Company NameBrandon Hire Limited
DirectorsAnna Catherine Bielby and Keith John Winstanley
Company StatusActive
Company Number01008351
CategoryPrivate Limited Company
Incorporation Date19 April 1971(53 years ago)
Previous NameBrandon Hire Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(51 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(52 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed18 March 2024(52 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Richard James Bryan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 1997)
RoleOperations Director
Correspondence AddressHanging Hill Cottage Hanging Hill
Wick
Bristol
Avon
BS15 5RP
Director NameColin Stone
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1994)
RoleFinance Director
Correspondence AddressHollybank 1 Claverham Road
Yatton
Bristol
Avon
BS49 4JT
Director NameMr Brian Kenneth Clark Nathan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 May 2006)
RoleCompany Director
Correspondence AddressFailand Court Ox House Lane
Failand
Bristol
BS8 3SL
Director NameMr Edward J Jones
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 1995)
RoleNon-Executive Director
Correspondence AddressSpencers
Parklane
Ashtead
Surrey
KT21 1EJ
Secretary NameColin Stone
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressHollybank 1 Claverham Road
Yatton
Bristol
Avon
BS49 4JT
Director NameMr Russell Mitton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1995)
RoleMarques & Health & Safety Director
Correspondence AddressDian Hurst
Upper New Road
Cheddar
Somerset
Bs27
Director NameMr Stuart Adrian Hooper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34b Downs Park West
Bristol
BS6 7QL
Director NameMr John Steven Laycock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(23 years, 1 month after company formation)
Appointment Duration12 years (resigned 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Farm
Park House Lane
Keynsham
Bristol
BS31 2SG
Secretary NameMr Stuart Adrian Hooper
NationalityBritish
StatusResigned
Appointed18 May 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34b Downs Park West
Bristol
BS6 7QL
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(23 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameMr Richard Trevor Johnson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(23 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 April 2004)
RoleSolicitor
Correspondence AddressAvoncourt North Road
Leigh Woods
Bristol
Avon
BS8 3PN
Director NameKevan Paul Leggett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 April 1998)
RoleCompany Director
Correspondence Address25 Hamblin Meadow
Eddington
Hungerford
Berkshire
RG17 0HJ
Director NameRichard William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2000)
RoleOperations Director
Correspondence AddressFoxfields Robin Close
Huntington
Cannock
Staffordshire
WS12 4PQ
Director NameMr Christopher John Sims
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(27 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Davis Close
Barrs Court
Bristol
BS30 7BU
Secretary NameMr Christopher John Sims
NationalityBritish
StatusResigned
Appointed01 September 2000(29 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Davis Close
Barrs Court
Bristol
BS30 7BU
Director NamePeter McIlwraith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Stanton Drew
Bristol
Somerset
BS18 4HF
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(33 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameMr Nigel James Sibley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteeple View
Gibbins Lane
Warfield
Berkshire
RG42 6AP
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed09 March 2007(35 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameRobert Marchbank
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2008(37 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressLaurel House
Coronation Road
Ascot
Berkshire
SL5 9LP
Director NameMr Graham Middlemiss
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameStephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 September 2010)
RoleCompany Director
Correspondence AddressOakley Cottage
40 Banbury Lane
Towcester
Northamptonshire
NN12 8LR
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(39 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72-75 Feeder Road
St Philips
Bristol
BS2 0TQ
Director NameMr Anthony John Partridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(39 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Timothy Valentine Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(39 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-75 Feeder Road
St Philips
Bristol
BS2 0TQ
Director NameMr David Mills
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-75 Feeder Road
St Philips
Bristol
BS2 0TQ
Director NameSusan Mary Cummings
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(40 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Philip Andrew Leahy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address72-75 Feeder Road
St Philips
Bristol
BS2 0TQ
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(46 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(46 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD

Contact

Websitebrandonhire.plc.uk
Telephone0117 9712115
Telephone regionBristol

Location

Registered AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35.7m at £0.1Brandon Hire Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£76,157,000
Gross Profit£52,438,000
Net Worth£33,235,000
Cash£1,079,000
Current Liabilities£14,544,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

1 June 1987Delivered on: 2 June 1987
Satisfied on: 12 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "tudor house" 22/24 clothier road, brislington, bristol and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1986Delivered on: 19 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137/141 locking road, weston-super-mare, avon. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1985Delivered on: 9 September 1985
Satisfied on: 12 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse premises at copnor road, hilsea, portsmouth and/or, proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1984Delivered on: 18 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rectors way, weston super mare avon and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1984Delivered on: 8 March 1984
Satisfied on: 12 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 56 bristol hill, boislington, in the city of bristol in the country of avon, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1983Delivered on: 8 February 1983
Satisfied on: 12 July 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 fronting feeder road, bristol avon title no BL1386. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1981Delivered on: 1 October 1981
Satisfied on: 12 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-4 canal bridge pulteney road, widcombe bath avon title no AV56362.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1981Delivered on: 18 June 1981
Satisfied on: 12 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 316 lodge causeway fishponds bristol avon t/N. BL25319. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 2010Delivered on: 26 August 2010
Satisfied on: 10 April 2015
Persons entitled: Barclays Nominees (George Yard) Limited

Classification: Rent deposit deed
Secured details: £32,106.88 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A sum equal to every sum so notified and such further sums see image for full details.
Fully Satisfied
14 December 2007Delivered on: 18 December 2007
Satisfied on: 10 April 2015
Persons entitled: Darby Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,000.00,. see the mortgage charge document for full details.
Fully Satisfied
26 September 2007Delivered on: 11 October 2007
Satisfied on: 10 April 2015
Persons entitled: Roy Franklin Seaborne

Classification: Deed of deposit
Secured details: £6,250.00 due or to become due from the company to.
Particulars: The sum of £6,250.00.
Fully Satisfied
6 May 2005Delivered on: 7 May 2005
Satisfied on: 27 May 2010
Persons entitled: Darby Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,000 (the deposit). See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 9 April 1998
Satisfied on: 8 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and facility agreement of even date.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 1 May 1996
Satisfied on: 20 December 2003
Persons entitled: Generale Bank N/V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 1994Delivered on: 19 October 1994
Satisfied on: 20 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 October 1994Delivered on: 19 October 1994
Satisfied on: 15 August 1996
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 1980Delivered on: 3 July 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cork place, lower weston, bath avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 2017Delivered on: 17 November 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: A trademark with registration number: 2578265. for further details of intellectual property please refer to the instrument. This is an accession deed to a debenture originally dated 15 may 2013 (the facility a debenture).
Outstanding
7 November 2017Delivered on: 17 November 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: A trademark with registration number: 2578265. for further details of intellectual property please refer to the instrument. This is an accession deed to a debenture originally dated 15 may 2013 (the facility b debenture).
