Company NamePMGI Limited
Company StatusActive
Company Number01073408
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Philip John Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(48 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Gi Product And Pricing
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Ryan Mark Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Craig Richard Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMrs Kerry Louise McMahon-White
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 5 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(51 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMs Joanne Elizabeth Deveney
StatusCurrent
Appointed01 March 2024(51 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
Director NameDavid Robert Leach
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 June 2007)
RoleDirector/Financial Adviser
Correspondence Address16 Hollow Vale Drive
Reddish Vale
Stockport
Cheshire
SK5 6YH
Director NameMrs Pamela Joyce McGaffney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleDirector/Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HF
Wales
Director NameBarbara Smith
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address21 Barn Hey
Hoylake
Wirral
Merseyside
L47 4DF
Director NameNigel David Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleManaging Director/Insurance Br
Country of ResidenceEngland
Correspondence Address9 Woodlands Road
Parkgate
South Wirral
Merseyside
CH64 6RT
Wales
Director NameMrs Sheila Margaret Ward
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDamswood Cottage
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameMrs Pamela Joyce McGaffney
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 June 2007)
RoleDirector/Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address43 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HF
Wales
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRed Hill House
Park Road, Spofforth
Harrogate
North Yorkshire
HG3 1BS
Director NameMr James Conroy Henderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(34 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2014)
RoleGeneral Manager Sales And Distribution
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePaul Alan Engers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2009)
RoleFinance And Technical Director
Correspondence Address30 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Secretary NameRachael Kirwan
NationalityBritish
StatusResigned
Appointed29 June 2007(34 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(36 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameMrs Claire Eve Linzie Long
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2010)
RoleHead Of Financial Education
Country of ResidenceEngland
Correspondence Address24 Horner Avenue
Fradley
Lichfield
WS13 8TR
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(36 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Raymond Middleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(36 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheedon Close
Dorridge
West Midlands
B93 8RJ
Director NameMrs Hazel Dianne Moss
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2011)
RoleHR Director
Country of ResidenceEngland
Correspondence Address23 Fisherwick Road
Whittington
Lichfield
Staffordshire
WS14 9LL
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(38 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePeter Marr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(38 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Philip John Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(40 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2017)
RoleGi Technical Specialist
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David John Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(41 years after company formation)
Appointment Duration4 years (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(45 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr John Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(46 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Stephen Vallery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(47 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Jeremiah Charles Toher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(48 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(48 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2024)
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameAndrew George Valentine
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(50 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2024)
RoleActuary
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusResigned
Appointed01 October 2020(48 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2024)
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitewww.policemutual.co.uk
Telephone0800 6528986
Telephone regionFreephone

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Turnover£4,549,000
Net Worth£264,000
Cash£5,120,000
Current Liabilities£18,033,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (19 pages)
4 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
29 June 2023Change of details for Pm Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
6 January 2023Appointment of Andrew George Valentine as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
24 November 2022Full accounts made up to 31 December 2021 (20 pages)
4 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 31,729,069
(3 pages)
27 July 2022Director's details changed for Mr Philip John Hall on 27 July 2022 (2 pages)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 July 2022Second filing of Confirmation Statement dated 3 July 2021 (3 pages)
