Company NameProgeny Wealth Limited
Company StatusActive
Company Number01408197
CategoryPrivate Limited Company
Incorporation Date9 January 1979(45 years, 3 months ago)
Previous NamesCheamglade Limited and Lawrence Scoffield & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(29 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Planning Consultant
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Secretary NameMr Neil Anthony Moles
NationalityBritish
StatusCurrent
Appointed04 March 2008(29 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMrs Charlotte Emily Thomas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(38 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompliance And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Andrew Clements Anthony Pereira
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(38 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMs Caroline Michelle Hawkesley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr John Barry William Francis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(40 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NamePaul David Lawrence
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 March 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Harewood Gate
Harewood
Leeds
LS17 9LZ
Director NameMr John Dominic Scoffield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 March 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressEast Lodge Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameMr Stephen Philip Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 July 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Barn Beck Bottom
Stainburn
Otley
West Yorkshire
LS21 2LS
Secretary NameMr John Dominic Scoffield
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameMr Andrew Robert Fraser
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressStone Lea
Northgate Lane, Linton
Wetherby
LS22 4HS
Director NameMr Christopher Sean Narey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(29 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 South Street
East Morton
Keighley
BD20 5ST
Director NameMr Alexander Charles Michael Shaw
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(35 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Park Place
Leeds
LS1 2RY
Director NameMr Andrew Nicholas Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(35 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Peter William Kenneth Moss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2019)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Place
Leeds
LS1 2RY
Director NameMr Robert Jonathan Gerwat
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(38 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2020)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Dominic Charles Lobo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(38 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Steven Michael Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Antony Paul Christopher Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMrs Samantha Jane Moxham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(40 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL

Contact

Websitethelsgroup.co.uk
Telephone0113 2449737
Telephone regionLeeds

Location

Registered Address1a Tower Square
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Lawsco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£854,365
Cash£141
Current Liabilities£526,863

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

14 July 2022Delivered on: 21 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 April 2020Delivered on: 13 May 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 29 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 March 2008Delivered on: 6 March 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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
4 March 2008Delivered on: 13 March 2008
Satisfied on: 2 February 2013
Persons entitled: John Dominic Scoffield Paul David Lawrence and Catherine Ann Lawrence (Together the 'Security Holder')

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land goodwill and uncalled capital securities insurances intellectual property and debts see image for full details.
Fully Satisfied
8 May 1989Delivered on: 23 May 1989
Satisfied on: 24 July 1996
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 49 great george street leeds LS1 3BB.
Fully Satisfied
11 March 1986Delivered on: 14 March 1986
Satisfied on: 24 July 1996
Persons entitled: Anglia Building Society.

Classification: Mortgage
Secured details: For securing £38,000.
Particulars: 59 northgate, wakefield west yorkshire.
Fully Satisfied