Outstanding
8 April 2016Delivered on: 8 April 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land:. See clause 3.1 of the charge, which creates a fixed charge in any right, title or interest over land (as such term is defined in section 205(1) of the law of property act 1925) which the company subsequently acquires.. Intellectual property:. See clause 3.8 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Trade mark no. Mark text file date status nice classes image. UK00002578256. Brandon training 12/04/2011 registered 41. brandon training. UK00002578265. Brandon 12/04/2011 registered 04 07 08 09 37 39 40 41 44 45. UK00002578267. Brandon hire 12/04/2011 registered 04 07 08 09 37 39 40 41 44 45. please also see schedule 6 (specified intellectual property) within the charge for further details (this schedule includes further charged intellectual property).
Outstanding
10 February 2012Delivered on: 16 February 2012
Persons entitled: Eskmuir Properties Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due.
Particulars: Interest in the account, the deposit sum and all money withdrawn from the account see image for full details.
Outstanding
27 September 2010Delivered on: 18 October 2010
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 September 2010Delivered on: 2 October 2010
Persons entitled: Rutland Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 April 2024Appointment of Mrs Sarah Elizabeth Jones as a secretary on 18 March 2024 (2 pages)
12 January 2024Appointment of Mr Keith John Winstanley as a director on 1 January 2024 (2 pages)
3 October 2023Termination of appointment of Neil Andrew Stothard as a director on 30 September 2023 (1 page)
29 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Allison Margaret Bainbridge as a director on 1 January 2023 (1 page)
22 March 2023Appointment of Ms Anna Catherine Bielby as a director on 1 January 2023 (2 pages)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (22 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
27 January 2020Satisfaction of charge 010083510021 in full (1 page)
27 January 2020Satisfaction of charge 18 in full (1 page)
20 January 2020Satisfaction of charge 010083510022 in full (1 page)
20 January 2020Satisfaction of charge 010083510023 in full (1 page)
14 August 2019Full accounts made up to 31 March 2019 (29 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 March 2018 (30 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Susan Mary Cummings as a director on 9 March 2018 (1 page)
27 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 January 2018Registered office address changed from 72-75 Feeder Road St Philips Bristol BS2 0TQ to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 10 January 2018 (1 page)
21 November 2017Appointment of Ms Allison Margaret Bainbridge as a director on 7 November 2017 (2 pages)
21 November 2017Termination of appointment of Tim Valentine Smith as a director on 7 November 2017 (1 page)
21 November 2017Appointment of Mr Neil Andrew Stothard as a director on 7 November 2017 (2 pages)
21 November 2017Appointment of Mr Neil Andrew Stothard as a director on 7 November 2017 (2 pages)
21 November 2017Termination of appointment of Anthony John Partridge as a director on 7 November 2017 (1 page)
21 November 2017Termination of appointment of Philip Andrew Leahy as a director on 7 November 2017 (1 page)
21 November 2017Appointment of Ms Allison Margaret Bainbridge as a director on 7 November 2017 (2 pages)
21 November 2017Termination of appointment of Anthony John Partridge as a director on 7 November 2017 (1 page)
21 November 2017Termination of appointment of Tim Valentine Smith as a director on 7 November 2017 (1 page)
21 November 2017Termination of appointment of Philip Andrew Leahy as a director on 7 November 2017 (1 page)
17 November 2017Registration of charge 010083510023, created on 7 November 2017 (17 pages)
17 November 2017Registration of charge 010083510022, created on 7 November 2017 (17 pages)
17 November 2017Registration of charge 010083510022, created on 7 November 2017 (17 pages)
17 November 2017Registration of charge 010083510023, created on 7 November 2017 (17 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 May 2017Full accounts made up to 31 December 2016 (30 pages)
16 May 2017Full accounts made up to 31 December 2016 (30 pages)
10 April 2017Satisfaction of charge 20 in full (1 page)
10 April 2017Satisfaction of charge 20 in full (1 page)
14 June 2016Appointment of Philip Andrew Leahy as a director on 1 June 2016 (3 pages)
14 June 2016Appointment of Philip Andrew Leahy as a director on 1 June 2016 (3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,572,045.4
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,572,045.4
(5 pages)
13 May 2016Full accounts made up to 31 December 2015 (31 pages)
13 May 2016Full accounts made up to 31 December 2015 (31 pages)
6 May 2016Satisfaction of charge 19 in full (4 pages)
6 May 2016Satisfaction of charge 19 in full (4 pages)
8 April 2016Registration of charge 010083510021, created on 8 April 2016 (42 pages)
8 April 2016Registration of charge 010083510021, created on 8 April 2016 (42 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,572,045.4
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,572,045.4
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,572,045.4
(5 pages)
22 April 2015Full accounts made up to 31 December 2014 (24 pages)
22 April 2015Full accounts made up to 31 December 2014 (24 pages)
10 April 2015Satisfaction of charge 15 in full (1 page)
10 April 2015Satisfaction of charge 17 in full (1 page)
10 April 2015Satisfaction of charge 16 in full (1 page)
10 April 2015Satisfaction of charge 16 in full (1 page)
10 April 2015Satisfaction of charge 17 in full (1 page)
10 April 2015Satisfaction of charge 15 in full (1 page)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,572,045.4
(5 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,572,045.4
(5 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,572,045.4
(5 pages)
22 April 2014Full accounts made up to 31 December 2013 (23 pages)
22 April 2014Full accounts made up to 31 December 2013 (23 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 May 2012Full accounts made up to 31 December 2011 (25 pages)
31 May 2012Full accounts made up to 31 December 2011 (25 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
2 February 2012Appointment of Susan Cummings as a director (3 pages)
2 February 2012Termination of appointment of David Mills as a director (2 pages)
2 February 2012Appointment of Susan Cummings as a director (3 pages)
2 February 2012Termination of appointment of David Mills as a director (2 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
23 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
23 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 19 (17 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 19 (17 pages)
13 October 2010Appointment of Timothy Valentine Smith as a director (3 pages)
13 October 2010Appointment of David Mills as a director (3 pages)
13 October 2010Appointment of Timothy Valentine Smith as a director (3 pages)
13 October 2010Termination of appointment of Matthew Neville as a director (2 pages)
13 October 2010Termination of appointment of Stephen Ashmore as a director (2 pages)
13 October 2010Termination of appointment of Graham Middlemiss as a secretary (2 pages)
13 October 2010Termination of appointment of Graham Middlemiss as a director (2 pages)
13 October 2010Termination of appointment of Graham Middlemiss as a director (2 pages)
13 October 2010Termination of appointment of Matthew Neville as a director (2 pages)
13 October 2010Appointment of Anthony John Partridge as a director (3 pages)
13 October 2010Appointment of David Mills as a director (3 pages)
13 October 2010Termination of appointment of Derek Harding as a director (2 pages)
13 October 2010Termination of appointment of Stephen Ashmore as a director (2 pages)
13 October 2010Termination of appointment of Derek Harding as a director (2 pages)
13 October 2010Appointment of Anthony John Partridge as a director (3 pages)