25 May 2022Appointment of Julie Frances Scott as a director on 12 May 2022 (2 pages)
4 April 2022Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022 (1 page)
10 August 2021Full accounts made up to 31 December 2020 (18 pages)
6 August 2021Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page)
4 August 2021Confirmation statement made on 3 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/07/2022.
(4 pages)
28 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 31,729,068
(4 pages)
19 June 2021Memorandum and Articles of Association (15 pages)
19 June 2021Change of share class name or designation (2 pages)
19 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2021Termination of appointment of John Trevor Perks as a director on 31 March 2021 (1 page)
16 March 2021Appointment of Mr Philip John Hall as a director on 2 March 2021 (2 pages)
8 January 2021Termination of appointment of John Trevor Perks as a director on 1 January 2021 (1 page)
7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
5 January 2021Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
18 December 2020Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page)
6 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 31,729,067
(8 pages)
1 October 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Rachael Kirwan as a secretary on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Martin Pierce Lewis as a director on 1 October 2020 (2 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (19 pages)
20 April 2020Termination of appointment of David Anthony Loughenbury as a director on 5 April 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
23 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 27,729,067
(4 pages)
13 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
11 April 2019Full accounts made up to 31 December 2018 (18 pages)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 21,729,067.00
(4 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
13 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (18 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Notification of Pm Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 29 December 2012
  • GBP 13,227,067.00
(8 pages)
12 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
28 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages)
28 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages)
20 December 2017Termination of appointment of Philip Hall as a director on 13 December 2017 (1 page)
20 December 2017Termination of appointment of Philip Hall as a director on 13 December 2017 (1 page)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
18 October 2017Termination of appointment of David John Wright as a director on 6 October 2017 (1 page)
18 October 2017Termination of appointment of David John Wright as a director on 6 October 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
19 June 2017Full accounts made up to 31 December 2016 (13 pages)
19 June 2017Full accounts made up to 31 December 2016 (13 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 January 2017Statement of capital following an allotment of shares on 30 May 2016
  • GBP 3,229,067
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 30 May 2016
  • GBP 3,229,067
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,479,067
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,479,067
(4 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 21/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ General business 21/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
26 April 2016Full accounts made up to 31 December 2015 (13 pages)
26 April 2016Full accounts made up to 31 December 2015 (13 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 159,067
(9 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 159,067
(9 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 159,067
(9 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 159,067
(9 pages)
3 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Registered office address changed from 1St Floor, India Building, Brunswick Street, Liverpool. L2 0XH on 24 April 2014 (2 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Registered office address changed from 1St Floor, India Building, Brunswick Street, Liverpool. L2 0XH on 24 April 2014 (2 pages)
17 April 2014Company name changed roland smith LIMITED\certificate issued on 17/04/14
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
17 April 2014Company name changed roland smith LIMITED\certificate issued on 17/04/14
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
(3 pages)
17 April 2014Change of name notice (2 pages)
17 April 2014Change of name notice (2 pages)
11 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
11 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 159,067
(10 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 159,067
(10 pages)
25 September 2013Appointment of David John Wright as a director (2 pages)
25 September 2013Appointment of David John Wright as a director (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
15 March 2013Appointment of Mr Philip Hall as a director (2 pages)
15 March 2013Appointment of Mr Philip Hall as a director (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
1 June 2012Full accounts made up to 31 December 2011 (13 pages)
1 June 2012Full accounts made up to 31 December 2011 (13 pages)
