Company NameBritannia Group Limited
Company StatusActive
Company Number01687528
CategoryPrivate Limited Company
Incorporation Date17 December 1982(41 years, 3 months ago)
Previous NamesBunbury Limited and Britannia (Cheltenham) Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(34 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed13 April 2000(17 years, 4 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed22 September 2005(22 years, 9 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 December 2008)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameDavid Ronald Carpenter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1992)
RoleChartered Accountant
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Director NameMr James Michael Sugrue
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address3 Lock Hotel
Lock Promenade
Douglas
Isle Of Mann
Director NameMr Irwin John Rickards
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressMeadowview Birchley Road
Battledown
Cheltenham
Glos
GL3 1ND
Wales
Director NameMr Christopher Charles Powell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2000)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressWoodside Court
Cranham
Gloucester
Gloucestershire
GL4 8HB
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 April 2000)
RoleSolicitor
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameDavid Ronald Carpenter
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 April 2000)
RoleChartered Accountant
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameGeoffrey Kenneth Hester
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QZ
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed08 August 1996(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NamePaul Halfpenny
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(25 years, 11 months after company formation)
Appointment Duration2 months (resigned 02 February 2009)
RoleManaging Director
Correspondence AddressWheatsheaf House 3 Granary Close
East Grafton
Marlborough
Wiltshire
SN8 3UA
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(26 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(30 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ

Contact

Websiterenewholdings.com
Email address[email protected]
Telephone0113 2814200
Telephone regionLeeds

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £0.05Renew Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