13 October 2010Termination of appointment of Graham Middlemiss as a secretary (2 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 18 (12 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 18 (12 pages)
23 September 2010Statement of company's objects (2 pages)
23 September 2010Statement of company's objects (2 pages)
20 September 2010Re-registration from a public company to a private limited company (2 pages)
20 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2010Re-registration of Memorandum and Articles (43 pages)
20 September 2010Re-registration from a public company to a private limited company (2 pages)
20 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2010Re-registration of Memorandum and Articles (43 pages)
20 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 January 2010Full accounts made up to 31 July 2009 (26 pages)
22 January 2010Full accounts made up to 31 July 2009 (26 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 March 2009Full accounts made up to 31 July 2008 (25 pages)
23 March 2009Full accounts made up to 31 July 2008 (25 pages)
27 October 2008Memorandum and Articles of Association (79 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Memorandum and Articles of Association (79 pages)
6 October 2008Appointment terminated director robert marchbank (1 page)
6 October 2008Director appointed stephen ashmore (3 pages)
6 October 2008Appointment terminated director robert marchbank (1 page)
6 October 2008Director appointed stephen ashmore (3 pages)
3 October 2008Director appointed graham middlemiss (2 pages)
3 October 2008Director appointed graham middlemiss (2 pages)
11 September 2008Return made up to 31/08/08; full list of members (5 pages)
11 September 2008Return made up to 31/08/08; full list of members (5 pages)
7 August 2008Appointment terminated director nigel sibley (1 page)
7 August 2008Director appointed robert hugh marchbank (2 pages)
7 August 2008Appointment terminated director nigel sibley (1 page)
7 August 2008Director appointed robert hugh marchbank (2 pages)
29 January 2008Full accounts made up to 31 July 2007 (27 pages)
29 January 2008Full accounts made up to 31 July 2007 (27 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (5 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 31/08/07; full list of members (5 pages)
18 September 2007Location of register of members (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Full accounts made up to 31 July 2006 (31 pages)
9 March 2007Full accounts made up to 31 July 2006 (31 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
4 October 2006Return made up to 31/08/06; bulk list available separately (6 pages)
4 October 2006Return made up to 31/08/06; bulk list available separately (6 pages)
30 June 2006Ad 24/05/06--------- £ si [email protected]=500 £ ic 3572270/3572770 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3547407/3548216 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=634 £ ic 3544123/3544757 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=10000 £ ic 3560863/3570863 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=1650 £ ic 3544907/3546557 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=10000 £ ic 3560863/3570863 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3540457/3541266 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=404 £ ic 3550459/3550863 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=525 £ ic 3549834/3550359 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=525 £ ic 3549834/3550359 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=150 £ ic 3544757/3544907 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3541266/3542075 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=3550 £ ic 3536123/3539673 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=500 £ ic 3572270/3572770 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3548216/3549025 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=1264 £ ic 3542859/3544123 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3570863/3571672 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3549025/3549834 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=1650 £ ic 3544907/3546557 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=2107 £ ic 3531850/3533957 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=784 £ ic 3542075/3542859 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=598 £ ic 3571672/3572270 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=634 £ ic 3544123/3544757 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=598 £ ic 3571672/3572270 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=784 £ ic 3539673/3540457 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=548 £ ic 3533957/3534505 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3548216/3549025 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=150 £ ic 3544757/3544907 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3535314/3536123 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=100 £ ic 3550359/3550459 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=10000 £ ic 3550863/3560863 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3570863/3571672 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3541266/3542075 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3540457/3541266 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=784 £ ic 3539673/3540457 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3534505/3535314 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=3550 £ ic 3536123/3539673 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3535314/3536123 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=10000 £ ic 3550863/3560863 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3534505/3535314 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3549025/3549834 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=809 £ ic 3547407/3548216 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=548 £ ic 3533957/3534505 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=2107 £ ic 3531850/3533957 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=850 £ ic 3546557/3547407 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=850 £ ic 3546557/3547407 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=784 £ ic 3542075/3542859 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=1264 £ ic 3542859/3544123 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=404 £ ic 3550459/3550863 (1 page)
30 June 2006Ad 24/05/06--------- £ si [email protected]=100 £ ic 3550359/3550459 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=400 £ ic 3525314/3525714 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3530649/3531078 (1 page)
29 June 2006Ad 22/05/06--------- £ si [email protected]=429 £ ic 3531421/3531850 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3530178/3530435 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=128 £ ic 3522238/3522366 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3530435/3530649 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=1623 £ ic 3522709/3524332 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=1073 £ ic 3525885/3526958 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=523 £ ic 3524332/3524855 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=1073 £ ic 3526958/3528031 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3530649/3531078 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3522366/3522709 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=1073 £ ic 3526958/3528031 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3522366/3522709 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3531078/3531421 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3528031/3530178 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3530178/3530435 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3525714/3525885 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=523 £ ic 3524332/3524855 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=128 £ ic 3522238/3522366 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=459 £ ic 3524855/3525314 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3528031/3530178 (1 page)