Filing History

16 November 2023Termination of appointment of Steven Michael Allen as a director on 5 September 2023 (1 page)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (22 pages)
2 November 2022Director's details changed for Mrs Charlotte Emily Willis on 22 July 2022 (2 pages)
21 July 2022Registration of charge 014081970008, created on 14 July 2022 (7 pages)
5 April 2022Satisfaction of charge 014081970007 in full (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
2 July 2021Change of details for Lawsco Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
14 June 2021Termination of appointment of Samantha Jane Moxham as a director on 14 June 2021 (1 page)
17 May 2021Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page)
17 May 2021Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page)
17 May 2021Register inspection address has been changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
3 March 2021Termination of appointment of Andrew Nicholas Clarke as a director on 2 March 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (26 pages)
5 August 2020Satisfaction of charge 014081970006 in full (1 page)
5 August 2020Satisfaction of charge 014081970005 in full (1 page)
21 July 2020Resolutions
  • RES13 ‐ Re-agreement/guarantee/debenture/documents/co business 30/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 July 2020Memorandum and Articles of Association (15 pages)
13 May 2020Registration of charge 014081970007, created on 30 April 2020 (51 pages)
20 April 2020Termination of appointment of Robert Jonathan Gerwat as a director on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Antony Paul Christopher Williams as a director on 19 March 2020 (1 page)
20 April 2020Termination of appointment of Alexander Charles Michael Shaw as a director on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Dominic Charles Lobo as a director on 20 April 2020 (1 page)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 46 Park Place Leeds LS1 2RY England to 1a Tower Square Leeds LS1 4DL on 2 March 2020 (1 page)
17 February 2020Satisfaction of charge 3 in full (1 page)
6 October 2019Full accounts made up to 31 December 2018 (24 pages)
23 September 2019Termination of appointment of Peter William Kenneth Moss as a director on 19 September 2019 (1 page)
27 June 2019Appointment of Mrs Samantha Moxham as a director on 20 June 2019 (2 pages)
7 May 2019Appointment of Mr John Barry William Francis as a director on 11 April 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
9 January 2019Director's details changed for Alex Charles Michael Shaw on 9 January 2019 (2 pages)
9 January 2019Appointment of Ms Caroline Michelle Hawkesley as a director on 12 December 2018 (2 pages)
9 January 2019Appointment of Mr Antony Williams as a director on 12 December 2018 (2 pages)
3 December 2018Director's details changed for Mr Neil Anthony Moles on 3 December 2018 (2 pages)
4 September 2018Full accounts made up to 31 December 2017 (23 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 February 2018Appointment of Mr Steven Michael Allen as a director on 12 January 2018 (2 pages)
28 November 2017Appointment of Mr Robert Jonathan Gerwat as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Mr Peter William Kenneth Moss as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Mr Andrew Clements Anthony Pereira as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Mr Dominic Charles Lobo as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Mr Dominic Charles Lobo as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Mr Robert Jonathan Gerwat as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Mr Peter William Kenneth Moss as a director on 16 November 2017 (2 pages)
28 November 2017Appointment of Mr Andrew Clements Anthony Pereira as a director on 16 November 2017 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (20 pages)
9 October 2017Registration of charge 014081970006, created on 29 September 2017 (26 pages)
9 October 2017Full accounts made up to 31 December 2016 (20 pages)
9 October 2017Registration of charge 014081970006, created on 29 September 2017 (26 pages)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017Change of name notice (2 pages)
6 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
23 August 2017Cessation of Lawsco Limited as a person with significant control on 15 August 2017 (2 pages)
23 August 2017Cessation of Lawsco Limited as a person with significant control on 15 August 2017 (2 pages)
23 August 2017Notification of Lawsco Holdings Limited as a person with significant control on 15 August 2017 (4 pages)
23 August 2017Notification of Lawsco Holdings Limited as a person with significant control on 15 August 2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
8 March 2017Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page)
8 March 2017Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page)
14 February 2017Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page)
14 February 2017Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages)
14 February 2017Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages)
14 February 2017Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
14 February 2017Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages)
14 February 2017Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page)
14 February 2017Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
16 January 2017Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages)
23 November 2016Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
23 November 2016Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page)
30 March 2016Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to 46 Park Place Leeds LS1 2RY on 30 March 2016 (1 page)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(7 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(7 pages)
30 March 2016Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to 46 Park Place Leeds LS1 2RY on 30 March 2016 (1 page)
29 August 2015Registration of charge 014081970005, created on 21 August 2015 (26 pages)
29 August 2015Registration of charge 014081970005, created on 21 August 2015 (26 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
5 August 2014Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages)
5 August 2014Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages)
5 August 2014Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages)
5 August 2014Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages)
17 July 2014Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
18 July 2013Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England on 18 July 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Termination of appointment of Andrew Fraser as a director (1 page)
19 August 2010Termination of appointment of Andrew Fraser as a director (1 page)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2008Registered office changed on 14/08/2008 from 49 great george street leeds west yorkshire LS1 3BB (1 page)
14 August 2008Registered office changed on 14/08/2008 from 49 great george street leeds west yorkshire LS1 3BB (1 page)
29 July 2008Director appointed christopher sean narey (2 pages)
29 July 2008Director appointed christopher sean narey (2 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
18 March 2008Director appointed andrew fraser (2 pages)
18 March 2008Appointment terminated director and secretary john scoffield (1 page)
18 March 2008Director appointed andrew fraser (2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2008Appointment terminated director and secretary john scoffield (1 page)
18 March 2008Director and secretary appointed neil moles (2 pages)
18 March 2008Appointment terminated director paul lawrence (1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2008Appointment terminated director paul lawrence (1 page)
18 March 2008Director and secretary appointed neil moles (2 pages)
17 March 2008Declaration of assistance for shares acquisition (10 pages)
17 March 2008Declaration of assistance for shares acquisition (10 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 March 2008Auditor's resignation (1 page)
3 March 2008Auditor's resignation (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Return made up to 20/03/07; full list of members (7 pages)
29 March 2007Return made up to 20/03/07; full list of members (7 pages)
11 July 2006Full accounts made up to 31 December 2005 (18 pages)
11 July 2006Full accounts made up to 31 December 2005 (18 pages)
24 March 2006Return made up to 20/03/06; full list of members (7 pages)
24 March 2006Return made up to 20/03/06; full list of members (7 pages)
20 September 2005Full accounts made up to 31 December 2004 (19 pages)
20 September 2005Full accounts made up to 31 December 2004 (19 pages)
22 March 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Full accounts made up to 31 December 2003 (17 pages)
11 August 2004Full accounts made up to 31 December 2003 (17 pages)
22 March 2004Return made up to 31/03/04; full list of members (7 pages)
22 March 2004Return made up to 31/03/04; full list of members (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
2 July 2002Full accounts made up to 31 December 2001 (17 pages)
3 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Full accounts made up to 31 December 2000 (17 pages)
13 September 2001Full accounts made up to 31 December 2000 (17 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (17 pages)
6 July 2000Full accounts made up to 31 December 1999 (17 pages)
13 April 2000Return made up to 31/03/00; no change of members (6 pages)
13 April 2000Return made up to 31/03/00; no change of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
24 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 September 1998Full accounts made up to 31 December 1997 (21 pages)
28 September 1998Full accounts made up to 31 December 1997 (21 pages)
6 May 1998Return made up to 31/03/98; full list of members (6 pages)
6 May 1998Return made up to 31/03/98; full list of members (6 pages)
13 July 1997Full accounts made up to 31 December 1996 (22 pages)
13 July 1997Full accounts made up to 31 December 1996 (22 pages)
20 March 1997Return made up to 31/03/97; no change of members (4 pages)
20 March 1997Return made up to 31/03/97; no change of members (4 pages)
26 July 1996Full accounts made up to 31 December 1995 (20 pages)
26 July 1996Full accounts made up to 31 December 1995 (20 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1995Full accounts made up to 31 December 1994 (20 pages)
9 May 1995Full accounts made up to 31 December 1994 (20 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Director's particulars changed (2 pages)
6 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 May 1990Full accounts made up to 31 December 1989 (16 pages)
22 May 1990Full accounts made up to 31 December 1989 (16 pages)
24 June 1982Company name changed\certificate issued on 24/06/82 (2 pages)
24 June 1982Company name changed\certificate issued on 24/06/82 (2 pages)
3 June 1982Articles of association (2 pages)
3 June 1982Articles of association (2 pages)
18 February 1982Memorandum of association (6 pages)
18 February 1982Memorandum of association (6 pages)