 January 2006Ad 17/01/06--------- £ si [email protected]=171 £ ic 12188228/12188399 (2 pages)
10 January 2006Ad 04/01/06--------- £ si [email protected]=44 £ ic 12188184/12188228 (2 pages)
10 January 2006Ad 04/01/06--------- £ si [email protected]=44 £ ic 12188184/12188228 (2 pages)
14 December 2005Ad 06/12/05--------- £ si [email protected]=29 £ ic 12188155/12188184 (2 pages)
14 December 2005Ad 06/12/05--------- £ si [email protected]=29 £ ic 12188155/12188184 (2 pages)
2 December 2005Ad 24/11/05--------- £ si [email protected]=686 £ ic 12187469/12188155 (2 pages)
2 December 2005Ad 24/11/05--------- £ si [email protected]=686 £ ic 12187469/12188155 (2 pages)
16 November 2005Ad 19/10/05--------- £ si [email protected]=350 £ ic 12187119/12187469 (2 pages)
16 November 2005Ad 19/10/05--------- £ si [email protected]=350 £ ic 12187119/12187469 (2 pages)
8 November 2005Ad 27/10/05--------- £ si [email protected]=71 £ ic 12187048/12187119 (2 pages)
8 November 2005Ad 27/10/05--------- £ si [email protected]=71 £ ic 12187048/12187119 (2 pages)
28 October 2005Ad 19/10/05--------- £ si [email protected]=860 £ ic 12186188/12187048 (2 pages)
28 October 2005Ad 19/10/05--------- £ si [email protected]=860 £ ic 12186188/12187048 (2 pages)
7 October 2005Ad 29/09/05--------- £ si [email protected]=40 £ ic 12186148/12186188 (2 pages)
7 October 2005Ad 29/09/05--------- £ si [email protected]=40 £ ic 12186148/12186188 (2 pages)
30 September 2005Ad 21/09/05--------- £ si [email protected]=429 £ ic 12185719/12186148 (2 pages)
30 September 2005Ad 21/09/05--------- £ si [email protected]=429 £ ic 12185719/12186148 (2 pages)
26 September 2005Ad 15/09/05--------- £ si [email protected]=1127 £ ic 12184592/12185719 (2 pages)
26 September 2005Ad 15/09/05--------- £ si [email protected]=1300 £ ic 12183292/12184592 (2 pages)
26 September 2005Ad 15/09/05--------- £ si [email protected]=1127 £ ic 12184592/12185719 (2 pages)
26 September 2005Ad 15/09/05--------- £ si [email protected]=1300 £ ic 12183292/12184592 (2 pages)
16 September 2005Ad 08/09/05--------- £ si [email protected]=500 £ ic 12182550/12183050 (2 pages)
16 September 2005Ad 08/09/05--------- £ si [email protected]=500 £ ic 12182550/12183050 (2 pages)
16 September 2005Ad 09/09/05--------- £ si [email protected]=242 £ ic 12183050/12183292 (2 pages)
16 September 2005Ad 09/09/05--------- £ si [email protected]=242 £ ic 12183050/12183292 (2 pages)
15 September 2005Ad 08/09/05--------- £ si [email protected]=1043 £ ic 12181507/12182550 (2 pages)
15 September 2005Ad 08/09/05--------- £ si [email protected]=1043 £ ic 12181507/12182550 (2 pages)
13 September 2005Ad 31/08/05--------- £ si [email protected]=1000 £ ic 12180097/12181097 (2 pages)
13 September 2005Ad 31/08/05--------- £ si [email protected]=410 £ ic 12181097/12181507 (2 pages)
13 September 2005Ad 31/08/05--------- £ si [email protected]=1000 £ ic 12180097/12181097 (2 pages)
13 September 2005Ad 31/08/05--------- £ si [email protected]=410 £ ic 12181097/12181507 (2 pages)
6 September 2005Ad 26/08/05--------- £ si [email protected]=1905 £ ic 12177791/12179696 (4 pages)
6 September 2005Ad 26/08/05--------- £ si [email protected]=401 £ ic 12179696/12180097 (2 pages)
6 September 2005Ad 26/08/05--------- £ si [email protected]=401 £ ic 12179696/12180097 (2 pages)
6 September 2005Ad 26/08/05--------- £ si [email protected]=1905 £ ic 12177791/12179696 (4 pages)
5 September 2005Ad 12/08/05--------- £ si [email protected]=150 £ ic 12177641/12177791 (2 pages)
5 September 2005Ad 12/08/05--------- £ si [email protected]=150 £ ic 12177641/12177791 (2 pages)
1 September 2005Ad 03/08/05--------- £ si [email protected]=2000 £ ic 12175641/12177641 (3 pages)