12 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
28 December 2011Termination of appointment of Claire Long as a director (2 pages)
28 December 2011Termination of appointment of Claire Long as a director (2 pages)
21 December 2011Secretary's details changed for Rachael Kirwan on 19 December 2011 (2 pages)
21 December 2011Secretary's details changed for Rachael Kirwan on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Stephen Mann on 19 December 2011 (2 pages)
20 December 2011Appointment of Peter Marr as a director (2 pages)
20 December 2011Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages)
20 December 2011Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages)
20 December 2011Director's details changed for Stephen Mann on 19 December 2011 (2 pages)
20 December 2011Appointment of Peter Marr as a director (2 pages)
8 December 2011Termination of appointment of Hazel Moss as a director (1 page)
8 December 2011Termination of appointment of Hazel Moss as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
16 November 2010Appointment of Ian Derek Cordwell as a director (2 pages)
16 November 2010Appointment of Ian Derek Cordwell as a director (2 pages)
2 July 2010Termination of appointment of Sheila Ward as a director (1 page)
2 July 2010Termination of appointment of Nigel Smith as a director (1 page)
2 July 2010Termination of appointment of Pamela Mcgaffney as a director (1 page)
2 July 2010Termination of appointment of Nigel Smith as a director (1 page)
2 July 2010Termination of appointment of Pamela Mcgaffney as a director (1 page)
2 July 2010Termination of appointment of Sheila Ward as a director (1 page)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Termination of appointment of David Middleton as a director (1 page)
19 March 2010Termination of appointment of David Middleton as a director (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
27 January 2010Appointment of Hazel Dianne Moss as a director (2 pages)
27 January 2010Appointment of Hazel Dianne Moss as a director (2 pages)
22 January 2010Termination of appointment of a director (1 page)
22 January 2010Termination of appointment of a director (1 page)
15 July 200911/07/09 no member list (5 pages)
15 July 200911/07/09 no member list (5 pages)
4 June 2009Director appointed david raymond middleton (1 page)
4 June 2009Director appointed david raymond middleton (1 page)
1 June 2009Appointment terminated director graham berville (1 page)
1 June 2009Appointment terminated director graham berville (1 page)
29 April 2009Full accounts made up to 31 December 2008 (14 pages)
29 April 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Director appointed stephen andrew joseph mann (1 page)
23 April 2009Director appointed stephen andrew joseph mann (1 page)
22 April 2009Appointment terminated director paul engers (1 page)
22 April 2009Appointment terminated director michael urmston (1 page)
22 April 2009Appointment terminated director michael urmston (1 page)
22 April 2009Appointment terminated director paul engers (1 page)
5 January 2009Director's change of particulars / michael urmston / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / michael urmston / 05/01/2009 (1 page)
16 December 2008Director appointed claire eve linzie long (1 page)
16 December 2008Director appointed claire eve linzie long (1 page)
24 November 2008Director appointed michael norris urmston (2 pages)
24 November 2008Director appointed michael norris urmston (2 pages)
31 July 2008Return made up to 11/07/08; full list of members (30 pages)
31 July 2008Return made up to 11/07/08; full list of members (30 pages)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
18 July 2008Director's change of particulars / paul engers / 17/07/2008 (1 page)
18 July 2008Director's change of particulars / james henderson / 17/07/2008 (1 page)
18 July 2008Director's change of particulars / paul engers / 17/07/2008 (1 page)
18 July 2008Director's change of particulars / james henderson / 17/07/2008 (1 page)
17 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
17 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
24 January 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
24 January 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
3 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
3 December 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
3 August 2007Return made up to 11/07/07; full list of members (21 pages)
3 August 2007Return made up to 11/07/07; full list of members (21 pages)
30 July 2007Ad 20/07/07--------- £ si 220@1=220 £ ic 158847/159067 (2 pages)
30 July 2007Ad 20/07/07--------- £ si 220@1=220 £ ic 158847/159067 (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007Declaration of assistance for shares acquisition (6 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
11 July 2007Ad 29/06/07--------- £ si 6847@1=6847 £ ic 152000/158847 (12 pages)
11 July 2007Declaration of assistance for shares acquisition (6 pages)
11 July 2007Director resigned (1 page)
11 July 2007Ad 29/06/07--------- £ si 6847@1=6847 £ ic 152000/158847 (12 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
11 July 2007New secretary appointed (2 pages)
22 June 2007£ nc 300000/307067 14/06/07 (2 pages)
22 June 2007£ nc 300000/307067 14/06/07 (2 pages)
2 May 2007Auditor's resignation (1 page)
2 May 2007Auditor's resignation (1 page)
24 July 2006Full accounts made up to 31 March 2006 (19 pages)
