Company NameAd Group Holdings Limited
Company StatusActive
Company Number01977783
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Previous NameAdbus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Nathaniel James Ager
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT
Director NameMrs Nicola Karren Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT
Secretary NameMrs Nicola Karren Walker
StatusCurrent
Appointed02 February 2016(30 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT
Director NameMr Ian Michael Sykes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Director NameMr Andrew Kenneth Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration21 years (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 East Parade
Harrogate
HG1 5LT
Secretary NameMr Ian Michael Sykes
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Croft
Markington
Harrogate
North Yorkshire
HG3 3TU
Director NameMr Mark Harold Boyd Stoddart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Heron Cottages
Stang Lane Farnham
Knaresborough
North Yorkshire
HG5 9JD
Secretary NameMrs Elizabeth Joan Verbeken
NationalityBritish
StatusResigned
Appointed25 June 2007(21 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 February 2016)
RoleFinancial Controller
Correspondence Address2 Greengate View
Knaresborough
North Yorkshire
HG5 0NB
Director NameMiss Karen Whitaker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAd House 52 East Parade
Harrogate
HG1 5LT

Contact

Websiteadgroup.info
Email address[email protected]
Telephone01423 706690
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressAd House 52 East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

250k at £1Adgroup Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£474,754
Cash£56,317
Current Liabilities£310,983

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

29 January 2003Delivered on: 31 January 2003
Satisfied on: 20 January 2007
Persons entitled: National Westminster 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
18 November 2002Delivered on: 3 December 2002
Satisfied on: 1 September 2005
Persons entitled: Andrew Kenneth Walker, Ian Michael Sykes, Mark Harold Boyd Stoddart, Juliet Ann Hall Andnorwich Union Trustees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied
12 February 1999Delivered on: 26 February 1999
Satisfied on: 15 January 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 52 east parade harrogate north yorkshire HG1 5LT buildings erections fixtures fittings and fixed plant and machinery goodwill floating charge.
Fully Satisfied
12 February 1999Delivered on: 20 February 1999
Satisfied on: 15 January 2003
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 January 1999Delivered on: 22 January 1999
Satisfied on: 1 September 2005
Persons entitled:
Juliet Ann Walker
Ian Michael Sykes
Andrew Kenneth Walker
Mark Harold Boyd Stoddard

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18TH january 1999.
Particulars: By way of floating charge the undertaking and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied
6 January 1997Delivered on: 7 January 1997
Satisfied on: 15 January 2003
Persons entitled: Andrew Kenneth Walker,Ian Michael Sykes,Mark Harold Boyd and Juliet Ann Walker

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12TH december 1996.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 March 1994Delivered on: 12 April 1994
Satisfied on: 24 July 1996
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating 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 over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
31 March 1994Delivered on: 1 April 1994
Satisfied on: 24 July 1996
Persons entitled: Birmingham Midshires Building Society

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 land & buildings being 54 east parade harrogate county of north yorkshire t/no NYK41429 with the goodwill of the business the benefit of all licences & a floating charge over. Undertaking and all property and assets.
Fully Satisfied
4 April 2006Delivered on: 6 April 2006
Satisfied on: 12 April 2011
Persons entitled: Andrew Kenneth Walker Ian Michael Sykes Juliet Ann Hall

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied
1 April 1987Delivered on: 11 April 1987
Satisfied on: 15 January 2003
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: (Including trade fixtures). 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
3 October 2016Delivered on: 5 October 2016
Persons entitled:
Juliet Ann Walker
Ian Michael Sykes
Andrew Kenneth Walker
Mark Harold Boyd Stoddard
Nicola Karren Walker as Trustee of the Adbus Limited Director's Special Pension Scheme
Andrew Kenneth Walker as Trustee of the Adbus Limited Director's Special Pension Scheme
D a Budge Pension Trustees LTD as Trustee of the Abdus Limited Director's Special Pension Scheme