1 September 2005Ad 03/08/05--------- £ si [email protected]=2000 £ ic 12175641/12177641 (3 pages)
9 August 2005Ad 29/07/05--------- £ si [email protected]=1563 £ ic 12174078/12175641 (4 pages)
9 August 2005Ad 29/07/05--------- £ si [email protected]=1563 £ ic 12174078/12175641 (4 pages)
2 August 2005Ad 25/07/05--------- £ si [email protected]=2891 £ ic 12171187/12174078 (4 pages)
2 August 2005Ad 25/07/05--------- £ si [email protected]=2891 £ ic 12171187/12174078 (4 pages)
28 July 2005Ad 21/07/05--------- £ si [email protected]=236 £ ic 12170951/12171187 (2 pages)
28 July 2005Ad 18/07/05--------- £ si [email protected]=1000 £ ic 12169951/12170951 (2 pages)
28 July 2005Ad 21/07/05--------- £ si [email protected]=236 £ ic 12170951/12171187 (2 pages)
28 July 2005Ad 18/07/05--------- £ si [email protected]=1000 £ ic 12169951/12170951 (2 pages)
22 July 2005Ad 12/07/05--------- £ si [email protected]=3288 £ ic 12148927/12152215 (4 pages)
22 July 2005Ad 08/07/05--------- £ si [email protected]=511 £ ic 12152215/12152726 (2 pages)
22 July 2005Ad 08/07/05--------- £ si [email protected]=511 £ ic 12152215/12152726 (2 pages)
22 July 2005Ad 04/07/05--------- £ si [email protected]=17225 £ ic 12152726/12169951 (9 pages)
22 July 2005Ad 12/07/05--------- £ si [email protected]=3288 £ ic 12148927/12152215 (4 pages)
22 July 2005Ad 04/07/05--------- £ si [email protected]=17225 £ ic 12152726/12169951 (9 pages)
6 July 2005Ad 27/06/05--------- £ si [email protected]=800 £ ic 12148127/12148927 (2 pages)
6 July 2005Ad 27/06/05--------- £ si [email protected]=800 £ ic 12148127/12148927 (2 pages)
4 July 2005Ad 22/06/05--------- £ si [email protected]=2050 £ ic 12146077/12148127 (2 pages)
4 July 2005Ad 22/06/05--------- £ si [email protected]=2050 £ ic 12146077/12148127 (2 pages)
16 June 2005Ad 06/06/05--------- £ si [email protected]=470 £ ic 12145607/12146077 (2 pages)
16 June 2005Ad 06/06/05--------- £ si [email protected]=470 £ ic 12145607/12146077 (2 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (79 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (79 pages)
26 May 2005Return made up to 01/05/05; bulk list available separately (8 pages)
26 May 2005Return made up to 01/05/05; bulk list available separately (8 pages)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2005Ad 28/04/05--------- £ si [email protected]=326 £ ic 12071247/12071573 (2 pages)
10 May 2005Ad 28/04/05--------- £ si [email protected]=326 £ ic 12071247/12071573 (2 pages)
21 April 2005Ad 13/04/05--------- £ si [email protected]=1450 £ ic 12069797/12071247 (2 pages)
21 April 2005Ad 13/04/05--------- £ si [email protected]=1450 £ ic 12069797/12071247 (2 pages)
14 April 2005Ad 07/04/05--------- £ si [email protected]=2050 £ ic 12066672/12068722 (2 pages)
14 April 2005Ad 07/04/05--------- £ si [email protected]=2050 £ ic 12066672/12068722 (2 pages)
14 April 2005Ad 09/03/05--------- £ si [email protected]=500 £ ic 12069297/12069797 (2 pages)
14 April 2005Ad 07/04/05--------- £ si [email protected]=650 £ ic 12066022/12066672 (2 pages)
14 April 2005Ad 07/04/05--------- £ si [email protected]=575 £ ic 12068722/12069297 (2 pages)
14 April 2005Ad 07/04/05--------- £ si [email protected]=650 £ ic 12066022/12066672 (2 pages)
14 April 2005Ad 09/03/05--------- £ si [email protected]=500 £ ic 12069297/12069797 (2 pages)
14 April 2005Ad 07/04/05--------- £ si [email protected]=575 £ ic 12068722/12069297 (2 pages)
14 February 2005Ad 03/02/05--------- £ si [email protected]=582 £ ic 12065440/12066022 (3 pages)
14 February 2005Ad 03/02/05--------- £ si [email protected]=582 £ ic 12065440/12066022 (3 pages)
14 January 2005Ad 17/12/04--------- £ si [email protected]=2050 £ ic 12063390/12065440 (3 pages)
14 January 2005Ad 17/12/04--------- £ si [email protected]=2050 £ ic 12063390/12065440 (3 pages)
