Company NameBluestone Consumer Finance Limited
Company StatusActive
Company Number01028803
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Timothy McGuinness
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(42 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Square
Cambridge
CB1 2GA
Director NameMrs Deborah Stokes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWestfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Alistair James Jeffery
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(47 years, 5 months after company formation)
Appointment Duration5 years
RoleBusinessman
Country of ResidenceItaly
Correspondence Address1 Station Square
Cambridge
Cambridgeshire
CB1 2GA
Secretary NameMrs Emily Bourke
StatusCurrent
Appointed24 March 2020(48 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address1 Station Square
Cambridge
CB1 2GA
Director NameMrs Jill Amanda Baldwin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Raymond Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Church Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AF
Director NameMr Martin Roy Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(19 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Ronald Mountain
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressRavenhead 173 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DR
Secretary NameMr Raymond Brown
NationalityBritish
StatusResigned
Appointed14 June 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AF
Director NameMr Paul Leanard Butt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(19 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 February 2007)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood House, Red Lane
Wigthorpe
Worksop
Nottinghamshire
S81 8BP
Director NameIan Charles Lambert
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(26 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address30 Park Road
Walkden Worsley
Manchester
Greater Manchester
M28 7DY
Secretary NameMr Nicholas John Shepherd
NationalityBritish
StatusResigned
Appointed22 April 1998(26 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNewnham Mill Newnham Road
Cambridge
Cambridgeshire
CB3 9EY
Director NameMr Nicholas John Shepherd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(27 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNewnham Mill Newnham Road
Cambridge
Cambridgeshire
CB3 9EY
Director NameRobin Anthony Birkett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address215 Plains Road
Nottingham
Nottinghamshire
NG3 5RF
Director NameMr Richard John Martin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(35 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Howell Gardens
Thurnscoe
Rotherham
South Yorkshire
S63 0UB
Director NameGrahame Ernest Fredrick Aylott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2009)
RoleCompany Director
Correspondence Address3 Grange Park
Swanland
North Ferriby
North Humberside
HU14 3NA
Director NameRichard William Marlow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashopton Road
Upper Newbold
Chesterfield
Derbyshire
S41 8WD
Director NameMr Stephen Paul Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Cuddington Green
Malpas
Cheshire
SY14 7BQ
Wales
Director NameMr Gary Little
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(39 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewnham Mill Newnham Road
Cambridge
Cambridgeshire
CB3 9EY
Director NameMr Robert Charles Golden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(39 years, 11 months after company formation)
Appointment Duration5 days (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewnham Mill Newnham Road
Cambridge
Cambridgeshire
CB3 9EY
Director NameMr Alistair James Jeffery
Date of BirthApril 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 September 2011(39 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDerwent House 150 Arundel Gate
Sheffield
S1 2FN
Director NameMr Andrew James Voss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish,Australian
StatusResigned
Appointed22 September 2011(39 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Station Square
Cambridge
CB1 2GA
Director NameMs Vicky Oakes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(40 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2013)
RoleCollections Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Director NameMr Sean Lawson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(40 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2015)
RoleHead Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House 150 Arundel Gate
Sheffield
S1 2FN
Director NameMr Kenneth William Maynard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(42 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House 150 Arundel Gate
Sheffield
South Yorkshire
S1 2FN
Director NameMr Mark Allan Baird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(47 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestfield House 60 Charter Row
Sheffield
SF1 3FZ

Contact

Websitebluestonecm.co.uk
Email address[email protected]
Telephone0114 2426628
Telephone regionSheffield

Location

Registered AddressWestfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Bluestone Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,400,000
Net Worth£218,000
Cash£1,495,000
Current Liabilities£4,126,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

23 August 2012Delivered on: 28 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
12 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 February 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 5,910,709.83