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

Charges

21 July 2000Delivered on: 27 July 2000
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: The chargor covenanted that it will demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities at the debenture date or in the future due owing or incurred to each beneficiary as and when the same falls due for payment by the chargor.
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
25 November 1997Delivered on: 26 November 1997
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan agreement.
Particulars: All right title benefit and interest in the development agreements and all payments thereunder, the development contract and the building contract (as defined therein). See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 2 September 1997
Satisfied on: 2 March 2013
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: .. 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
19 April 1996Delivered on: 2 May 1996
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement dated 19TH april 1996.
Particulars: The development agreement (as defined) and the right to receive all payments thereunder all monies standing to the credit of the development account,the development contracts the building contract and by way of floating chargew the whole of the company's undertaking. See the mortgage charge document for full details.
Fully Satisfied
28 April 1987Delivered on: 13 May 1987
Satisfied on: 2 March 2013
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: Land & premises at chosen view road cheltenham, gloucestershire.
Fully Satisfied
21 May 1985Delivered on: 31 May 1985
Satisfied on: 2 March 2013
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: Land at kingsditch lane, cheltenham, gloucestershire with buildings erected thereon.
Fully Satisfied
23 September 1983Delivered on: 30 September 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
15 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
15 May 2019Notification of Renew Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
5 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
17 December 2018Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
4 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP .05
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP .05
(5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP .05
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP .05
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP .05
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages)
30 August 2014Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages)
9 July 2014Statement of capital on 9 July 2014
  • GBP 1.20
(5 pages)
9 July 2014Statement of capital on 9 July 2014
  • GBP 1.20
(5 pages)
9 July 2014Solvency statement dated 01/07/14 (1 page)
9 July 2014Statement by directors (1 page)
9 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 July 2014Statement by directors (1 page)
9 July 2014Statement of capital on 9 July 2014
  • GBP 1.20
(5 pages)
9 July 2014Solvency statement dated 01/07/14 (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(8 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(8 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 30/08/2014
(8 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (13 pages)
27 November 2013Full accounts made up to 30 September 2013 (13 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 June 2013Statement by directors (1 page)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Statement by directors (1 page)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 30 September 2010 (10 pages)
24 November 2010Full accounts made up to 30 September 2010 (10 pages)
16 September 2010Solvency statement dated 07/09/10 (1 page)
16 September 2010Resolutions
  • RES13 ‐ Cancel share prem ac/ an capital redemption reserve 07/09/2010
(3 pages)
16 September 2010Solvency statement dated 07/09/10 (1 page)
16 September 2010Statement by directors (1 page)
16 September 2010Statement by directors (1 page)
16 September 2010Resolutions
  • RES13 ‐ Cancel share prem ac/ an capital redemption reserve 07/09/2010
(3 pages)
16 September 2010Statement of capital on 16 September 2010
  • GBP 886,750.20
(4 pages)
16 September 2010Statement of capital on 16 September 2010
  • GBP 886,750.20
(4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (12 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (12 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
28 April 2009Director appointed john william young strachan samuel (4 pages)
28 April 2009Director appointed john william young strachan samuel (4 pages)
28 April 2009Appointment terminated director paul halfpenny (1 page)
28 April 2009Appointment terminated director paul halfpenny (1 page)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
7 January 2009Appointment terminated director michael bishop (1 page)
7 January 2009Appointment terminated director michael bishop (1 page)
17 December 2008Director appointed paul halfpenny (2 pages)
17 December 2008Director appointed paul halfpenny (2 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
18 May 2007Full accounts made up to 30 September 2006 (14 pages)
18 May 2007Full accounts made up to 30 September 2006 (14 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 April 2006Full accounts made up to 30 September 2005 (13 pages)
18 April 2006Full accounts made up to 30 September 2005 (13 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
30 September 2005New director appointed (6 pages)
30 September 2005New director appointed (6 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (11 pages)
4 August 2005Full accounts made up to 30 September 2004 (11 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
2 February 2005Amended full accounts made up to 30 September 2003 (11 pages)
2 February 2005Amended full accounts made up to 30 September 2003 (11 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
9 June 2004Return made up to 01/05/04; full list of members (5 pages)
9 June 2004Return made up to 01/05/04; full list of members (5 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
11 February 2004Full accounts made up to 30 September 2003 (11 pages)
11 February 2004Full accounts made up to 30 September 2003 (11 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
12 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 June 2003Return made up to 31/05/03; full list of members (6 pages)
14 April 2003Full accounts made up to 30 September 2002 (12 pages)
14 April 2003Full accounts made up to 30 September 2002 (12 pages)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2002Full accounts made up to 30 September 2001 (14 pages)
15 July 2002Full accounts made up to 30 September 2001 (14 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 2001Ad 19/05/00--------- £ si [email protected] (2 pages)