6 January 2005Ad 17/12/04--------- £ si [email protected]=201 £ ic 12063189/12063390 (2 pages)
6 January 2005Ad 17/12/04--------- £ si [email protected]=201 £ ic 12063189/12063390 (2 pages)
6 December 2004Ad 29/11/04--------- £ si [email protected]=660 £ ic 12062529/12063189 (2 pages)
6 December 2004Ad 29/11/04--------- £ si [email protected]=660 £ ic 12062529/12063189 (2 pages)
5 November 2004Ad 29/10/04--------- £ si [email protected]=250 £ ic 12062279/12062529 (2 pages)
5 November 2004Ad 29/10/04--------- £ si [email protected]=250 £ ic 12062279/12062529 (2 pages)
28 October 2004Ad 21/10/04--------- £ si [email protected]=185 £ ic 12062094/12062279 (2 pages)
28 October 2004Ad 20/10/04--------- £ si [email protected]=7426 £ ic 12054668/12062094 (3 pages)
28 October 2004Ad 21/10/04--------- £ si [email protected]=185 £ ic 12062094/12062279 (2 pages)
28 October 2004Ad 20/10/04--------- £ si [email protected]=7426 £ ic 12054668/12062094 (3 pages)
26 October 2004Ad 20/10/04--------- £ si [email protected]=559 £ ic 12054109/12054668 (2 pages)
26 October 2004Ad 20/10/04--------- £ si [email protected]=559 £ ic 12054109/12054668 (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
9 August 2004Group of companies' accounts made up to 31 December 2003 (63 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (63 pages)
8 June 2004Return made up to 01/05/04; bulk list available separately (8 pages)
8 June 2004Return made up to 01/05/04; bulk list available separately (8 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (66 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (66 pages)
10 June 2003Return made up to 01/05/03; bulk list available separately (8 pages)
10 June 2003Return made up to 01/05/03; bulk list available separately (8 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (3 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
17 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
17 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
11 June 2002Return made up to 01/05/02; bulk list available separately (7 pages)
11 June 2002Return made up to 01/05/02; bulk list available separately (7 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (48 pages)
31 July 2001Group of companies' accounts made up to 31 December 2000 (48 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
8 June 2001Return made up to 01/05/01; bulk list available separately (7 pages)
8 June 2001Return made up to 01/05/01; bulk list available separately (7 pages)
18 July 2000Full group accounts made up to 31 December 1999 (32 pages)
18 July 2000Full group accounts made up to 31 December 1999 (32 pages)
6 June 2000Return made up to 01/05/00; bulk list available separately (15 pages)
6 June 2000Return made up to 01/05/00; bulk list available separately (15 pages)
24 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
29 July 1999Full group accounts made up to 31 December 1998 (47 pages)
29 July 1999Full group accounts made up to 31 December 1998 (47 pages)
18 June 1999Return made up to 01/05/99; bulk list available separately (9 pages)
18 June 1999Return made up to 01/05/99; bulk list available separately (9 pages)
6 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1998Full group accounts made up to 31 December 1997 (47 pages)
25 July 1998Full group accounts made up to 31 December 1997 (47 pages)
9 June 1998Location of register of members (non legible) (1 page)
9 June 1998Location of register of members (non legible) (1 page)
5 June 1998Return made up to 01/05/98; bulk list available separately (8 pages)
5 June 1998Return made up to 01/05/98; bulk list available separately (8 pages)
