Company NameVow Europe Limited
Company StatusActive
Company Number01204488
CategoryPrivate Limited Company
Incorporation Date20 March 1975(49 years, 1 month ago)
Previous NamesKingfield Wholesale Office Supplies Limited and Kingfield Heath Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adrian Peter Butler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(35 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2010(35 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Director NameMr Jonathan Rolfe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(41 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed30 June 2020(45 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Jonathan Maxted
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1983(8 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 15 December 2004)
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameMr Trevor Granville Morley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2000)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address28 Pinewood Drive
Mansfield
Nottinghamshire
NG18 4PG
Director NameRoger William Murphy
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCompany Executive
Correspondence AddressGreen Latches
96 Waterfall Road
Southgate
London
N14 7JN
Director NameAlan Trevor Hickman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(17 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressRidgewood House
26 High Street
Gringley On The Hill
Nottinghamshire
DN10 4RG
Director NameDavid William Grassby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(17 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 1998)
RoleCompany Executive
Correspondence Address25 St Quentin Rise
Sheffield
South Yorkshire
S17 4PR
Director NameRobert James Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(17 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2003)
RoleCompany Executive
Correspondence Address15 Orchard Way
Wymeswold
Leicestershire
LE12 6SW
Director NameGraeme Herbert Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleCompany Executive
Correspondence AddressCommonbank House
Dolphin Holme
Lancaster
LA2 9AN
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed17 October 1992(17 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameNicholas John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(19 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMoorclose
School Lane, St Johns
Crowborough
East Sussex
TN6 1SB
Director NameMr Nigel Mitchell
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1995(20 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 June 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHackney Lane Farm
Old Hackney Lane
Matlock
Derbyshire
DE4 2QZ
Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCintra Lodge 11 Ollerbarrow Road
Altrincham
Hale
Cheshire
WA15 9PW
Director NameRaymond George Perry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Director NameJeffrey Knox Hewson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2002)
RoleCompany Executive
Correspondence Address1361 Cutler Court Marco Island
Florida
34145
United States
Director NameDavid Charles Leonard
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2004)
RoleCompany Executive
Correspondence Address12 James Street
Lincoln
Lincolnshire
LN2 1QE
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Director NameMr Jon Towler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Archway Grove
Old Clipstone
Mansfield
Nottinghamshire
NG21 9BY
Secretary NameColin Eric Fuller
NationalityBritish
StatusResigned
Appointed15 December 2004(29 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Director NameMr Richard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Drinkstone Road, Beyton
Bury St Edmunds
Suffolk
IP30 9AQ
Director NameMr Wilfred Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(30 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Secretary NameMr Wilfred Mark Johnston
NationalityBritish
StatusResigned
Appointed30 June 2005(30 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalebrook House
Baslow Road
Chesterfield
Derbyshire
S42 7DD
Director NameMr Alan Barclay
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(34 years, 7 months after company formation)
Appointment Duration8 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(35 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Secretary NameMr Andrew Peter Gale
StatusResigned
Appointed31 October 2010(35 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr John Stephen Burkill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(37 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2015)
RoleGroup Logistics Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(37 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2022)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressNewland House Tuscany Park
Express Way, Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
Secretary NameMrs Lorna Kathleen MendelsÖHn
StatusResigned
Appointed24 June 2014(39 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Kathleen MendelsÖHn
StatusResigned
Appointed24 June 2014(39 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Ian Newton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(39 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 February 2015)
RoleIs Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(40 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 April 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Andrew Jonathan Stacey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(41 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2018)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence AddressK House
Sheffield Business Park
Europa Link
Sheffield
S9 1XU

Contact

Websitevoweurope.com
Telephone0114 2566000
Telephone regionSheffield

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

560.3k at £1Vasanta Group Limited
96.54%
Ordinary
20.1k at £1Vasanta Group Limited
3.46%
Ordinary Deferred

Financials

Year2014
Turnover£327,214,000
Gross Profit£60,578,000
Net Worth£10,248,000
Cash£671,000
Current Liabilities£115,535,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