29 June 2006Ad 22/05/06--------- £ si [email protected]=429 £ ic 3531421/3531850 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=400 £ ic 3525314/3525714 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=1623 £ ic 3522709/3524332 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3531078/3531421 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=1073 £ ic 3525885/3526958 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=459 £ ic 3524855/3525314 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3530435/3530649 (1 page)
29 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3525714/3525885 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=1288 £ ic 3520950/3522238 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3520307/3520521 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3518160/3520307 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3518160/3520307 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3517131/3517560 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3520521/3520950 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3520521/3520950 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3517560/3517817 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=1288 £ ic 3520950/3522238 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3520307/3520521 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3517817/3518160 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3517817/3518160 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3517131/3517560 (1 page)
28 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3517560/3517817 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3514001/3514344 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3509539/3511686 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3513658/3514001 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3512886/3513315 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3512243/3512457 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=42 £ ic 3515203/3515245 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3515245/3515588 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3516960/3517131 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3513658/3514001 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3512457/3512886 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3515759/3516102 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3512029/3512243 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3507392/3509539 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3516960/3517131 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=335 £ ic 3516102/3516437 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=523 £ ic 3516437/3516960 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3513315/3513658 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3515245/3515588 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3515588/3515759 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3512243/3512457 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3512886/3513315 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=859 £ ic 3514344/3515203 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3507392/3509539 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3513315/3513658 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3515759/3516102 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=859 £ ic 3514344/3515203 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3512457/3512886 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=335 £ ic 3516102/3516437 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=42 £ ic 3515203/3515245 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3511686/3512029 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3509539/3511686 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=214 £ ic 3512029/3512243 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3511686/3512029 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3515588/3515759 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=523 £ ic 3516437/3516960 (1 page)
23 June 2006Ad 18/05/06--------- £ si [email protected]=343 £ ic 3514001/3514344 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=200 £ ic 3506792/3506992 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3504388/3504645 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=71525 £ ic 3396791/3468316 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=85 £ ic 3504303/3504388 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=85 £ ic 3504047/3504132 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3500099/3500528 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3496710/3497139 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3503618/3504047 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3500785/3501214 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=3480 £ ic 3493230/3496710 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3500785/3501214 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=85 £ ic 3504303/3504388 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3504132/3504303 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3507221/3507392 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=71525 £ ic 3396791/3468316 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3500528/3500785 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=764 £ ic 3497139/3497903 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3499842/3500099 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=3480 £ ic 3489750/3493230 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=21434 £ ic 3468316/3489750 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3501214/3501385 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=859 £ ic 3501385/3502244 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=687 £ ic 3502244/3502931 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=128 £ ic 3499714/3499842 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=128 £ ic 3499714/3499842 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=200 £ ic 3506792/3506992 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=687 £ ic 3502931/3503618 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=523 £ ic 3497903/3498426 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3503618/3504047 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=1288 £ ic 3498426/3499714 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=3480 £ ic 3493230/3496710 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=229 £ ic 3506992/3507221 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3501214/3501385 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3500528/3500785 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3504645/3506792 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=859 £ ic 3501385/3502244 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=3480 £ ic 3489750/3493230 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3499842/3500099 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=523 £ ic 3497903/3498426 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=229 £ ic 3506992/3507221 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=687 £ ic 3502931/3503618 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3504132/3504303 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=257 £ ic 3504388/3504645 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=687 £ ic 3502244/3502931 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=1288 £ ic 3498426/3499714 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=2147 £ ic 3504645/3506792 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=85 £ ic 3504047/3504132 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=764 £ ic 3497139/3497903 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=171 £ ic 3507221/3507392 (1 page)