15 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 July 1997Full group accounts made up to 31 December 1996 (42 pages)
25 July 1997Full group accounts made up to 31 December 1996 (42 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
27 May 1997Return made up to 01/05/97; bulk list available separately (8 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Return made up to 01/05/97; bulk list available separately (8 pages)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 July 1996Full group accounts made up to 31 December 1995 (46 pages)
9 July 1996Full group accounts made up to 31 December 1995 (46 pages)
18 June 1996Return made up to 01/05/96; bulk list available separately (9 pages)
18 June 1996Return made up to 01/05/96; bulk list available separately (9 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
10 May 1996Cancel share premium account (2 pages)
10 May 1996Certificate of cancellation of share premium account (1 page)
10 May 1996Certificate of cancellation of share premium account (1 page)
10 May 1996Cancel share premium account (2 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
8 May 1996Ad 12/04/96--------- £ si [email protected]=3224815 £ ic 8061413/11286228 (3 pages)
8 May 1996Ad 12/04/96--------- £ si [email protected]=3224815 £ ic 8061413/11286228 (3 pages)
26 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(61 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
26 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
26 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(61 pages)
26 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(61 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(61 pages)
18 April 1996£ nc 15000000/19000000 12/04/96 (1 page)
18 April 1996£ nc 15000000/19000000 12/04/96 (1 page)
22 March 1996Listing of particulars (75 pages)
22 March 1996Listing of particulars (75 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1995Ad 28/04/95--------- £ si [email protected] (2 pages)
4 July 1995Statement of affairs (10 pages)
4 July 1995Ad 28/04/95--------- £ si [email protected] (2 pages)
4 July 1995Statement of affairs (10 pages)
13 June 1995Ad 28/04/95--------- £ si [email protected] (2 pages)
13 June 1995Ad 28/04/95--------- £ si [email protected] (2 pages)
25 May 1995Full group accounts made up to 31 December 1994 (44 pages)
25 May 1995Full group accounts made up to 31 December 1994 (44 pages)
25 May 1995Return made up to 01/05/95; bulk list available separately (12 pages)
25 May 1995Return made up to 01/05/95; bulk list available separately (12 pages)
18 May 1995Statement of affairs (296 pages)
18 May 1995Ad 20/03/95--------- £ si [email protected] (16 pages)
18 May 1995Ad 20/03/95--------- £ si [email protected] (16 pages)
18 May 1995Statement of affairs (296 pages)
21 April 1995Ad 20/03/95--------- £ si [email protected]=491618 £ ic 7027395/7519013 (2 pages)
21 April 1995Ad 20/03/95--------- £ si [email protected]=491618 £ ic 7027395/7519013 (2 pages)
20 April 1995Ad 20/03/95--------- premium £ si [email protected]=184830 £ ic 6842565/7027395 (14 pages)
20 April 1995Ad 20/03/95--------- premium £ si [email protected]=184830 £ ic 6842565/7027395 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
14 November 1994Certificate of cancellation of share premium account (1 page)
14 November 1994Certificate of cancellation of share premium account (1 page)
12 November 1994Cancel share premiium account (2 pages)
12 November 1994Cancel share premiium account (2 pages)
14 October 1994Company name changed sheffield insulations group PLC\certificate issued on 14/10/94 (2 pages)
14 October 1994Company name changed sheffield insulations group PLC\certificate issued on 14/10/94 (2 pages)
20 May 1994Accounts made up to 31 December 1993 (40 pages)