31 October 2001Delivered on: 6 November 2001
Satisfied on: 29 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property harrier parkway magna park lutterworth leicestershire LE17 4XN. See the mortgage charge document for full details.
Fully Satisfied
30 September 1999Delivered on: 7 October 1999
Satisfied on: 29 December 2004
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: Fixed charge over all specified debts (as defined) floating charge the floating assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
30 September 1999Delivered on: 6 October 1999
Satisfied on: 29 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
10 October 1997Delivered on: 22 October 1997
Satisfied on: 18 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and premises near maylands avenue hemel hempstead (otherwise k/a 66 wood lane) hertfordshire.
Fully Satisfied
17 June 1997Delivered on: 24 June 1997
Satisfied on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 and 14 sheffield M1 industrial estate vulcan road sheffield south yorkshire.
Fully Satisfied
6 June 1997Delivered on: 13 June 1997
Satisfied on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 10,11 and 12 glaisdale point,glaisdale parkway,bilborough,nottingham,nottinghamshire.t/no.NT254563.
Fully Satisfied
14 April 1997Delivered on: 17 April 1997
Satisfied on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 1 oakwood trading estate eccles new road salford greater manchester.
Fully Satisfied
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture governed by the law of northern ireland
Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 8 trench road mallusk newtownabbey county antrim folio/no AN28700L and l/h property k/a land and buildings adjacent to 8 trench road mallusk newtownabbey county antrim folio/no AN30433L 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.
Fully Satisfied
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each security obligor to any of the finance parties 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 see image for full details.
Fully Satisfied
26 September 2012Delivered on: 5 October 2012
Satisfied on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each security obligor to any of the finance parties 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 see image for full details.
Fully Satisfied
1 August 1996Delivered on: 9 August 1996
Satisfied on: 6 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
20 December 2004Delivered on: 24 December 2004
Satisfied on: 30 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Accession deed to a debenture dated 9 december 2004
Secured details: All monies due or to become due from the company to any regulated creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 July 2004Delivered on: 16 July 2004
Satisfied on: 29 December 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
17 January 2003Delivered on: 20 January 2003
Satisfied on: 29 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies and all money that may become payable under the policies. See the mortgage charge document for full details.
Fully Satisfied
17 January 2003Delivered on: 20 January 2003
Satisfied on: 29 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 2001Delivered on: 4 January 2002
Satisfied on: 29 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest of the company in or arising out of the invoice discounting agreement dated 30 september 1999 and all book debts and other debts the subject of the charged documnets as and when the same shall become due or owing to the company upon re-vesting in the company whether pursuant to the charged documents or otherwise.
Fully Satisfied
20 October 1981Delivered on: 20 October 1981
Satisfied on: 14 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage legal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 19 bedale road and 29B and 300 bradfield road and land at the rear of nos 302 and 304 broadfield road sheffield title nos syk 15831 and syk 20841. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 2020Delivered on: 22 December 2020
Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 December 2017Delivered on: 8 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Cpacity as Security Trustee

Classification: A registered charge
Particulars: L/H property k/a 8 trench road mallusk newtonabbey county antrim t/no AN28700L,l/h property k/a land and buildings adjacent to 8 trench road mallusk newtonabbey county antrim t/no AN30433L.
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 27 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925. For more details please refer to the instrument.
Outstanding
22 January 2015Delivered on: 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 October 2012Delivered on: 7 November 2012
Persons entitled: The Maxted Property Company 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: Initial deposit means £11,760 see image for full details.
Outstanding
26 September 2012Delivered on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit.
Outstanding
21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any finance party 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
21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 3 August 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party 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 see image for full details.
Outstanding
21 July 2009Delivered on: 28 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee for the Finance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the finance parties 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 see image for full details.
Outstanding
21 July 2009Delivered on: 25 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see schedule to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
21 July 2009Delivered on: 25 July 2009
Persons entitled: Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as 8 trench road mallusk newtownabbey county antrim t/n AN28700L l/h property known as land and buildings adjacent to 8 trench road mallusk newtownabbey county antrim t/n AN30433L 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
6 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
6 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details.
Outstanding
6 June 2007Delivered on: 23 June 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

