Company NamePPB Ltd
Company StatusActive
Company Number01460812
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)
Previous NameProctor Paper & Board Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJohn Heriot Proctor
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Mark Lewis Proctor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Richard John Proctor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameClaire Louise Proctor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(19 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameElizabeth Frances Proctor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(19 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr William Graham Cheesebrough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Tomas Kerekes
Date of BirthJune 1986 (Born 37 years ago)
NationalityCzech
StatusCurrent
Appointed23 January 2020(40 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Secretary NameMr William Graham Cheesebrough
StatusCurrent
Appointed01 August 2020(40 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameRosemary Lewis Proctor
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(12 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 July 2020)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Secretary NameRosemary Lewis Proctor
NationalityBritish
StatusResigned
Appointed21 June 1992(12 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Jason Cooper Buchanan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(17 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 November 2019)
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMrs Julie Buchanan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(25 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
LS9 0NP

Contact

Websiteproctors.biz
Telephone0113 2774848
Telephone regionLeeds

Location

Registered Address30 Knowsthorpe Gate
Leeds
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Rosemary Lewis Proctor & John Heriot Proctor
77.26%
Preference
3.3k at £1Claire Louise Proctor
3.68%
Ordinary A
3.3k at £1Elizabeth Frances Proctor
3.68%
Ordinary A
3.3k at £1Jason Cooper Buchanan
3.68%
Ordinary A
3.3k at £1Mark Lewis Proctor
3.68%
Ordinary A
3.3k at £1Richard John Proctor
3.68%
Ordinary A
2.4k at £1Julie Buchanan
2.67%
Ordinary A
1.5k at £1Giles Proctor
1.67%
Ordinary B

Financials

Year2014
Turnover£22,398,018
Gross Profit£3,908,257
Net Worth£2,705,430
Cash£37,635
Current Liabilities£5,587,913

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

30 October 2020Delivered on: 5 November 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 5 November 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property including the freehold property known as unit 1, panorama, bridge close, crossways business park,. Dartford (to be registered under part of title number K962213) (for further details please refer to the instrument).
Outstanding
7 February 2020Delivered on: 7 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 5 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 5 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 13 May 2013
Satisfied on: 23 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 December 1994Delivered on: 5 January 1995
Satisfied on: 28 October 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or buchanan paper & board limited to the chargee.
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
15 July 1986Delivered on: 18 July 1986
Satisfied on: 28 October 2013
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