21 June 2006Ad 11/05/06--------- £ si [email protected]=21434 £ ic 3468316/3489750 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3500099/3500528 (1 page)
21 June 2006Ad 18/05/06--------- £ si [email protected]=429 £ ic 3496710/3497139 (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
24 May 2006Ad 21/04/06--------- £ si [email protected]=230 £ ic 3395777/3396007 (1 page)
24 May 2006Ad 28/03/06--------- £ si [email protected]=550 £ ic 3393507/3394057 (1 page)
24 May 2006Ad 21/04/06--------- £ si [email protected]=920 £ ic 3394857/3395777 (1 page)
24 May 2006Ad 21/04/06--------- £ si [email protected]=920 £ ic 3394857/3395777 (1 page)
24 May 2006Ad 30/03/06--------- £ si [email protected]=800 £ ic 3394057/3394857 (1 page)
24 May 2006Ad 24/04/06--------- £ si [email protected]=784 £ ic 3396007/3396791 (1 page)
24 May 2006Ad 21/04/06--------- £ si [email protected]=230 £ ic 3395777/3396007 (1 page)
24 May 2006Ad 30/03/06--------- £ si [email protected]=800 £ ic 3394057/3394857 (1 page)
24 May 2006Ad 24/04/06--------- £ si [email protected]=784 £ ic 3396007/3396791 (1 page)
24 May 2006Ad 28/03/06--------- £ si [email protected]=550 £ ic 3393507/3394057 (1 page)
22 May 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
22 May 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
18 May 2006Ad 14/03/06--------- £ si [email protected]=625 £ ic 3391314/3391939 (1 page)
18 May 2006Ad 28/03/06--------- £ si [email protected]=784 £ ic 3392723/3393507 (1 page)
18 May 2006Ad 28/03/06--------- £ si [email protected]=784 £ ic 3392723/3393507 (1 page)
18 May 2006Ad 24/03/06--------- £ si [email protected]=784 £ ic 3391939/3392723 (1 page)
18 May 2006Ad 14/03/06--------- £ si [email protected]=625 £ ic 3391314/3391939 (1 page)
18 May 2006Ad 24/03/06--------- £ si [email protected]=784 £ ic 3391939/3392723 (1 page)
5 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 April 2006Full accounts made up to 31 December 2005 (51 pages)
6 April 2006Full accounts made up to 31 December 2005 (51 pages)
7 March 2006Ad 23/02/06--------- £ si [email protected]=809 £ ic 3390505/3391314 (1 page)
7 March 2006Ad 10/02/06--------- £ si [email protected]=809 £ ic 3389696/3390505 (1 page)
7 March 2006Ad 08/02/06--------- £ si [email protected]=809 £ ic 3388887/3389696 (1 page)
7 March 2006Ad 10/02/06--------- £ si [email protected]=809 £ ic 3389696/3390505 (1 page)
7 March 2006Ad 08/02/06--------- £ si [email protected]=809 £ ic 3388887/3389696 (1 page)
7 March 2006Ad 23/02/06--------- £ si [email protected]=809 £ ic 3390505/3391314 (1 page)
31 January 2006Memorandum and Articles of Association (97 pages)
31 January 2006Memorandum and Articles of Association (97 pages)
9 November 2005Ad 27/09/05--------- £ si [email protected]=784 £ ic 3379423/3380207 (1 page)
9 November 2005Ad 27/09/05--------- £ si [email protected]=784 £ ic 3379423/3380207 (1 page)
5 October 2005Ad 27/09/05--------- £ si [email protected]=784 £ ic 3378639/3379423 (1 page)
5 October 2005Ad 27/09/05--------- £ si [email protected]=784 £ ic 3378639/3379423 (1 page)
22 September 2005Return made up to 31/08/05; bulk list available separately (10 pages)
22 September 2005Return made up to 31/08/05; bulk list available separately (10 pages)
26 August 2005Ad 10/08/05--------- £ si [email protected]=1900 £ ic 3377497/3379397 (1 page)
26 August 2005Ad 10/08/05--------- £ si [email protected]=1900 £ ic 3377497/3379397 (1 page)
11 July 2005Ad 13/04/05--------- £ si [email protected]=650 £ ic 3372983/3373633 (1 page)
11 July 2005Ad 02/06/05--------- £ si [email protected]=1896 £ ic 3374601/3376497 (1 page)
11 July 2005Ad 01/06/05--------- £ si [email protected]=500 £ ic 3373749/3374249 (1 page)
11 July 2005Ad 01/06/05--------- £ si [email protected]=352 £ ic 3374249/3374601 (1 page)
11 July 2005Ad 15/06/05--------- £ si [email protected]=1000 £ ic 3376497/3377497 (1 page)
11 July 2005Ad 10/04/05--------- £ si [email protected]=116 £ ic 3373633/3373749 (1 page)
11 July 2005Ad 01/06/05--------- £ si [email protected]=500 £ ic 3373749/3374249 (1 page)
11 July 2005Ad 15/06/05--------- £ si [email protected]=1000 £ ic 3376497/3377497 (1 page)
11 July 2005Ad 13/04/05--------- £ si [email protected]=650 £ ic 3372983/3373633 (1 page)
11 July 2005Ad 02/06/05--------- £ si [email protected]=1896 £ ic 3374601/3376497 (1 page)
11 July 2005Ad 01/06/05--------- £ si [email protected]=352 £ ic 3374249/3374601 (1 page)
11 July 2005Ad 10/04/05--------- £ si [email protected]=116 £ ic 3373633/3373749 (1 page)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 June 2005Div conve 09/06/05 (195 pages)
17 June 2005£ nc 4000500/6000500 19/04/05 (1 page)
17 June 2005Memorandum and Articles of Association (196 pages)
17 June 2005Memorandum and Articles of Association (196 pages)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 June 2005Div conve 09/06/05 (195 pages)
17 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 June 2005£ nc 4000500/6000500 19/04/05 (1 page)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Ad 06/04/05--------- £ si [email protected]=917 £ ic 3368682/3369599 (1 page)
13 April 2005Ad 06/04/05--------- £ si [email protected]=917 £ ic 3368682/3369599 (1 page)
13 April 2005Ad 11/04/05--------- £ si [email protected]=171 £ ic 3372812/3372983 (1 page)
13 April 2005Ad 06/04/05--------- £ si [email protected]=600 £ ic 3369599/3370199 (1 page)
13 April 2005Ad 11/04/05--------- £ si [email protected]=2613 £ ic 3370199/3372812 (1 page)
13 April 2005Ad 11/04/05--------- £ si [email protected]=171 £ ic 3372812/3372983 (1 page)
13 April 2005Ad 04/04/05--------- £ si [email protected]=784 £ ic 3367898/3368682 (1 page)
13 April 2005Ad 06/04/05--------- £ si [email protected]=600 £ ic 3369599/3370199 (1 page)
13 April 2005Ad 04/04/05--------- £ si [email protected]=784 £ ic 3367898/3368682 (1 page)
13 April 2005Ad 11/04/05--------- £ si [email protected]=2613 £ ic 3370199/3372812 (1 page)
5 April 2005Full accounts made up to 31 December 2004 (22 pages)
5 April 2005Full accounts made up to 31 December 2004 (22 pages)
22 March 2005Ad 22/03/05--------- £ si [email protected]=2561 £ ic 3363847/3366408 (1 page)
22 March 2005Ad 22/03/05--------- £ si [email protected]=1490 £ ic 3366408/3367898 (1 page)
22 March 2005Ad 24/02/05--------- £ si [email protected]=3000 £ ic 3360847/3363847 (1 page)
22 March 2005Ad 24/02/05--------- £ si [email protected]=3000 £ ic 3360847/3363847 (1 page)
22 March 2005Ad 22/03/05--------- £ si [email protected]=2561 £ ic 3363847/3366408 (1 page)
22 March 2005Ad 22/03/05--------- £ si [email protected]=1490 £ ic 3366408/3367898 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3351968/3353462 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=89 £ ic 3357643/3357732 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3354956/3356450 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=100 £ ic 3357851/3357951 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=597 £ ic 3350894/3351491 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=89 £ ic 3357643/3357732 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3353462/3354956 (1 page)
21 March 2005Ad 17/02/05--------- £ si [email protected]=298 £ ic 3360549/3360847 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=298 £ ic 3348804/3349102 (1 page)
21 March 2005Ad 20/01/05--------- £ si [email protected]=149 £ ic 3358667/3358816 (1 page)
21 March 2005Ad 20/01/05--------- £ si [email protected]=239 £ ic 3358816/3359055 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=597 £ ic 3356748/3357345 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3349400/3350894 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=179 £ ic 3351491/3351670 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=179 £ ic 3356569/3356748 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=298 £ ic 3349102/3349400 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=298 £ ic 3351670/3351968 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=179 £ ic 3356569/3356748 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=119 £ ic 3357732/3357851 (1 page)
