Company NameCreativerace Limited
DirectorsGordon Alex Bethell and Joel Ciro Kent
Company StatusActive
Company Number01371077
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)
Previous NameGratterpalm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gordon Alex Bethell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(22 years, 11 months after company formation)
Appointment Duration23 years
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Joel Ciro Kent
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameRichard Alwyn Hatfield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1994)
RoleDesign Consultant
Correspondence AddressWesley House
Wistow
Selby
Yorkshire
YO8 0XB
Director NameGraham Hill
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 June 2002)
RoleDesign Consultant
Correspondence Address3 Patience Lane
Altofts Normanton
Wakefield
West Yorkshire
WF6 2JZ
Secretary NameRichard Alwyn Hatfield
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressWesley House
Wistow
Selby
Yorkshire
YO8 0XB
Director NameLinda Hill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(14 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address3 Patience Lane
Altofts Normanton
Wakefield
West Yorkshire
WF6 2JZ
Secretary NameLinda Hill
NationalityBritish
StatusResigned
Appointed31 October 1994(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address3 Patience Lane
Altofts Normanton
Wakefield
West Yorkshire
WF6 2JZ
Director NameAndrew Paul Neri
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2000)
RoleDesigner
Correspondence Address17 Clara Street
Farsley
Pudsey
West Yorkshire
LS28 5DS
Director NameSuzanne Janelle Slane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1998)
RoleSales
Correspondence AddressOne Mawson Place
Wallnook Barkisland
Halifax
HX4 0SL
Director NameRobert Alan Beckram
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Road
Kirkstall
Leeds
West Yorkshire
LS5 3BW
Director NameGareth Healey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 June 2017)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameRobert Alan Beckram
NationalityBritish
StatusResigned
Appointed14 June 2002(24 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Road
Kirkstall
Leeds
West Yorkshire
LS5 3BW
Director NameRichard Rawlins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(27 years after company formation)
Appointment Duration4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Green
Tockwith
York
North Yorkshire
YO26 7RE
Director NameMr Richard Michael Bosworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2007)
RoleCeo Coach
Country of ResidenceEngland
Correspondence Address118 Park Place
Park Parade
Harrogate
North Yorkshire
HG1 5NS
Director NameRichard Paul Ward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(29 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Road
Kirkstall
Leeds
West Yorkshire
LS5 3BW
Director NameMr Peter Camponi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(29 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Road
Kirkstall
Leeds
West Yorkshire
LS5 3BW
Director NameMrs Helen Saunders
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(29 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMrs Alison Putson
StatusResigned
Appointed27 February 2012(33 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2015)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMr Gareth Healey
StatusResigned
Appointed21 May 2015(37 years after company formation)
Appointment Duration2 years (resigned 05 June 2017)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Joel Ciro Kent
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(43 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Robert Bernard Shaw
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(43 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE

Contact

Websitegratterpalm.co.uk
Telephone0113 2341630
Telephone regionLeeds

Location

Registered AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

5.5k at £1Ggr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,854,472
Gross Profit£3,955,915
Net Worth£7,257,835
Cash£1,133,969
Current Liabilities£1,979,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

14 June 2002Delivered on: 20 June 2002
Persons entitled: Lloyds Tsb Bank 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.
Outstanding
14 June 2002Delivered on: 20 June 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
28 September 1990Delivered on: 4 October 1990
Satisfied on: 18 June 2002
Persons entitled: Yorkshire Bank PLC