(3 pages)
19 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
25 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 5,910,504.11
(3 pages)
30 July 2020Second filing of a statement of capital following an allotment of shares on 10 June 2020
  • GBP 5,910,498.20
(7 pages)
2 July 2020Registered office address changed from Westfield House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield S1 3FZ on 2 July 2020 (1 page)
23 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 5,910,502.03
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
(4 pages)
19 June 2020Termination of appointment of Mark Allan Baird as a director on 19 June 2020 (1 page)
17 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2020Resolutions
  • RES13 ‐ Sub division/consolidation 24/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (51 pages)
21 April 2020Sub-division of shares on 24 March 2020 (4 pages)
21 April 2020Consolidation of shares on 24 March 2020 (4 pages)
17 April 2020Change of share class name or designation (2 pages)
30 March 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 5,910,000
(3 pages)
26 March 2020Appointment of Mrs Emily Bourke as a secretary on 24 March 2020 (2 pages)
13 March 2020Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS (1 page)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
5 March 2020Memorandum and Articles of Association (51 pages)
13 February 2020Memorandum and Articles of Association (46 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
31 January 2020Full accounts made up to 30 June 2019 (27 pages)
30 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-30
(2 pages)
30 January 2020Change of name notice (2 pages)
25 April 2019Full accounts made up to 30 June 2018 (18 pages)
25 March 2019Appointment of Mr Mark Allan Baird as a director on 21 March 2019 (2 pages)
25 March 2019Appointment of Mr Alistair James Jeffery as a director on 25 March 2019 (2 pages)
5 February 2019Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
16 July 2018Director's details changed for Mr Peter Timothy Mcguinness on 16 July 2018 (2 pages)
16 July 2018Director's details changed for Mr Andrew James Voss on 16 July 2018 (2 pages)
16 July 2018Registered office address changed from Derwent House 150 Arundel Gate Sheffield S1 2FN to Westgate House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018 (1 page)
16 July 2018Registered office address changed from Westgate House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018 (1 page)
24 April 2018Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 24 April 2018 (2 pages)
9 April 2018Full accounts made up to 30 June 2017 (18 pages)
23 February 2018Satisfaction of charge 2 in full (1 page)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
3 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
3 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
6 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
6 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
6 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (142 pages)
6 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (142 pages)
6 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 December 2016Termination of appointment of Alistair James Jeffery as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Alistair James Jeffery as a director on 19 December 2016 (1 page)
27 July 2016Appointment of Mrs Deborah Stokes as a director on 1 June 2016 (2 pages)
27 July 2016Appointment of Mrs Deborah Stokes as a director on 1 June 2016 (2 pages)
28 June 2016Termination of appointment of Kenneth William Maynard as a director on 18 May 2016 (1 page)
28 June 2016Termination of appointment of Kenneth William Maynard as a director on 18 May 2016 (1 page)
18 May 2016Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages)
18 May 2016Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages)
7 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (45 pages)
7 March 2016Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 March 2016Filing exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
7 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (45 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(6 pages)
1 February 2016Director's details changed for Alistair Jeffery on 12 January 2015 (2 pages)
1 February 2016Director's details changed for Alistair Jeffery on 12 January 2015 (2 pages)
21 July 2015Termination of appointment of Sean Lawson as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Sean Lawson as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Sean Lawson as a director on 8 July 2015 (1 page)
11 June 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page)
11 June 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page)
11 June 2015Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page)
11 June 2015Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL (1 page)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
12 March 2015Appointment of Mr Kenneth William Maynard as a director on 10 September 2014 (2 pages)
12 March 2015Appointment of Mr Kenneth William Maynard as a director on 10 September 2014 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(6 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(6 pages)
19 September 2014Director's details changed for Mr Andrew James Voss on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Andrew James Voss on 19 September 2014 (2 pages)
7 August 2014Appointment of Mr Peter Timothy Mcguinness as a director on 22 April 2014 (2 pages)