21 March 2005Ad 24/01/05--------- £ si [email protected]=1494 £ ic 3359055/3360549 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=298 £ ic 3357345/3357643 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3353462/3354956 (1 page)
21 March 2005Ad 20/01/05--------- £ si [email protected]=119 £ ic 3358548/3358667 (1 page)
21 March 2005Ad 20/01/05--------- £ si [email protected]=119 £ ic 3358548/3358667 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=298 £ ic 3351670/3351968 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3356450/3356569 (1 page)
21 March 2005Ad 17/02/05--------- £ si [email protected]=298 £ ic 3360549/3360847 (1 page)
21 March 2005Ad 24/01/05--------- £ si [email protected]=1494 £ ic 3359055/3360549 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=298 £ ic 3349102/3349400 (1 page)
21 March 2005Ad 04/01/05--------- £ si [email protected]=597 £ ic 3357951/3358548 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=597 £ ic 3350894/3351491 (1 page)
21 March 2005Ad 04/01/05--------- £ si [email protected]=597 £ ic 3357951/3358548 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=119 £ ic 3357732/3357851 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=179 £ ic 3351491/3351670 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=298 £ ic 3357345/3357643 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3354956/3356450 (1 page)
21 March 2005Ad 20/01/05--------- £ si [email protected]=149 £ ic 3358667/3358816 (1 page)
21 March 2005Ad 14/12/04--------- £ si [email protected]=100 £ ic 3357851/3357951 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3349400/3350894 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=298 £ ic 3348804/3349102 (1 page)
21 March 2005Ad 20/01/05--------- £ si [email protected]=239 £ ic 3358816/3359055 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3356450/3356569 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3351968/3353462 (1 page)
21 March 2005Ad 01/12/04--------- £ si [email protected]=597 £ ic 3356748/3357345 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3346078/3346197 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=40 £ ic 3346704/3346744 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=239 £ ic 3348565/3348804 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3346376/3346495 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=59 £ ic 3346893/3346952 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=179 £ ic 3346197/3346376 (1 page)
18 March 2005Ad 24/02/05--------- £ si [email protected]=500 £ ic 3344704/3345204 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=149 £ ic 3345929/3346078 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3346376/3346495 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3348446/3348565 (1 page)
18 March 2005Ad 22/02/05--------- £ si [email protected]=1950 £ ic 3342754/3344704 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3346952/3348446 (1 page)
18 March 2005Ad 22/02/05--------- £ si [email protected]=1950 £ ic 3342754/3344704 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=59 £ ic 3346893/3346952 (1 page)
18 March 2005Ad 15/03/05--------- £ si [email protected]=725 £ ic 3345204/3345929 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=149 £ ic 3346744/3346893 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3348446/3348565 (1 page)
18 March 2005Ad 24/02/05--------- £ si [email protected]=500 £ ic 3344704/3345204 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=209 £ ic 3346495/3346704 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=40 £ ic 3346704/3346744 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=149 £ ic 3345929/3346078 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=1494 £ ic 3346952/3348446 (1 page)
18 March 2005Ad 17/02/05--------- £ si [email protected]=809 £ ic 3341945/3342754 (1 page)
18 March 2005Ad 17/02/05--------- £ si [email protected]=809 £ ic 3341945/3342754 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=239 £ ic 3348565/3348804 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=179 £ ic 3346197/3346376 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=149 £ ic 3346744/3346893 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=119 £ ic 3346078/3346197 (1 page)
18 March 2005Ad 01/12/04--------- £ si [email protected]=209 £ ic 3346495/3346704 (1 page)
18 March 2005Ad 15/03/05--------- £ si [email protected]=725 £ ic 3345204/3345929 (1 page)
17 March 2005Ad 24/01/05--------- £ si [email protected]=937 £ ic 3339832/3340769 (1 page)
17 March 2005Ad 21/12/04--------- £ si [email protected]=809 £ ic 3339023/3339832 (1 page)
17 March 2005Ad 17/02/05--------- £ si [email protected]=1176 £ ic 3340769/3341945 (1 page)
17 March 2005Ad 29/11/04--------- £ si [email protected]=784 £ ic 3337416/3338200 (1 page)
17 March 2005Ad 24/01/05--------- £ si [email protected]=937 £ ic 3339832/3340769 (1 page)
17 March 2005Ad 21/12/04--------- £ si [email protected]=809 £ ic 3339023/3339832 (1 page)
17 March 2005Ad 30/11/04--------- £ si [email protected]=823 £ ic 3338200/3339023 (1 page)
17 March 2005Ad 29/11/04--------- £ si [email protected]=784 £ ic 3337416/3338200 (1 page)
17 March 2005Ad 30/11/04--------- £ si [email protected]=823 £ ic 3338200/3339023 (1 page)
17 March 2005Ad 17/02/05--------- £ si [email protected]=1176 £ ic 3340769/3341945 (1 page)
15 March 2005Ad 29/11/04--------- £ si [email protected]=784 £ ic 3336632/3337416 (1 page)
15 March 2005Ad 29/11/04--------- £ si [email protected]=784 £ ic 3336632/3337416 (1 page)
5 November 2004Ad 01/10/04-04/11/04 £ si [email protected]=14266 £ ic 3322366/3336632 (1 page)
5 November 2004Ad 01/10/04-04/11/04 £ si [email protected]=14266 £ ic 3322366/3336632 (1 page)
22 September 2004Return made up to 31/08/04; bulk list available separately (10 pages)
22 September 2004Return made up to 31/08/04; bulk list available separately (10 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Ad 23/08/04-23/08/04 £ si [email protected]=1098 £ ic 3323170/3324268 (1 page)
3 September 2004Ad 23/08/04-23/08/04 £ si [email protected]=1098 £ ic 3323170/3324268 (1 page)
3 September 2004Director resigned (1 page)
13 July 2004Ad 15/06/04-05/07/04 £ si [email protected]=299207 £ ic 3023963/3323170 (1 page)
13 July 2004Ad 15/06/04-05/07/04 £ si [email protected]=299207 £ ic 3023963/3323170 (1 page)
23 June 2004Ad 15/06/04-23/06/04 £ si [email protected]=1908 £ ic 3022055/3023963 (1 page)
23 June 2004Ad 15/06/04-23/06/04 £ si [email protected]=1908 £ ic 3022055/3023963 (1 page)
1 June 2004Ad 25/05/04-28/05/04 £ si [email protected]=4347 £ ic 3017708/3022055 (1 page)
1 June 2004Ad 25/05/04-28/05/04 £ si [email protected]=4347 £ ic 3017708/3022055 (1 page)
25 May 2004Ad 22/04/04-21/05/04 £ si [email protected]=8001 £ ic 3009707/3017708 (1 page)
25 May 2004Ad 22/04/04-21/05/04 £ si [email protected]=8001 £ ic 3009707/3017708 (1 page)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 April 2004Ad 14/04/04-14/04/04 £ si [email protected]=784 £ ic 3008923/3009707 (1 page)
16 April 2004Ad 14/04/04-14/04/04 £ si [email protected]=784 £ ic 3008923/3009707 (1 page)
27 March 2004Full accounts made up to 31 December 2003 (36 pages)
27 March 2004Full accounts made up to 31 December 2003 (36 pages)
23 March 2004Ad 23/03/04--------- £ si [email protected]=30000 £ ic 2978923/3008923 (1 page)
23 March 2004Ad 23/03/04--------- £ si [email protected]=30000 £ ic 2978923/3008923 (1 page)
8 March 2004Ad 08/03/04-08/03/04 £ si [email protected]=1960 £ ic 2976963/2978923 (1 page)
8 March 2004Ad 08/03/04-08/03/04 £ si [email protected]=1960 £ ic 2976963/2978923 (1 page)
27 February 2004Ad 24/02/04--------- £ si [email protected]=1883 £ ic 2975080/2976963 (1 page)
27 February 2004Ad 24/02/04--------- £ si [email protected]=1883 £ ic 2975080/2976963 (1 page)
19 February 2004Ad 18/02/04--------- £ si [email protected]=2088 £ ic 2972992/2975080 (1 page)
19 February 2004Ad 18/02/04--------- £ si [email protected]=2088 £ ic 2972992/2975080 (1 page)
6 February 2004Ad 29/01/04--------- £ si [email protected]=1098 £ ic 2971894/2972992 (1 page)