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

Filing History

3 February 2021Satisfaction of charge 2 in full (1 page)
22 December 2020Satisfaction of charge 3 in full (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
2 January 2018Cessation of Gareth Michael Healey as a person with significant control on 1 June 2017 (1 page)
2 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
9 June 2017Termination of appointment of Gareth Healey as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Gareth Healey as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Gareth Healey as a secretary on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Gareth Healey as a secretary on 5 June 2017 (1 page)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,500
(4 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,500
(4 pages)
23 October 2015Memorandum and Articles of Association (6 pages)
23 October 2015Memorandum and Articles of Association (6 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Company name changed gratterpalm LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
18 September 2015Company name changed gratterpalm LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
21 May 2015Appointment of Mr Gareth Healey as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Alison Putson as a secretary on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Alison Putson as a secretary on 21 May 2015 (1 page)
21 May 2015Appointment of Mr Gareth Healey as a secretary on 21 May 2015 (2 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,500
(4 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,500
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 June 2014Termination of appointment of Helen Saunders as a director (1 page)
19 June 2014Termination of appointment of Helen Saunders as a director (1 page)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,500
(4 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,500
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
28 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Registered office address changed from No. 1 26 Whitehall Road Leeds LS12 1BE United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from No. 1 26 Whitehall Road Leeds LS12 1BE United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from No. 1 26 Whitehall Road Leeds LS12 1BE United Kingdom on 3 September 2012 (1 page)
9 August 2012Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 9 August 2012 (1 page)
1 June 2012Termination of appointment of Peter Camponi as a director (1 page)
1 June 2012Termination of appointment of Peter Camponi as a director (1 page)
1 June 2012Termination of appointment of Richard Ward as a director (1 page)
1 June 2012Termination of appointment of Richard Ward as a director (1 page)
27 February 2012Appointment of Mrs Alison Putson as a secretary (1 page)
27 February 2012Appointment of Mrs Alison Putson as a secretary (1 page)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Robert Beckram as a director (1 page)
14 October 2011Termination of appointment of Robert Beckram as a director (1 page)
14 October 2011Termination of appointment of Robert Beckram as a secretary (1 page)
14 October 2011Termination of appointment of Robert Beckram as a secretary (1 page)
3 October 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2010Director's details changed for Gordon Bethell on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Gordon Bethell on 20 August 2010 (2 pages)
6 April 2010Director's details changed for Peter Camponi on 26 February 2010 (2 pages)
6 April 2010Director's details changed for Peter Camponi on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Camponi on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Camponi on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Camponi on 26 February 2010 (2 pages)
31 March 2010Director's details changed for Richard Paul Ward on 26 February 2010 (2 pages)
31 March 2010Director's details changed for Richard Paul Ward on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Mrs Helen Saunders on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Robert Beckram on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Richard Paul Ward on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Gordon Bethell on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Mrs Helen Saunders on 26 February 2010 (2 pages)
30 March 2010Secretary's details changed for Robert Beckram on 26 February 2010 (1 page)
30 March 2010Director's details changed for Gordon Bethell on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Gareth Healey on 26 February 2010 (2 pages)
30 March 2010Secretary's details changed for Robert Beckram on 26 February 2010 (1 page)
30 March 2010Director's details changed for Richard Paul Ward on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Robert Beckram on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Gareth Healey on 26 February 2010 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Richard Paul Ward on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Paul Ward on 22 January 2010 (2 pages)
20 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
20 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
8 July 2009Registered office changed on 08/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
8 July 2009Registered office changed on 08/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page)
23 January 2009Return made up to 29/12/08; full list of members (5 pages)
23 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 August 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
12 August 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
29 April 2008Director appointed mrs helen saunders (1 page)
29 April 2008Director appointed mrs helen saunders (1 page)
27 March 2008Return made up to 29/12/07; no change of members (7 pages)
27 March 2008Return made up to 29/12/07; no change of members (7 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
26 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
18 January 2007Return made up to 29/12/06; full list of members (8 pages)
18 January 2007Return made up to 29/12/06; full list of members (8 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
10 July 2006Registered office changed on 10/07/06 from: gratterpalm LIMITED c/o brown butler chartered accountants yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
10 July 2006Registered office changed on 10/07/06 from: gratterpalm LIMITED c/o brown butler chartered accountants yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
8 February 2006Return made up to 29/12/05; full list of members (8 pages)
8 February 2006Return made up to 29/12/05; full list of members (8 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
26 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
26 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2005Declaration of assistance for shares acquisition (8 pages)
30 June 2005Declaration of assistance for shares acquisition (8 pages)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
12 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
7 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
30 March 2004Declaration of assistance for shares acquisition (8 pages)
30 March 2004Declaration of assistance for shares acquisition (8 pages)
30 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
13 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
14 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 December 2003Declaration of assistance for shares acquisition (4 pages)
14 December 2003Declaration of assistance for shares acquisition (4 pages)
13 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
13 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
23 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2003Declaration of assistance for shares acquisition (4 pages)
23 September 2003Declaration of assistance for shares acquisition (4 pages)
23 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2003Declaration of assistance for shares acquisition (4 pages)
7 July 2003Declaration of assistance for shares acquisition (4 pages)
26 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
28 March 2003Declaration of assistance for shares acquisition (4 pages)
28 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 March 2003Declaration of assistance for shares acquisition (4 pages)
10 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Declaration of assistance for shares acquisition (4 pages)
16 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 December 2002Declaration of assistance for shares acquisition (4 pages)
16 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 September 2002Declaration of assistance for shares acquisition (4 pages)
16 September 2002Declaration of assistance for shares acquisition (4 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Declaration of assistance for shares acquisition (11 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Declaration of assistance for shares acquisition (11 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
10 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 May 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
1 May 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
4 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
28 January 2000Return made up to 29/12/99; full list of members (7 pages)
28 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
21 January 1999Return made up to 29/12/98; full list of members (6 pages)
22 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
22 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
18 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 February 1998Return made up to 29/12/97; full list of members (6 pages)
19 February 1998Return made up to 29/12/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 January 1997£ ic 10000/5500 31/12/96 £ sr 4500@1=4500 (1 page)
23 January 1997£ ic 10000/5500 31/12/96 £ sr 4500@1=4500 (1 page)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
5 January 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
7 April 1993Memorandum and Articles of Association (10 pages)
7 April 1993Memorandum and Articles of Association (10 pages)
18 May 1983Accounts made up to 31 July 1982 (4 pages)
18 May 1983Accounts made up to 31 July 1982 (4 pages)
18 February 1982Accounts made up to 31 July 1981 (9 pages)
18 February 1982Accounts made up to 31 July 1981 (9 pages)
25 February 1981Accounts made up to 31 July 1980 (9 pages)
25 February 1981Accounts made up to 31 July 1980 (9 pages)
30 May 1978Incorporation (14 pages)
30 May 1978Incorporation (14 pages)