Company NameMerewood Group Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number01967047
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed04 June 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Surveyor
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Chairman
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameMr Gary Middlebrook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 June 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Director NameDavid Roger Keith Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Off Oaklands Court
Aldcliffe
Lancashire
LA1 5AX
Secretary NameMrs Lesley Ann Middlebrook
NationalityBritish
StatusResigned
Appointed17 November 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Director NameMr John Swinburne Bateson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressClayton Croft
Clayton-Le-Dale
Blackburn
BB1 9EE
Director NameNigel David Pulling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 1998)
RoleCompany Director
Correspondence Address4 Yeavering Close
Gosforth
Newcastle Upon Tyne
NE3 4YU
Secretary NameNigel David Pulling
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 1998)
RoleCompany Director
Correspondence Address4 Yeavering Close
Gosforth
Newcastle Upon Tyne
NE3 4YU
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressBeechwood House
Old Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Secretary NamePhilip Henneberry
NationalityBritish
StatusResigned
Appointed20 May 1998(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameClive Mellings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 2003)
RoleQuantity Surveyor
Correspondence Address5 The Grange
Arnside
Cumbria
LA5 0BP
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(17 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(30 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

108.5k at £1Persimmon Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,598,000
Gross Profit£2,243,000
Net Worth£7,349,000
Current Liabilities£10,516,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 3 weeks ago)
Next Return Due2 March 2025 (9 months, 3 weeks from now)

Charges

2 January 1997Delivered on: 8 January 1997
Satisfied on: 7 February 2003
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
31 March 1988Delivered on: 14 April 1988
Satisfied on: 13 July 1996
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: Merewood windermere cumbria. Title no cu 9427.
Fully Satisfied
7 October 1987Delivered on: 14 October 1987
Satisfied on: 13 July 1996
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: F/H albion mills, lancaster, lancs., Also known as albion mills, factory hill, buen road, lancaster, lancs.
Fully Satisfied
18 September 1987Delivered on: 5 October 1987
Satisfied on: 7 February 2003
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: Hellens garage broughton rd. Coniston cumbria.
Fully Satisfied
2 October 1986Delivered on: 22 October 1986
Satisfied on: 7 February 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
2 October 1986Delivered on: 9 October 1986
Persons entitled: Midland 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: F/Hold - property situate and known as albion mills, factory mill, bulk road, lancaster.
Fully Satisfied
13 April 1988Delivered on: 4 May 1988
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: Helm bank, natland nr. Kendal, cumbria with garden and land thereto.
Outstanding
18 September 1987Delivered on: 5 October 1987
Persons entitled: Barclays Bank PLC

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

Filing History

28 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 31 December 2022 (14 pages)
20 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (16 pages)
25 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (17 pages)
23 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (16 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (15 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (15 pages)
8 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
8 July 2016Full accounts made up to 31 December 2015 (14 pages)
8 July 2016Full accounts made up to 31 December 2015 (14 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 108,527
(6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 108,527
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
10 March 2015Auditor's resignation (2 pages)
10 March 2015Auditor's resignation (2 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 108,527
(6 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 108,527
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 108,527
(6 pages)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 108,527
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
25 February 2009Return made up to 12/02/09; full list of members (4 pages)
25 February 2009Return made up to 12/02/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
5 March 2007Return made up to 12/02/07; full list of members (3 pages)
5 March 2007Return made up to 12/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
14 March 2006Return made up to 12/02/06; full list of members (4 pages)
14 March 2006Return made up to 12/02/06; full list of members (4 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
26 May 2005Return made up to 12/02/05; no change of members (5 pages)
26 May 2005Return made up to 12/02/05; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
9 March 2004Return made up to 12/02/04; full list of members (7 pages)
9 March 2004Return made up to 12/02/04; full list of members (7 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: helme bank natland kendal cumbria LA9 7PS (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: helme bank natland kendal cumbria LA9 7PS (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(2 pages)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(2 pages)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(2 pages)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(4 pages)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(2 pages)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(4 pages)
28 February 2003Return made up to 12/02/03; full list of members (11 pages)
28 February 2003Return made up to 12/02/03; full list of members (11 pages)
17 February 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
17 February 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
21 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
20 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
13 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Full group accounts made up to 31 December 1999 (26 pages)
13 June 2000Full group accounts made up to 31 December 1999 (26 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
15 March 2000Return made up to 12/02/00; full list of members (10 pages)
15 March 2000Return made up to 12/02/00; full list of members (10 pages)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
13 July 1999Full group accounts made up to 31 December 1998 (26 pages)
13 July 1999Full group accounts made up to 31 December 1998 (26 pages)
17 March 1999Return made up to 12/02/99; no change of members (10 pages)
17 March 1999Return made up to 12/02/99; no change of members (10 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
21 August 1998Full group accounts made up to 31 December 1997 (39 pages)
21 August 1998Full group accounts made up to 31 December 1997 (39 pages)
27 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
6 January 1998Ad 19/11/97--------- £ si 1000@1=1000 £ ic 107527/108527 (3 pages)
6 January 1998Ad 19/11/97--------- £ si 1000@1=1000 £ ic 107527/108527 (3 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Full group accounts made up to 31 December 1996 (37 pages)
30 June 1997Full group accounts made up to 31 December 1996 (37 pages)
24 February 1997Return made up to 12/02/97; full list of members (11 pages)
24 February 1997Return made up to 12/02/97; full list of members (11 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Company name changed slb group LIMITED\certificate issued on 12/12/96 (2 pages)
11 December 1996Company name changed slb group LIMITED\certificate issued on 12/12/96 (2 pages)
6 December 1996Return made up to 17/11/96; no change of members (7 pages)
6 December 1996Return made up to 17/11/96; no change of members (7 pages)
31 July 1996£ nc 110000/218000 17/07/96 (1 page)
31 July 1996£ nc 110000/218000 17/07/96 (1 page)
31 July 1996Memorandum and Articles of Association (18 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Memorandum and Articles of Association (18 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Full group accounts made up to 31 December 1995 (29 pages)
20 June 1996Full group accounts made up to 31 December 1995 (29 pages)
12 December 1995Return made up to 17/11/95; no change of members (12 pages)
12 December 1995Return made up to 17/11/95; no change of members (12 pages)
10 July 1995Full group accounts made up to 31 December 1994 (31 pages)
10 July 1995Full group accounts made up to 31 December 1994 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)