20 May 1994Accounts made up to 31 December 1993 (40 pages)
8 April 1994Listing of particulars (29 pages)
8 April 1994Listing of particulars (29 pages)
6 August 1993Certificate of cancellation of share premium account (1 page)
6 August 1993Certificate of cancellation of share premium account (1 page)
5 August 1993Cancel share prem.account (2 pages)
5 August 1993Cancel share prem.account (2 pages)
29 June 1993Memorandum and Articles of Association (47 pages)
29 June 1993Memorandum and Articles of Association (47 pages)
24 June 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
24 June 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 May 1993Listing of particulars (49 pages)
17 May 1993Listing of particulars (49 pages)
7 May 1993Full group accounts made up to 31 December 1992 (26 pages)
7 May 1993Full group accounts made up to 31 December 1992 (26 pages)
4 May 1993Accounts made up to 31 December 1992 (26 pages)
4 May 1993Accounts made up to 31 December 1992 (26 pages)
26 May 1992Full group accounts made up to 31 December 1991 (27 pages)
26 May 1992Full group accounts made up to 31 December 1991 (27 pages)
21 May 1992Accounts made up to 31 December 1991 (27 pages)
21 May 1992Accounts made up to 31 December 1991 (27 pages)
23 December 1991Full group accounts made up to 31 December 1990 (24 pages)
23 December 1991Full group accounts made up to 31 December 1990 (24 pages)
15 June 1990Full group accounts made up to 31 December 1989 (25 pages)
15 June 1990Full group accounts made up to 31 December 1989 (25 pages)
5 February 1990Listing of particulars (44 pages)
5 February 1990Listing of particulars (44 pages)
26 September 1989Wd 19/09/89 ad 09/05/89--------- premium £ si [email protected] (4 pages)
26 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 September 1989Wd 19/09/89 ad 09/05/89--------- premium £ si [email protected] (4 pages)
18 September 1989Memorandum and Articles of Association (37 pages)
18 September 1989Memorandum and Articles of Association (37 pages)
25 May 1989Listing of particulars (41 pages)
25 May 1989Listing of particulars (41 pages)
4 May 1989Full group accounts made up to 31 December 1988 (23 pages)
4 May 1989Full group accounts made up to 31 December 1988 (23 pages)
20 April 1989Balance Sheet (2 pages)
20 April 1989Auditor's report (25 pages)
20 April 1989Declaration on reregistration from private to PLC (1 page)
20 April 1989Re-registration of Memorandum and Articles (17 pages)
20 April 1989Balance Sheet (2 pages)
20 April 1989Auditor's report (25 pages)
20 April 1989Re-registration of Memorandum and Articles (17 pages)
20 April 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 April 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 April 1989Declaration on reregistration from private to PLC (1 page)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1988Full group accounts made up to 31 December 1987 (24 pages)
17 November 1988Full group accounts made up to 31 December 1987 (24 pages)
23 November 1987Full group accounts made up to 31 December 1986 (25 pages)
23 November 1987Full group accounts made up to 31 December 1986 (25 pages)
24 June 1987Memorandum and Articles of Association (6 pages)
24 June 1987Memorandum and Articles of Association (6 pages)
24 November 1986Return made up to 12/09/86; full list of members (6 pages)
24 November 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
24 November 1986Return made up to 12/09/86; full list of members (6 pages)
24 November 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
29 December 1970Certificate of incorporation (1 page)
29 December 1970Incorporation (13 pages)
29 December 1970Incorporation (13 pages)
29 December 1970Certificate of incorporation (1 page)