7 August 2014Appointment of Mr Peter Timothy Mcguinness as a director on 22 April 2014 (2 pages)
21 May 2014Full accounts made up to 30 June 2013 (18 pages)
21 May 2014Full accounts made up to 30 June 2013 (18 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
19 November 2013Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 19 November 2013 (1 page)
28 February 2013Termination of appointment of Vicky Oakes as a director (1 page)
28 February 2013Termination of appointment of Vicky Oakes as a director (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Register(s) moved to registered office address (1 page)
6 February 2013Register(s) moved to registered office address (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 September 2012Full accounts made up to 30 June 2012 (23 pages)
20 September 2012Full accounts made up to 30 June 2012 (23 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 July 2011 (20 pages)
19 December 2011Full accounts made up to 31 July 2011 (20 pages)
24 November 2011Register(s) moved to registered inspection location (1 page)
24 November 2011Register inspection address has been changed (1 page)
24 November 2011Register inspection address has been changed (1 page)
24 November 2011Register(s) moved to registered inspection location (1 page)
4 November 2011Company name changed close credit management LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Company name changed close credit management LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Appointment of Mr Sean Lawson as a director (2 pages)
2 November 2011Appointment of Ms Vicky Oakes as a director (2 pages)
2 November 2011Appointment of Ms Vicky Oakes as a director (2 pages)
2 November 2011Appointment of Mr Sean Lawson as a director (2 pages)
24 October 2011Appointment of Alistair Jeffery as a director (3 pages)
24 October 2011Appointment of Alistair Jeffery as a director (3 pages)
20 October 2011Appointment of Mr Andrew James Voss as a director (2 pages)
20 October 2011Appointment of Mr Andrew James Voss as a director (2 pages)
19 October 2011Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 19 October 2011 (1 page)
11 October 2011Termination of appointment of Gary Little as a director (1 page)
11 October 2011Termination of appointment of Robert Golden as a director (1 page)
11 October 2011Termination of appointment of Robert Golden as a director (1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 20/09/2011
(41 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 20/09/2011
(41 pages)
11 October 2011Termination of appointment of Gary Little as a director (1 page)
5 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gary Little
(5 pages)
5 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gary Little
(5 pages)
3 October 2011Appointment of Mr Robert Charles Golden as a director (3 pages)
3 October 2011Appointment of Mr Robert Charles Golden as a director (3 pages)
27 September 2011Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 27 September 2011 (2 pages)
27 September 2011Termination of appointment of Nicholas Shepherd as a director (2 pages)
27 September 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
27 September 2011Termination of appointment of Nicholas Shepherd as a director (2 pages)
27 September 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Termination of appointment of Nicholas Shepherd as a secretary (2 pages)
27 September 2011Termination of appointment of Nicholas Shepherd as a secretary (2 pages)
27 September 2011Statement of company's objects (2 pages)
9 September 2011Appointment of Mr Gary Little as a director
  • ANNOTATION A second filed AP01 was registered on 05/10/2011
(4 pages)
9 September 2011Appointment of Mr Gary Little as a director
  • ANNOTATION A second filed AP01 was registered on 05/10/2011
(4 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Martin Smith as a director (1 page)
27 January 2011Termination of appointment of Martin Smith as a director (1 page)
26 January 2011Full accounts made up to 31 July 2010 (20 pages)
26 January 2011Full accounts made up to 31 July 2010 (20 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
10 March 2010Full accounts made up to 31 July 2009 (18 pages)
10 March 2010Full accounts made up to 31 July 2009 (18 pages)
11 February 2010Director's details changed for Nicholas John Shepherd on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Nicholas John Shepherd on 11 February 2010 (1 page)
11 February 2010Director's details changed for Nicholas John Shepherd on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Martin Roy Smith on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Nicholas John Shepherd on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Martin Roy Smith on 11 February 2010 (2 pages)
19 October 2009Termination of appointment of Grahame Aylott as a director (1 page)
19 October 2009Termination of appointment of Grahame Aylott as a director (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 July 2008 (19 pages)
5 February 2009Full accounts made up to 31 July 2008 (19 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Appointment terminated director richard marlow (1 page)
16 June 2008Appointment terminated director richard marlow (1 page)
16 June 2008Appointment terminated director stephen baker (1 page)
16 June 2008Appointment terminated director stephen baker (1 page)
9 May 2008Auditor's resignation (2 pages)
9 May 2008Auditor's resignation (2 pages)
17 January 2008Full accounts made up to 31 July 2007 (17 pages)