Classification: A registered charge
Particulars: 52 east parade harrogate north yorkshire.
Outstanding
24 April 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 54 east parade harrogate.
Outstanding
6 April 2011Delivered on: 12 April 2011
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
10 February 2005Delivered on: 26 February 2005
Persons entitled: National Westminster 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: 9-11 goeland place, lowater street, carlton, gedling, nottinghamshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 February 2003Delivered on: 6 February 2003
Persons entitled: National Westminster 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: 52 east parade harrogate north yorkshire t/n NYK216251. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
24 April 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
17 October 2022Change of details for Adgroup Properties Limited as a person with significant control on 11 January 2018 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
2 February 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
10 May 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
26 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
12 October 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 November 2018Satisfaction of charge 13 in full (1 page)
21 November 2018Satisfaction of charge 019777830014 in full (1 page)
21 November 2018Satisfaction of charge 019777830015 in full (1 page)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
5 October 2016Registration of charge 019777830015, created on 3 October 2016 (40 pages)
5 October 2016Registration of charge 019777830015, created on 3 October 2016 (40 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
28 September 2016Satisfaction of charge 11 in full (2 pages)
28 September 2016Satisfaction of charge 10 in full (2 pages)
28 September 2016Satisfaction of charge 10 in full (2 pages)
28 September 2016Satisfaction of charge 11 in full (2 pages)
2 February 2016Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page)
2 February 2016Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Elizabeth Joan Verbeken as a secretary on 2 February 2016 (1 page)
2 February 2016Appointment of Mrs Nicola Karren Walker as a secretary on 2 February 2016 (2 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000
(5 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000
(5 pages)
12 November 2015Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page)
12 November 2015Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Karen Whitaker as a director on 16 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
7 May 2015Registration of charge 019777830014, created on 24 April 2015 (8 pages)
7 May 2015Registration of charge 019777830014, created on 24 April 2015 (8 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,000
(5 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,000
(5 pages)
11 November 2014Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages)
11 November 2014Director's details changed for Ms Nicola Karren Fryer on 21 February 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 250,000
(5 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 250,000
(5 pages)
23 October 2013Amended accounts made up to 30 November 2012 (10 pages)
23 October 2013Amended accounts made up to 30 November 2012 (10 pages)
9 April 2013Accounts for a small company made up to 30 November 2012 (9 pages)
9 April 2013Accounts for a small company made up to 30 November 2012 (9 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director (2 pages)
24 January 2013Appointment of Mr Andrew Kenneth Walker as a director (2 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director (2 pages)
24 January 2013Appointment of Ms Nicola Karren Fryer as a director (2 pages)
23 January 2013Appointment of Mr Nathaniel James Ager as a director (2 pages)
23 January 2013Termination of appointment of Andrew Walker as a director (1 page)
23 January 2013Termination of appointment of Andrew Walker as a director (1 page)
23 January 2013Appointment of Miss Karen Whitaker as a director (2 pages)
23 January 2013Appointment of Miss Karen Whitaker as a director (2 pages)
23 January 2013Appointment of Mr Nathaniel James Ager as a director (2 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
15 October 2012Director's details changed for Mr Andrew Kenneth Walker on 8 March 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Elizabeth Joan Verbeken on 1 November 2011 (2 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 November 2010Resolutions
  • RES13 ‐ Sect 177 16/11/2010
(1 page)
17 November 2010Resolutions
  • RES13 ‐ Sect 177 16/11/2010
(1 page)
19 October 2010Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Andrew Kenneth Walker on 23 June 2010 (2 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
16 September 2010Auditor's resignation (1 page)
16 September 2010Auditor's resignation (1 page)
9 July 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
9 July 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 November 2008Return made up to 15/10/08; full list of members (3 pages)
18 November 2008Return made up to 15/10/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
15 November 2007Return made up to 15/10/07; full list of members (3 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
19 February 2007Full accounts made up to 30 June 2006 (17 pages)
19 February 2007Full accounts made up to 30 June 2006 (17 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 August 2006Company name changed adbus LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed adbus LIMITED\certificate issued on 02/08/06 (2 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
4 January 2006Nc inc already adjusted 29/11/02 (1 page)
4 January 2006Nc inc already adjusted 29/11/02 (1 page)
16 November 2005Full accounts made up to 31 December 2004 (20 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Full accounts made up to 31 December 2004 (20 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Return made up to 15/10/05; full list of members (8 pages)
24 October 2005Return made up to 15/10/05; full list of members (8 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
18 October 2004Return made up to 15/10/04; full list of members (8 pages)
18 October 2004Return made up to 15/10/04; full list of members (8 pages)
6 September 2004Full accounts made up to 31 December 2003 (17 pages)
6 September 2004Full accounts made up to 31 December 2003 (17 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (16 pages)
15 September 2003Full accounts made up to 31 December 2002 (16 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Full accounts made up to 31 December 2001 (15 pages)
15 August 2002Full accounts made up to 31 December 2001 (15 pages)
26 October 2001Return made up to 15/10/01; full list of members (8 pages)
26 October 2001Return made up to 15/10/01; full list of members (8 pages)
16 July 2001Full accounts made up to 31 December 2000 (12 pages)
16 July 2001Full accounts made up to 31 December 2000 (12 pages)
23 November 2000Full accounts made up to 31 December 1999 (14 pages)
23 November 2000Full accounts made up to 31 December 1999 (14 pages)
10 November 2000Return made up to 15/10/00; full list of members (8 pages)
10 November 2000Return made up to 15/10/00; full list of members (8 pages)
2 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/99
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/11/99
(8 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Return made up to 15/10/95; full list of members (6 pages)
3 November 1995Return made up to 15/10/95; full list of members (6 pages)
3 November 1995New director appointed (2 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
28 April 1986Memorandum and Articles of Association (14 pages)
28 April 1986Memorandum and Articles of Association (14 pages)
18 April 1986Company name changed\certificate issued on 18/04/86 (2 pages)
18 April 1986Company name changed\certificate issued on 18/04/86 (2 pages)
15 January 1986Certificate of incorporation (1 page)
15 January 1986Certificate of incorporation (1 page)