21 June 2023Full accounts made up to 28 February 2023 (27 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 June 2022Full accounts made up to 28 February 2022 (28 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 28 February 2021 (28 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 November 2020Registration of charge 014608120007, created on 30 October 2020 (20 pages)
5 November 2020Registration of charge 014608120008, created on 30 October 2020 (35 pages)
28 October 2020Full accounts made up to 29 February 2020 (28 pages)
4 August 2020Termination of appointment of Rosemary Lewis Proctor as a secretary on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Rosemary Lewis Proctor as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr William Graham Cheesebrough as a secretary on 1 August 2020 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
13 March 2020Satisfaction of charge 014608120004 in full (1 page)
13 March 2020Satisfaction of charge 014608120005 in full (1 page)
7 February 2020Registration of charge 014608120006, created on 7 February 2020 (23 pages)
23 January 2020Appointment of Mr Tomas Kerekes as a director on 23 January 2020 (2 pages)
12 December 2019Termination of appointment of Jason Cooper Buchanan as a director on 29 November 2019 (1 page)
12 December 2019Cancellation of shares. Statement of capital on 25 November 2019
  • GBP 84,846
(10 pages)
12 December 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 December 2019Purchase of own shares. (3 pages)
12 December 2019Termination of appointment of Julie Buchanan as a director on 29 November 2019 (1 page)
26 July 2019Full accounts made up to 28 February 2019 (30 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
19 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 July 2018Full accounts made up to 28 February 2018 (27 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 28 February 2017 (26 pages)
27 September 2017Full accounts made up to 28 February 2017 (26 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
28 February 2017Director's details changed for Mrs Julie Buchanan on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Claire Louise Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Elizabeth Frances Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Rosemary Lewis Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Rosemary Lewis Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Mark Lewis Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Jason Cooper Buchanan on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Jason Cooper Buchanan on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mrs Julie Buchanan on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Elizabeth Frances Proctor on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Westland Square Leeds LS11 5SS to 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page)
28 February 2017Director's details changed for John Heriot Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Richard John Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Claire Louise Proctor on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Rosemary Lewis Proctor on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Mark Lewis Proctor on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Westland Square Leeds LS11 5SS to 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page)
28 February 2017Director's details changed for Richard John Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for John Heriot Proctor on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Rosemary Lewis Proctor on 28 February 2017 (1 page)
5 December 2016Full accounts made up to 29 February 2016 (25 pages)
5 December 2016Full accounts made up to 29 February 2016 (25 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90,600
(15 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90,600
(15 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 May 2016Change of share class name or designation (2 pages)
12 May 2016Change of share class name or designation (2 pages)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
7 December 2015Group of companies' accounts made up to 28 February 2015 (31 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (31 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 90,600
(12 pages)
2 July 2015Appointment of Mr William Graham Cheesebrough as a director on 1 July 2015 (2 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 90,600
(12 pages)
2 July 2015Appointment of Mr William Graham Cheesebrough as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr William Graham Cheesebrough as a director on 1 July 2015 (2 pages)
6 May 2015Company name changed proctor paper & board LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
6 May 2015Company name changed proctor paper & board LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
17 September 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
17 September 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
15 August 2014Change of share class name or designation (2 pages)
15 August 2014Change of share class name or designation (2 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 90,600
(13 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 90,600
(13 pages)
29 November 2013Group of companies' accounts made up to 28 February 2013 (33 pages)
29 November 2013Group of companies' accounts made up to 28 February 2013 (33 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
28 October 2013Satisfaction of charge 2 in full (4 pages)
28 October 2013Satisfaction of charge 1 in full (4 pages)
28 October 2013Satisfaction of charge 2 in full (4 pages)
28 October 2013Satisfaction of charge 1 in full (4 pages)
5 August 2013Registration of charge 014608120005 (26 pages)
5 August 2013Registration of charge 014608120005 (26 pages)
5 August 2013Registration of charge 014608120004 (16 pages)
5 August 2013Registration of charge 014608120004 (16 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(12 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(12 pages)
23 May 2013Satisfaction of charge 014608120003 in full (4 pages)
23 May 2013Satisfaction of charge 014608120003 in full (4 pages)
13 May 2013Registration of charge 014608120003 (26 pages)
13 May 2013Registration of charge 014608120003 (26 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (31 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (31 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
2 December 2011Group of companies' accounts made up to 28 February 2011 (34 pages)
2 December 2011Group of companies' accounts made up to 28 February 2011 (34 pages)
18 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
18 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