8 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2021Satisfaction of charge 012044880032 in full (4 pages)
29 January 2021Satisfaction of charge 012044880030 in full (4 pages)
29 January 2021Satisfaction of charge 012044880031 in full (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (37 pages)
22 December 2020Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Registration of charge 012044880037, created on 22 December 2020 (62 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 August 2020Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to Vow Europe Magna Park Harrier Parkway Lutterworth LE17 4XT on 25 August 2020 (1 page)
7 July 2020Termination of appointment of Lorna Kathleen Mendelsöhn as a secretary on 30 June 2020 (1 page)
7 July 2020Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages)
24 February 2020Director's details changed (2 pages)
25 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 October 2019Change of details for Vasanta Group Limited as a person with significant control on 28 March 2018 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (34 pages)
20 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (33 pages)
17 August 2018Termination of appointment of Andrew Jonathan Stacey as a director on 17 July 2018 (1 page)
8 December 2017Registration of charge 012044880036, created on 8 December 2017 (15 pages)
8 December 2017Registration of charge 012044880036, created on 8 December 2017 (15 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (34 pages)
29 September 2017Full accounts made up to 31 December 2016 (34 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
11 October 2016Full accounts made up to 31 December 2015 (34 pages)
11 October 2016Full accounts made up to 31 December 2015 (34 pages)
26 July 2016Appointment of Mr Andrew Jonathan Stacey as a director on 25 July 2016 (2 pages)
26 July 2016Appointment of Mr Andrew Jonathan Stacey as a director on 25 July 2016 (2 pages)
12 May 2016Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page)
12 May 2016Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages)
12 May 2016Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page)
12 May 2016Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages)
11 May 2016Satisfaction of charge 18 in full (4 pages)
11 May 2016Satisfaction of charge 20 in full (4 pages)
11 May 2016Satisfaction of charge 20 in full (4 pages)
11 May 2016Satisfaction of charge 18 in full (4 pages)
11 May 2016Satisfaction of charge 19 in full (4 pages)
11 May 2016Satisfaction of charge 19 in full (4 pages)
28 April 2016Satisfaction of charge 22 in full (4 pages)
28 April 2016Satisfaction of charge 15 in full (4 pages)
28 April 2016Satisfaction of charge 23 in full (4 pages)
28 April 2016Satisfaction of charge 22 in full (4 pages)
28 April 2016Satisfaction of charge 17 in full (4 pages)
28 April 2016Satisfaction of charge 16 in full (4 pages)
28 April 2016Satisfaction of charge 21 in full (4 pages)
28 April 2016Satisfaction of charge 16 in full (4 pages)
28 April 2016Satisfaction of charge 21 in full (4 pages)
28 April 2016Satisfaction of charge 23 in full (4 pages)
28 April 2016Satisfaction of charge 15 in full (4 pages)
28 April 2016Satisfaction of charge 17 in full (4 pages)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
11 February 2016Appointment of Mr Stephen James Horne as a director on 4 February 2016 (2 pages)
11 February 2016Appointment of Mr Stephen James Horne as a director on 4 February 2016 (2 pages)
6 January 2016Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 580,385
(8 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 580,385
(8 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
30 April 2015Registration of charge 012044880032, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 012044880032, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 012044880031, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 012044880031, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 012044880035, created on 24 April 2015 (54 pages)
28 April 2015Satisfaction of charge 25 in full (4 pages)
28 April 2015Satisfaction of charge 26 in full (4 pages)
28 April 2015Satisfaction of charge 26 in full (4 pages)
28 April 2015Satisfaction of charge 27 in full (4 pages)
28 April 2015Registration of charge 012044880033, created on 24 April 2015 (51 pages)
28 April 2015Satisfaction of charge 27 in full (4 pages)
28 April 2015Registration of charge 012044880034, created on 24 April 2015 (47 pages)
28 April 2015Registration of charge 012044880035, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 012044880033, created on 24 April 2015 (51 pages)
28 April 2015Satisfaction of charge 25 in full (4 pages)
28 April 2015Registration of charge 012044880034, created on 24 April 2015 (47 pages)
27 April 2015Registration of charge 012044880030, created on 24 April 2015 (76 pages)
27 April 2015Registration of charge 012044880030, created on 24 April 2015 (76 pages)
20 February 2015Termination of appointment of Ian Newton as a director on 18 February 2015 (1 page)
20 February 2015Termination of appointment of Ian Newton as a director on 18 February 2015 (1 page)
27 January 2015Registration of charge 012044880029, created on 22 January 2015 (4 pages)
27 January 2015Registration of charge 012044880029, created on 22 January 2015 (4 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 580,385