24 July 2006Full accounts made up to 31 March 2006 (19 pages)
18 July 2006Return made up to 11/07/06; full list of members (7 pages)
18 July 2006Return made up to 11/07/06; full list of members (7 pages)
28 July 2005Full accounts made up to 31 March 2005 (18 pages)
28 July 2005Full accounts made up to 31 March 2005 (18 pages)
22 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2004Return made up to 11/07/04; full list of members (11 pages)
10 August 2004Full accounts made up to 31 March 2004 (18 pages)
10 August 2004Return made up to 11/07/04; full list of members (11 pages)
10 August 2004Full accounts made up to 31 March 2004 (18 pages)
5 August 2003Full accounts made up to 31 March 2003 (17 pages)
5 August 2003Full accounts made up to 31 March 2003 (17 pages)
25 July 2003Return made up to 11/07/03; full list of members (11 pages)
25 July 2003Return made up to 11/07/03; full list of members (11 pages)
22 July 2002Full accounts made up to 31 March 2002 (15 pages)
22 July 2002Full accounts made up to 31 March 2002 (15 pages)
22 July 2002Return made up to 11/07/02; full list of members (10 pages)
22 July 2002Return made up to 11/07/02; full list of members (10 pages)
3 August 2001Full accounts made up to 31 March 2001 (15 pages)
3 August 2001Full accounts made up to 31 March 2001 (15 pages)
3 August 2001Return made up to 11/07/01; full list of members (9 pages)
3 August 2001Return made up to 11/07/01; full list of members (9 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 July 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2000Full accounts made up to 31 March 2000 (18 pages)
24 July 2000Full accounts made up to 31 March 2000 (18 pages)
26 April 2000Full group accounts made up to 30 June 1999 (14 pages)
26 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
26 April 2000Full group accounts made up to 30 June 1999 (14 pages)
26 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 August 1999Ad 01/04/99--------- £ si 9200@1=9200 £ ic 142800/152000 (2 pages)
23 August 1999Full group accounts made up to 31 March 1999 (13 pages)
23 August 1999Return made up to 11/07/99; full list of members (8 pages)
23 August 1999Ad 01/04/99--------- £ si 9200@1=9200 £ ic 142800/152000 (2 pages)
23 August 1999Return made up to 11/07/99; full list of members (8 pages)
23 August 1999Full group accounts made up to 31 March 1999 (13 pages)
26 July 1999Registered office changed on 26/07/99 from: orleans house edmund street liverpool L3 9NG (1 page)
26 July 1999Registered office changed on 26/07/99 from: orleans house edmund street liverpool L3 9NG (1 page)
17 June 1999Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
17 June 1999Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
12 March 1999Company name changed W. roland smith (holdings) limit ed\certificate issued on 15/03/99 (3 pages)
12 March 1999Company name changed W. roland smith (holdings) limit ed\certificate issued on 15/03/99 (3 pages)
10 December 1998Full group accounts made up to 31 March 1998 (15 pages)
10 December 1998Full group accounts made up to 31 March 1998 (15 pages)
7 September 1998Return made up to 11/07/98; no change of members (6 pages)
7 September 1998Return made up to 11/07/98; no change of members (6 pages)
8 September 1997Full group accounts made up to 31 March 1997 (15 pages)
8 September 1997Full group accounts made up to 31 March 1997 (15 pages)
11 August 1997Return made up to 11/07/97; full list of members (8 pages)
11 August 1997Return made up to 11/07/97; full list of members (8 pages)
18 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
11 March 1997£ nc 150000/300000 27/02/97 (1 page)
11 March 1997£ nc 150000/300000 27/02/97 (1 page)
26 September 1996Full group accounts made up to 31 March 1996 (15 pages)
26 September 1996Full group accounts made up to 31 March 1996 (15 pages)
9 September 1996Return made up to 11/07/96; full list of members (8 pages)
9 September 1996Return made up to 11/07/96; full list of members (8 pages)
17 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Full group accounts made up to 31 March 1995 (16 pages)
17 August 1995Full group accounts made up to 31 March 1995 (16 pages)
17 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
14 July 1992Return made up to 11/07/92; full list of members (7 pages)
14 July 1992Return made up to 11/07/92; full list of members (7 pages)
22 January 1991Registered office changed on 22/01/91 from: corn exchange building fenwick street liverpool L2 7SN (1 page)
22 January 1991Registered office changed on 22/01/91 from: corn exchange building fenwick street liverpool L2 7SN (1 page)
26 September 1988Return made up to 01/09/88; full list of members (6 pages)
26 September 1988Return made up to 01/09/88; full list of members (6 pages)
7 October 1987Return made up to 14/08/87; full list of members (7 pages)
7 October 1987Return made up to 14/08/87; full list of members (7 pages)
13 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
14 October 1986Return made up to 10/10/86; full list of members (6 pages)
14 October 1986Return made up to 10/10/86; full list of members (6 pages)
4 March 1981Company name changed\certificate issued on 04/03/81 (2 pages)
4 March 1981Company name changed\certificate issued on 04/03/81 (2 pages)
25 September 1972Certificate of incorporation (1 page)
25 September 1972Certificate of incorporation (1 page)