28 October 2010Full accounts made up to 28 February 2010 (25 pages)
28 October 2010Full accounts made up to 28 February 2010 (25 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
24 October 2009Full accounts made up to 28 February 2009 (24 pages)
24 October 2009Full accounts made up to 28 February 2009 (24 pages)
20 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page)
13 October 2009Director's details changed for Julie Buchanan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Julie Buchanan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Frances Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Frances Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Rosemary Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Claire Louise Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Claire Louise Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Rosemary Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Frances Proctor on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page)
13 October 2009Director's details changed for Claire Louise Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Julie Buchanan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Rosemary Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Julie Buchanan on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page)
9 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page)
9 October 2009Director's details changed for Julie Buchanan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Julie Buchanan on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Rosemary Lewis Proctor on 1 October 2009 (1 page)
16 July 2009Return made up to 21/06/09; full list of members (8 pages)
16 July 2009Return made up to 21/06/09; full list of members (8 pages)
27 November 2008Full accounts made up to 29 February 2008 (23 pages)
27 November 2008Full accounts made up to 29 February 2008 (23 pages)
7 October 2008Return made up to 21/06/08; change of members; amend (10 pages)
7 October 2008Return made up to 21/06/08; change of members; amend (10 pages)
18 July 2008Return made up to 21/06/08; full list of members (8 pages)
18 July 2008Return made up to 21/06/08; full list of members (8 pages)
10 December 2007Full accounts made up to 28 February 2007 (24 pages)
10 December 2007Full accounts made up to 28 February 2007 (24 pages)
17 August 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2006Full accounts made up to 28 February 2006 (22 pages)
18 October 2006Full accounts made up to 28 February 2006 (22 pages)
24 July 2006Return made up to 21/06/06; full list of members (13 pages)
24 July 2006Return made up to 21/06/06; full list of members (13 pages)
2 December 2005Full accounts made up to 28 February 2005 (22 pages)
2 December 2005Full accounts made up to 28 February 2005 (22 pages)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
7 September 2004Full accounts made up to 29 February 2004 (22 pages)
7 September 2004Full accounts made up to 29 February 2004 (22 pages)
28 July 2004Return made up to 21/06/04; full list of members (11 pages)
28 July 2004Return made up to 21/06/04; full list of members (11 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Memorandum and Articles of Association (20 pages)
27 February 2004Memorandum and Articles of Association (20 pages)
13 August 2003Return made up to 21/06/03; full list of members (11 pages)
13 August 2003Return made up to 21/06/03; full list of members (11 pages)
12 June 2003Full accounts made up to 28 February 2003 (29 pages)
12 June 2003Full accounts made up to 28 February 2003 (29 pages)
13 March 2003Amended full accounts made up to 28 February 2002 (19 pages)
13 March 2003Amended full accounts made up to 28 February 2002 (19 pages)
24 July 2002Return made up to 21/06/02; full list of members (11 pages)
24 July 2002Return made up to 21/06/02; full list of members (11 pages)
14 July 2002Total exemption full accounts made up to 28 February 2002 (22 pages)
14 July 2002Total exemption full accounts made up to 28 February 2002 (22 pages)
28 June 2002Re section 394 (1 page)
28 June 2002Re section 394 (1 page)
28 October 2001Auditor's resignation (1 page)
28 October 2001Auditor's resignation (1 page)
30 July 2001Full accounts made up to 28 February 2001 (19 pages)
30 July 2001Full accounts made up to 28 February 2001 (19 pages)
27 July 2001Return made up to 21/06/01; full list of members (11 pages)
27 July 2001Return made up to 21/06/01; full list of members (11 pages)
24 August 2000Full accounts made up to 29 February 2000 (19 pages)
24 August 2000Full accounts made up to 29 February 2000 (19 pages)
20 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 1999Full accounts made up to 28 February 1999 (18 pages)
5 July 1999Full accounts made up to 28 February 1999 (18 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 28 February 1998 (19 pages)
21 January 1999Full accounts made up to 28 February 1998 (19 pages)
22 September 1998Return made up to 21/06/98; no change of members (6 pages)
22 September 1998Return made up to 21/06/98; no change of members (6 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
18 July 1997Return made up to 21/06/97; full list of members (6 pages)
18 July 1997Return made up to 21/06/97; full list of members (6 pages)
14 July 1997Full accounts made up to 28 February 1997 (17 pages)
14 July 1997Full accounts made up to 28 February 1997 (17 pages)
2 July 1997Ad 18/06/97--------- £ si 600@1=600 £ ic 90000/90600 (5 pages)
2 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
2 July 1997Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
2 July 1997Ad 18/06/97--------- £ si 600@1=600 £ ic 90000/90600 (5 pages)
2 July 1997Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
2 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(15 pages)
2 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
2 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(15 pages)
2 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(15 pages)
2 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(15 pages)
26 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
26 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(12 pages)
26 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(12 pages)
26 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
28 August 1996Full accounts made up to 29 February 1996 (18 pages)
28 August 1996Full accounts made up to 29 February 1996 (18 pages)
20 August 1996Return made up to 21/06/96; full list of members (6 pages)
20 August 1996Return made up to 21/06/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
14 September 1990Memorandum and Articles of Association (15 pages)
14 September 1990Memorandum and Articles of Association (15 pages)
13 November 1979Incorporation (15 pages)
13 November 1979Incorporation (15 pages)