22 November 2001Ad 19/05/00--------- £ si [email protected] (2 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
16 July 2001Secretary's particulars changed (1 page)
16 July 2001Secretary's particulars changed (1 page)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
4 July 2001Full accounts made up to 30 September 2000 (17 pages)
4 July 2001Full accounts made up to 30 September 2000 (17 pages)
27 June 2001Location of register of members (1 page)
27 June 2001Location of register of members (1 page)
24 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
24 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
8 August 2000Return made up to 31/05/00; bulk list available separately (8 pages)
8 August 2000Return made up to 31/05/00; bulk list available separately (8 pages)
27 July 2000Particulars of mortgage/charge (10 pages)
27 July 2000Particulars of mortgage/charge (10 pages)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full group accounts made up to 31 December 1999 (23 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade, cheltenham, gloucestershire GL50 1PJ (1 page)
22 June 2000Full group accounts made up to 31 December 1999 (23 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
14 June 2000Declaration of assistance for shares acquisition (19 pages)
14 June 2000Declaration of assistance for shares acquisition (6 pages)
14 June 2000Declaration of assistance for shares acquisition (100 pages)
14 June 2000Declaration of assistance for shares acquisition (6 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (7 pages)
14 June 2000Declaration of assistance for shares acquisition (5 pages)
14 June 2000Declaration of assistance for shares acquisition (5 pages)
14 June 2000Declaration of assistance for shares acquisition (100 pages)
14 June 2000Declaration of assistance for shares acquisition (5 pages)
14 June 2000Declaration of assistance for shares acquisition (6 pages)
14 June 2000Declaration of assistance for shares acquisition (19 pages)
14 June 2000Declaration of assistance for shares acquisition (6 pages)
14 June 2000Declaration of assistance for shares acquisition (5 pages)
31 May 2000Application for reregistration from PLC to private (1 page)
31 May 2000Re-registration of Memorandum and Articles (11 pages)
31 May 2000Re-registration of Memorandum and Articles (11 pages)
31 May 2000Application for reregistration from PLC to private (1 page)
31 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
16 June 1999£ sr [email protected] 18/05/99 (1 page)
16 June 1999£ sr [email protected] 18/05/99 (1 page)
15 June 1999Return made up to 31/05/99; bulk list available separately (13 pages)
15 June 1999Return made up to 31/05/99; bulk list available separately (13 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
25 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 May 1999Interim accounts made up to 31 March 1999 (8 pages)
4 May 1999Interim accounts made up to 31 March 1999 (8 pages)
27 April 1999Full group accounts made up to 31 December 1998 (38 pages)
27 April 1999Full group accounts made up to 31 December 1998 (38 pages)
14 March 1999Auditor's resignation (1 page)
14 March 1999Auditor's resignation (1 page)
19 June 1998Return made up to 31/05/98; full list of members (12 pages)
19 June 1998Return made up to 31/05/98; full list of members (12 pages)
31 May 1998Full group accounts made up to 31 December 1997 (38 pages)
31 May 1998Full group accounts made up to 31 December 1997 (38 pages)
20 February 1998Location of register of members (1 page)
20 February 1998Location of register of members (1 page)
26 November 1997Particulars of mortgage/charge (8 pages)
26 November 1997Particulars of mortgage/charge (8 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
9 July 1997Full group accounts made up to 31 December 1996 (34 pages)
9 July 1997Full group accounts made up to 31 December 1996 (34 pages)
16 June 1997Return made up to 31/05/97; bulk list available separately (10 pages)
16 June 1997Return made up to 31/05/97; bulk list available separately (10 pages)
6 May 1997Registered office changed on 06/05/97 from: staverton technology park cheltenham gloucestershire GL51 6TQ (1 page)
6 May 1997Registered office changed on 06/05/97 from: staverton technology park, cheltenham, gloucestershire, GL51 6TQ (1 page)
23 August 1996Registered office changed on 23/08/96 from: britannia house, staverton technology park, gloucester road staverton, cheltenham glos GL51 6TQ (1 page)
23 August 1996Registered office changed on 23/08/96 from: britannia house staverton technology park gloucester road staverton cheltenham glos GL51 6TQ (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
18 June 1996Return made up to 31/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 1996Director resigned (1 page)
18 June 1996Full group accounts made up to 31 December 1995 (35 pages)
18 June 1996Return made up to 31/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 1996Director resigned (1 page)
18 June 1996Full group accounts made up to 31 December 1995 (35 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996Particulars of mortgage/charge (8 pages)
2 May 1996Particulars of mortgage/charge (8 pages)
16 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
26 June 1995Return made up to 31/05/95; bulk list available separately (8 pages)
26 June 1995Return made up to 31/05/95; bulk list available separately (8 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1995Full group accounts made up to 31 December 1994 (28 pages)
3 May 1995Full group accounts made up to 31 December 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (201 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
17 June 1993Full group accounts made up to 31 December 1992 (27 pages)
17 June 1993Full group accounts made up to 31 December 1992 (27 pages)
17 June 1993Full group accounts made up to 31 December 1992 (27 pages)
11 June 1990Full group accounts made up to 31 December 1989 (23 pages)
11 June 1990Full group accounts made up to 31 December 1989 (23 pages)
11 June 1990Full group accounts made up to 31 December 1989 (23 pages)
9 August 1988Full group accounts made up to 31 December 1987 (25 pages)
9 August 1988Full group accounts made up to 31 December 1987 (25 pages)
15 June 1987Listing of particulars (47 pages)
15 June 1987Listing of particulars (47 pages)
25 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 1987Company name changed britannia (cheltenham) holdings LIMITED\certificate issued on 27/03/87 (2 pages)
27 March 1987Company name changed britannia (cheltenham) holdings LIMITED\certificate issued on 27/03/87 (2 pages)
31 May 1985Particulars of mortgage/charge (3 pages)
31 May 1985Particulars of mortgage/charge (3 pages)
21 October 1983Company name changed\certificate issued on 21/10/83 (2 pages)
21 October 1983Company name changed\certificate issued on 21/10/83 (2 pages)
17 December 1982Incorporation (11 pages)
17 December 1982Incorporation (11 pages)