6 February 2004Ad 29/01/04--------- £ si [email protected]=1098 £ ic 2971894/2972992 (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Ad 06/11/03--------- £ si [email protected]=2893 £ ic 2969001/2971894 (1 page)
6 November 2003Ad 06/11/03--------- £ si [email protected]=2893 £ ic 2969001/2971894 (1 page)
4 November 2003Ad 03/11/03--------- £ si [email protected]=1176 £ ic 2967825/2969001 (1 page)
4 November 2003Ad 03/11/03--------- £ si [email protected]=1176 £ ic 2967825/2969001 (1 page)
22 October 2003Ad 21/10/03--------- £ si [email protected]=6780 £ ic 2961045/2967825 (1 page)
22 October 2003Ad 21/10/03--------- £ si [email protected]=6780 £ ic 2961045/2967825 (1 page)
6 October 2003Ad 07/09/01--------- £ si [email protected]=500 (1 page)
6 October 2003Ad 22/01/02--------- £ si [email protected]=260 (1 page)
6 October 2003Ad 04/12/01--------- £ si [email protected]=104 (1 page)
6 October 2003Ad 18/06/02--------- £ si [email protected]=1000 (1 page)
6 October 2003Ad 24/05/02--------- £ si [email protected]=650 (1 page)
6 October 2003Ad 30/01/02--------- £ si [email protected]=260 (1 page)
6 October 2003Ad 07/05/02--------- £ si [email protected]=1300 (1 page)
6 October 2003Ad 04/12/01--------- £ si [email protected]=104 (1 page)
6 October 2003Ad 14/05/02--------- £ si [email protected]=156 (1 page)
6 October 2003Ad 14/05/02--------- £ si [email protected]=156 (1 page)
6 October 2003Ad 30/01/02--------- £ si [email protected]=260 (1 page)
6 October 2003Ad 20/02/02--------- £ si [email protected]=1560 (1 page)
6 October 2003Ad 01/03/02--------- £ si [email protected]=104 (1 page)
6 October 2003Ad 22/05/02--------- £ si [email protected]=260 (1 page)
6 October 2003Ad 06/10/03--------- £ si [email protected]=269185 £ ic 2691860/2961045 (1 page)
6 October 2003Ad 01/03/02--------- £ si [email protected]=104 (1 page)
6 October 2003Ad 07/09/01--------- £ si [email protected]=500 (1 page)
6 October 2003Ad 22/01/02--------- £ si [email protected]=260 (1 page)
6 October 2003Ad 22/02/02--------- £ si [email protected]=1300 (1 page)
6 October 2003Ad 06/10/03--------- £ si [email protected]=269185 £ ic 2691860/2961045 (1 page)
6 October 2003Ad 20/02/02--------- £ si [email protected]=1560 (1 page)
6 October 2003Ad 13/05/02--------- £ si [email protected]=1300 (1 page)
6 October 2003Ad 22/02/02--------- £ si [email protected]=1300 (1 page)
6 October 2003Ad 07/05/02--------- £ si [email protected]=1300 (1 page)
6 October 2003Ad 18/06/02--------- £ si [email protected]=1000 (1 page)
6 October 2003Ad 24/05/02--------- £ si [email protected]=650 (1 page)
6 October 2003Ad 13/05/02--------- £ si [email protected]=1300 (1 page)
6 October 2003Ad 22/05/02--------- £ si [email protected]=260 (1 page)
16 September 2003Return made up to 31/08/03; bulk list available separately (10 pages)
16 September 2003Return made up to 31/08/03; bulk list available separately (10 pages)
23 March 2003Full accounts made up to 31 December 2002 (21 pages)
23 March 2003Full accounts made up to 31 December 2002 (21 pages)
6 February 2003Auditor's resignation (1 page)
6 February 2003Auditor's resignation (1 page)
23 September 2002Return made up to 31/08/02; bulk list available separately (8 pages)
23 September 2002Return made up to 31/08/02; bulk list available separately (8 pages)
1 May 2002Full accounts made up to 31 December 2001 (21 pages)
1 May 2002Full accounts made up to 31 December 2001 (21 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
20 September 2001Return made up to 31/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2001Return made up to 31/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2001Ad 16/03/01--------- £ si [email protected]=43 £ ic 2683063/2683106 (2 pages)
2 August 2001Ad 16/03/01--------- £ si [email protected]=43 £ ic 2683063/2683106 (2 pages)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
9 April 2001Full group accounts made up to 31 December 2000 (36 pages)
9 April 2001Full group accounts made up to 31 December 2000 (36 pages)
19 September 2000Return made up to 31/08/00; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
19 September 2000Return made up to 31/08/00; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
5 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
5 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
7 April 2000Full group accounts made up to 31 December 1999 (37 pages)
7 April 2000Full group accounts made up to 31 December 1999 (37 pages)
10 March 2000Ad 06/03/00--------- £ si [email protected]=500 £ ic 2261136/2261636 (2 pages)
10 March 2000Ad 06/03/00--------- £ si [email protected]=500 £ ic 2261136/2261636 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
22 November 1999Ad 15/11/99--------- premium £ si [email protected]=500 £ ic 2260636/2261136 (2 pages)
22 November 1999Ad 15/11/99--------- premium £ si [email protected]=500 £ ic 2260636/2261136 (2 pages)
3 November 1999Ad 28/10/99--------- £ si [email protected]=500 £ ic 2260136/2260636 (2 pages)
3 November 1999Ad 28/10/99--------- £ si [email protected]=500 £ ic 2260136/2260636 (2 pages)
21 September 1999Return made up to 31/08/99; bulk list available separately (7 pages)
21 September 1999Return made up to 31/08/99; bulk list available separately (7 pages)
16 September 1999Ad 02/09/99--------- £ si [email protected]=1000 £ ic 2259136/2260136 (2 pages)
16 September 1999Ad 02/09/99--------- £ si [email protected]=1000 £ ic 2259136/2260136 (2 pages)
16 September 1999Ad 06/09/99--------- £ si [email protected]=1000 £ ic 2258136/2259136 (2 pages)
16 September 1999Ad 06/09/99--------- £ si [email protected]=1000 £ ic 2258136/2259136 (2 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1999Memorandum and Articles of Association (80 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1999Memorandum and Articles of Association (80 pages)
25 April 1999Full group accounts made up to 31 December 1998 (36 pages)
25 April 1999Full group accounts made up to 31 December 1998 (36 pages)
16 April 1999Ad 07/04/99--------- £ si [email protected]=1000 £ ic 2257136/2258136 (2 pages)
16 April 1999Ad 07/04/99--------- £ si [email protected]=1000 £ ic 2257136/2258136 (2 pages)
12 April 1999Ad 23/11/98--------- £ si [email protected]=500 £ ic 2256636/2257136 (2 pages)
12 April 1999Ad 23/11/98--------- £ si [email protected]=500 £ ic 2256636/2257136 (2 pages)
12 April 1999Ad 26/03/99--------- £ si [email protected]=2000 £ ic 2254636/2256636 (2 pages)
12 April 1999Ad 26/03/99--------- £ si [email protected]=2000 £ ic 2254636/2256636 (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
28 September 1998Return made up to 13/09/98; bulk list available separately (9 pages)
28 September 1998Return made up to 13/09/98; bulk list available separately (9 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
9 June 1998Full group accounts made up to 31 December 1997 (36 pages)
9 June 1998Full group accounts made up to 31 December 1997 (36 pages)
21 May 1998Ad 27/04/98--------- £ si [email protected]=1500 £ ic 2253136/2254636 (2 pages)
21 May 1998Ad 27/04/98--------- £ si [email protected]=1500 £ ic 2253136/2254636 (2 pages)
18 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 May 1998£ nc 3500500/4000500 27/04/98 (1 page)
18 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
18 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
18 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 May 1998£ nc 3500500/4000500 27/04/98 (1 page)
18 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 May 1998Ad 18/05/94--------- £ si [email protected] (2 pages)
15 May 1998Statement of affairs (47 pages)
15 May 1998Location of register of members (non legible) (1 page)
15 May 1998Location of register of members (non legible) (1 page)
15 May 1998Ad 18/05/94--------- £ si [email protected] (2 pages)
15 May 1998Statement of affairs (47 pages)
6 May 1998Statement of affairs (72 pages)
6 May 1998Statement of affairs (72 pages)
6 May 1998Ad 21/05/96--------- £ si [email protected] (3 pages)
6 May 1998Ad 21/05/96--------- £ si [email protected] (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