17 January 2008Full accounts made up to 31 July 2007 (17 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
4 May 2007Full accounts made up to 31 July 2006 (15 pages)
4 May 2007Full accounts made up to 31 July 2006 (15 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Return made up to 14/06/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Return made up to 14/06/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
5 May 2006Full accounts made up to 31 July 2005 (12 pages)
5 May 2006Full accounts made up to 31 July 2005 (12 pages)
1 July 2005Return made up to 14/06/05; full list of members (3 pages)
1 July 2005Return made up to 14/06/05; full list of members (3 pages)
3 May 2005Full accounts made up to 31 July 2004 (13 pages)
3 May 2005Full accounts made up to 31 July 2004 (13 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: longley hall longley lane sheffield S5 7FB (1 page)
18 November 2004Registered office changed on 18/11/04 from: longley hall longley lane sheffield S5 7FB (1 page)
18 November 2004Location of register of members (1 page)
18 November 2004Location of register of members (1 page)
19 July 2004Return made up to 14/06/04; full list of members (8 pages)
19 July 2004Return made up to 14/06/04; full list of members (8 pages)
15 May 2004Full accounts made up to 31 July 2003 (12 pages)
15 May 2004Full accounts made up to 31 July 2003 (12 pages)
29 June 2003Return made up to 14/06/03; full list of members (8 pages)
29 June 2003Return made up to 14/06/03; full list of members (8 pages)
27 February 2003Full accounts made up to 31 July 2002 (12 pages)
27 February 2003Full accounts made up to 31 July 2002 (12 pages)
8 July 2002Return made up to 14/06/02; full list of members (8 pages)
8 July 2002Return made up to 14/06/02; full list of members (8 pages)
26 November 2001Full accounts made up to 31 July 2001 (12 pages)
26 November 2001Full accounts made up to 31 July 2001 (12 pages)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
9 July 2001Return made up to 14/06/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 July 2000 (15 pages)
25 January 2001Full accounts made up to 31 July 2000 (15 pages)
25 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Full accounts made up to 31 July 1999 (13 pages)
11 May 2000Full accounts made up to 31 July 1999 (13 pages)
30 December 1999Secretary's particulars changed;director's particulars changed (1 page)
30 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 August 1999Return made up to 14/06/99; no change of members (6 pages)
2 August 1999Return made up to 14/06/99; no change of members (6 pages)
10 April 1999Full accounts made up to 31 July 1998 (13 pages)
10 April 1999Full accounts made up to 31 July 1998 (13 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
3 August 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1998Full accounts made up to 31 July 1997 (13 pages)
30 April 1998Full accounts made up to 31 July 1997 (13 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
7 July 1997Return made up to 14/06/97; full list of members (6 pages)
7 July 1997Return made up to 14/06/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 July 1996 (13 pages)
6 April 1997Full accounts made up to 31 July 1996 (13 pages)
31 July 1996Company name changed business advisory services (nort hern) LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed business advisory services (nort hern) LIMITED\certificate issued on 01/08/96 (2 pages)
2 July 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1996Full accounts made up to 31 July 1995 (12 pages)
5 February 1996Full accounts made up to 31 July 1995 (12 pages)
5 July 1995Return made up to 14/06/95; no change of members (4 pages)
5 July 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
16 June 1994Return made up to 14/06/94; full list of members (6 pages)
16 June 1994Return made up to 14/06/94; full list of members (6 pages)
10 June 1993Return made up to 14/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1993Return made up to 14/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1992Return made up to 14/06/92; no change of members (5 pages)
29 June 1992Return made up to 14/06/92; no change of members (5 pages)
27 August 1991Return made up to 14/06/91; full list of members (7 pages)
27 August 1991Return made up to 14/06/91; full list of members (7 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 May 1991Ad 12/03/91--------- £ si 9600@1=9600 £ ic 400/10000 (3 pages)
13 May 1991Ad 12/03/91--------- £ si 9600@1=9600 £ ic 400/10000 (3 pages)
2 May 1991Memorandum and Articles of Association (5 pages)
2 May 1991Memorandum and Articles of Association (5 pages)
11 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1990Return made up to 14/06/90; full list of members (7 pages)
26 October 1990Return made up to 14/06/90; full list of members (7 pages)
8 August 1989Return made up to 14/06/89; full list of members (6 pages)
8 August 1989Return made up to 14/06/89; full list of members (6 pages)
14 July 1988Return made up to 01/06/88; full list of members (10 pages)
14 July 1988Return made up to 01/06/88; full list of members (10 pages)
15 May 1987Return made up to 28/05/87; full list of members (4 pages)
15 May 1987Return made up to 28/05/87; full list of members (4 pages)
3 May 1986Return made up to 02/05/86; full list of members (4 pages)
3 May 1986Return made up to 02/05/86; full list of members (4 pages)
27 October 1971Certificate of incorporation (1 page)
27 October 1971Certificate of incorporation (1 page)
27 October 1971Incorporation (19 pages)
27 October 1971Incorporation (19 pages)