Statement of capital on 2014-11-13
  • GBP 580,385
(9 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 580,385

Statement of capital on 2014-11-13
  • GBP 580,385
(9 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
2 September 2014Termination of appointment of Nigel Mitchell as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Nigel Mitchell as a director on 29 August 2014 (1 page)
30 June 2014Appointment of Mr Ian Newton as a director (2 pages)
30 June 2014Appointment of Mr Ian Newton as a director (2 pages)
25 June 2014Termination of appointment of Andrew Gale as a secretary (1 page)
25 June 2014Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages)
25 June 2014Termination of appointment of Andrew Gale as a secretary (1 page)
25 June 2014Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 580,385
(9 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 580,385
(9 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 February 2013Appointment of Mr Stephen Haworth as a director (2 pages)
1 February 2013Appointment of Mr John Stephen Burkill as a director (2 pages)
1 February 2013Appointment of Mr Stephen Haworth as a director (2 pages)
1 February 2013Appointment of Mr John Stephen Burkill as a director (2 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 27 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 25 (14 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 25 (14 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 27 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 26 (13 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 26 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
9 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
1 March 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
1 March 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
1 March 2011Appointment of Mr Andrew Peter Gale as a secretary (1 page)
1 March 2011Termination of appointment of Wilfred Johnston as a secretary (1 page)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
15 November 2010Termination of appointment of Wilfred Johnston as a director (2 pages)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
15 November 2010Appointment of Andrew Peter Gale as a director (3 pages)
3 November 2010Appointment of Adrian Peter Butler as a director (3 pages)
3 November 2010Appointment of Nigel Mitchell as a director (3 pages)
3 November 2010Appointment of Adrian Peter Butler as a director (3 pages)
3 November 2010Appointment of Nigel Mitchell as a director (3 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (27 pages)
25 September 2010Full accounts made up to 31 December 2009 (27 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
6 July 2010Termination of appointment of Alan Barclay as a director (2 pages)
6 July 2010Appointment of Robert Rolph Baldrey as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
4 November 2009Appointment of Mr Alan Barclay as a director (2 pages)
4 November 2009Appointment of Mr Alan Barclay as a director (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Wilfred Mark Johnston on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Wilfred Mark Johnston on 27 October 2009 (2 pages)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
23 October 2009Termination of appointment of Richard Martin as a director (1 page)
3 August 2009Particulars of a mortgage or charge / charge no: 23 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 22 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 22 (10 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 23 (12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 21 (11 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 21 (11 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2009Ad 21/07/09\gbp si 1@1=1\gbp ic 580384/580385\ (2 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 pages)
29 July 2009Resolutions
  • RES13 ‐ Re acquisition of share capital 21/07/2009
(9 pages)
29 July 2009Ad 21/07/09\gbp si 1@1=1\gbp ic 580384/580385\ (2 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 20 (25 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 20 (25 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 19 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 19 (12 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 18 (15 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 18 (15 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (26 pages)
11 July 2008Full accounts made up to 31 December 2007 (26 pages)
30 May 2008Company name changed kingfield heath LIMITED\certificate issued on 30/05/08 (2 pages)
30 May 2008Company name changed kingfield heath LIMITED\certificate issued on 30/05/08 (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (25 pages)
16 October 2007Full accounts made up to 31 December 2006 (25 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
26 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 June 2007Particulars of mortgage/charge (13 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
26 June 2007Particulars of mortgage/charge (18 pages)
26 June 2007Particulars of mortgage/charge (13 pages)
23 June 2007Particulars of mortgage/charge (17 pages)
23 June 2007Particulars of mortgage/charge (17 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
22 June 2007Declaration of assistance for shares acquisition (24 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
21 April 2006Full accounts made up to 31 December 2005 (26 pages)
21 April 2006Full accounts made up to 31 December 2005 (26 pages)
11 November 2005Location of register of members (1 page)
11 November 2005Location of register of members (1 page)
11 November 2005Return made up to 17/10/05; full list of members (3 pages)
11 November 2005Return made up to 17/10/05; full list of members (3 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