9 April 1998Particulars of mortgage/charge (22 pages)
9 April 1998Particulars of mortgage/charge (22 pages)
6 October 1997Return made up to 13/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1997Return made up to 13/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(82 pages)
27 July 1997Full group accounts made up to 31 December 1996 (35 pages)
27 July 1997Full group accounts made up to 31 December 1996 (35 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
28 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
28 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
28 May 1997Memorandum and Articles of Association (80 pages)
28 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
28 May 1997Memorandum and Articles of Association (80 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
13 May 1997Ad 08/05/97--------- £ si [email protected]=64 £ ic 2240972/2241036 (2 pages)
13 May 1997Ad 08/05/97--------- £ si [email protected]=64 £ ic 2240972/2241036 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
11 October 1996Return made up to 13/09/96; bulk list available separately (7 pages)
11 October 1996Return made up to 13/09/96; bulk list available separately (7 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Full group accounts made up to 31 December 1995 (36 pages)
18 June 1996Full group accounts made up to 31 December 1995 (36 pages)
22 May 1996Memorandum and Articles of Association (80 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1996Nc inc already adjusted 23/04/96 (1 page)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 May 1996Memorandum and Articles of Association (80 pages)
22 May 1996Nc inc already adjusted 23/04/96 (1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
29 November 1995Redue share premium account (8 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1995Certificate of reduction of share premium (1 page)
29 November 1995Redue share premium account (8 pages)
29 November 1995Certificate of reduction of share premium (1 page)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 1995Return made up to 13/09/95; bulk list available separately (8 pages)
6 October 1995Return made up to 13/09/95; bulk list available separately (8 pages)
31 August 1995Ad 14/06/95--------- £ si [email protected]=543955 £ ic 1627864/2171819 (4 pages)
31 August 1995Ad 14/06/95--------- £ si [email protected]=543955 £ ic 1627864/2171819 (4 pages)
16 June 1995Registered office changed on 16/06/95 from: southway drive warmley bristol BS15 5SQ (1 page)
16 June 1995Registered office changed on 16/06/95 from: southway drive warmley bristol BS15 5SQ (1 page)
15 June 1995Listing of particulars (22 pages)
15 June 1995Listing of particulars (22 pages)
13 June 1995Full group accounts made up to 31 December 1994 (31 pages)
13 June 1995Full group accounts made up to 31 December 1994 (31 pages)
5 May 1995Statement of affairs (200 pages)
5 May 1995Ad 16/10/94--------- £ si [email protected] (2 pages)
5 May 1995Statement of affairs (94 pages)
5 May 1995Statement of affairs (94 pages)
5 May 1995Ad 06/02/95--------- £ si [email protected] (12 pages)
5 May 1995Ad 16/10/94--------- £ si [email protected] (2 pages)
5 May 1995Ad 06/02/95--------- £ si [email protected] (12 pages)
5 May 1995Statement of affairs (200 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 April 1995£ nc 2175000/3000000 11/04/95 (1 page)
27 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 April 1995£ nc 2175000/3000000 11/04/95 (1 page)
27 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 March 1995Ad 16/10/94--------- £ si [email protected]=66577 £ ic 1561287/1627864 (2 pages)
20 March 1995Ad 16/10/94--------- £ si [email protected]=66577 £ ic 1561287/1627864 (2 pages)
10 March 1995Ad 06/02/95--------- £ si [email protected]=147987 £ ic 1413300/1561287 (2 pages)
10 March 1995Ad 06/02/95--------- £ si [email protected]=147987 £ ic 1413300/1561287 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (413 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (131 pages)
10 November 1994Full group accounts made up to 30 April 1994 (27 pages)
10 November 1994Full group accounts made up to 30 April 1994 (27 pages)
8 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
8 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
22 April 1994Memorandum and Articles of Association (56 pages)
22 April 1994Memorandum and Articles of Association (56 pages)
2 September 1993Full accounts made up to 30 April 1993 (25 pages)
2 September 1993Full accounts made up to 30 April 1993 (25 pages)
1 October 1992Full accounts made up to 30 April 1992 (24 pages)
1 October 1992Full accounts made up to 30 April 1992 (24 pages)
5 November 1991Ad 31/10/91--------- £ si [email protected]=38300 £ ic 1000000/1038300 (14 pages)
5 November 1991Ad 31/10/91--------- £ si [email protected]=38300 £ ic 1000000/1038300 (14 pages)
16 October 1991Full accounts made up to 30 April 1991 (23 pages)
16 October 1991Full accounts made up to 30 April 1991 (23 pages)
31 July 1991Memorandum and Articles of Association (45 pages)
31 July 1991Memorandum and Articles of Association (45 pages)
21 September 1990Full accounts made up to 30 April 1990 (24 pages)
21 September 1990Full accounts made up to 30 April 1990 (24 pages)
10 October 1989Prospectus (35 pages)
10 October 1989Prospectus (35 pages)
25 September 1989Memorandum and Articles of Association (48 pages)
25 September 1989Memorandum and Articles of Association (48 pages)
15 September 1989Full accounts made up to 30 April 1989 (15 pages)
15 September 1989Full accounts made up to 30 April 1989 (15 pages)
4 September 1989Balance Sheet (1 page)
4 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 1989Balance Sheet (1 page)
4 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 1989Auditor's report (16 pages)
4 September 1989Auditor's report (16 pages)
28 March 1989Full accounts made up to 30 April 1988 (14 pages)
28 March 1989Full accounts made up to 30 April 1988 (14 pages)
20 March 1989Accounts made up to 30 April 1988 (14 pages)
20 March 1989Accounts made up to 30 April 1988 (14 pages)
23 January 1988Accounts for a medium company made up to 30 April 1987 (12 pages)
23 January 1988Accounts for a medium company made up to 30 April 1987 (12 pages)
11 April 1987Accounts for a medium company made up to 30 April 1986 (6 pages)
11 April 1987Accounts for a medium company made up to 30 April 1986 (6 pages)
31 December 1985Accounts made up to 30 April 1985 (11 pages)
31 December 1985Accounts made up to 30 April 1985 (11 pages)
19 October 1984Accounts made up to 30 April 1984 (11 pages)
19 October 1984Accounts made up to 30 April 1984 (11 pages)
10 February 1984Accounts made up to 30 April 1983 (9 pages)
10 February 1984Accounts made up to 30 April 1983 (9 pages)
19 May 1983Accounts made up to 30 April 1982 (8 pages)
19 May 1983Accounts made up to 30 April 1982 (8 pages)
19 December 1981Accounts made up to 30 April 1981 (9 pages)
19 December 1981Accounts made up to 30 April 1981 (9 pages)
9 January 1981Accounts made up to 30 April 1980 (9 pages)
9 January 1981Accounts made up to 30 April 1980 (9 pages)
30 October 1979Accounts made up to 30 April 1979 (7 pages)
30 October 1979Accounts made up to 30 April 1979 (7 pages)
2 November 1978Accounts made up to 30 April 1978 (7 pages)
2 November 1978Accounts made up to 30 April 1978 (7 pages)
21 December 1977Accounts made up to 30 April 1977 (6 pages)
21 December 1977Accounts made up to 30 April 1977 (6 pages)
21 November 1977Accounts made up to 30 April 1976 (5 pages)
21 November 1977Accounts made up to 30 April 1976 (5 pages)
9 June 1976Accounts made up to 30 April 1975 (5 pages)
9 June 1976Accounts made up to 30 April 1975 (5 pages)
7 May 1975Accounts made up to 30 April 1974 (4 pages)
7 May 1975Accounts made up to 30 April 1974 (4 pages)
21 January 1975Accounts made up to 30 April 2073 (4 pages)
21 January 1975Accounts made up to 30 April 2073 (4 pages)
20 January 1975Accounts made up to 30 April 2072 (4 pages)
20 January 1975Accounts made up to 30 April 2072 (4 pages)
19 April 1971Incorporation (15 pages)
19 April 1971Incorporation (15 pages)