17 August 2005New director appointed (5 pages)
17 August 2005New director appointed (5 pages)
23 May 2005Full accounts made up to 31 December 2004 (26 pages)
23 May 2005Full accounts made up to 31 December 2004 (26 pages)
3 March 2005Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page)
3 March 2005Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Auditor's resignation (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 January 2005Registered office changed on 07/01/05 from: hart house hartley wintney hook hamnpshire RG27 8PE (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Auditor's resignation (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: hart house hartley wintney hook hamnpshire RG27 8PE (1 page)
5 January 2005Declaration of assistance for shares acquisition (11 pages)
5 January 2005Declaration of assistance for shares acquisition (11 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Particulars of mortgage/charge (19 pages)
24 December 2004Particulars of mortgage/charge (19 pages)
22 November 2004Return made up to 17/10/04; full list of members (9 pages)
22 November 2004Return made up to 17/10/04; full list of members (9 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
16 July 2004Particulars of mortgage/charge (5 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
12 May 2004Full accounts made up to 31 December 2003 (24 pages)
12 May 2004Full accounts made up to 31 December 2003 (24 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
16 June 2003Full accounts made up to 31 December 2002 (23 pages)
16 June 2003Full accounts made up to 31 December 2002 (23 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
20 January 2003Particulars of mortgage/charge (4 pages)
20 January 2003Particulars of mortgage/charge (4 pages)
20 January 2003Particulars of mortgage/charge (4 pages)
20 January 2003Particulars of mortgage/charge (4 pages)
24 October 2002Return made up to 17/10/02; full list of members (9 pages)
24 October 2002Return made up to 17/10/02; full list of members (9 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (25 pages)
8 May 2002Full accounts made up to 31 December 2001 (25 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (4 pages)
6 November 2001Particulars of mortgage/charge (4 pages)
27 October 2001Full accounts made up to 31 December 2000 (24 pages)
27 October 2001Full accounts made up to 31 December 2000 (24 pages)
22 October 2001Return made up to 17/10/01; full list of members (11 pages)
22 October 2001Return made up to 17/10/01; full list of members (11 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 December 2000New director appointed (1 page)
15 December 2000New director appointed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
24 October 2000Return made up to 17/10/00; full list of members (10 pages)
24 October 2000Return made up to 17/10/00; full list of members (10 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
6 April 2000Company name changed kingfield wholesale office suppl ies LIMITED\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed kingfield wholesale office suppl ies LIMITED\certificate issued on 07/04/00 (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
3 November 1999Return made up to 17/10/99; full list of members (22 pages)
3 November 1999Return made up to 17/10/99; full list of members (22 pages)
12 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 October 1999Particulars of mortgage/charge (8 pages)
7 October 1999Particulars of mortgage/charge (8 pages)
6 October 1999Particulars of mortgage/charge (9 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Particulars of mortgage/charge (9 pages)
5 June 1999Full group accounts made up to 31 December 1998 (24 pages)
5 June 1999Full group accounts made up to 31 December 1998 (24 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
29 October 1998Full group accounts made up to 31 December 1997 (23 pages)
29 October 1998Full group accounts made up to 31 December 1997 (23 pages)
26 October 1998Return made up to 17/10/98; full list of members (16 pages)
26 October 1998Return made up to 17/10/98; full list of members (16 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
11 November 1997Return made up to 17/10/97; full list of members (13 pages)
11 November 1997Return made up to 17/10/97; full list of members (13 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
6 July 1997Full group accounts made up to 31 December 1996 (24 pages)
6 July 1997Full group accounts made up to 31 December 1996 (24 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
5 November 1996Return made up to 17/10/96; full list of members (12 pages)
5 November 1996Return made up to 17/10/96; full list of members (12 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996New director appointed (3 pages)
8 August 1996New director appointed (3 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
25 July 1996Full group accounts made up to 31 December 1995 (25 pages)
25 July 1996Full group accounts made up to 31 December 1995 (25 pages)
31 October 1995Director's particulars changed (4 pages)
31 October 1995Director's particulars changed (4 pages)
26 October 1995Return made up to 17/10/95; full list of members (24 pages)
26 October 1995Return made up to 17/10/95; full list of members (24 pages)
16 October 1995Secretary's particulars changed (4 pages)
16 October 1995Secretary's particulars changed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995Full group accounts made up to 31 December 1994 (25 pages)
12 September 1995Full group accounts made up to 31 December 1994 (25 pages)
12 September 1995New director appointed (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
6 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1975Incorporation (13 pages)
20 March 1975Incorporation (13 pages)