Company NameKeepmoat Limited
DirectorsMark Richard Priest and Timothy Mark Beale
Company StatusActive
Company Number01998780
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Richard Priest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(32 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(32 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Mark Richard Priest
StatusCurrent
Appointed30 August 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 3 months after company formation)
Appointment Duration21 years (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Director NameMr Richard Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Lindrick Tickhill
Doncaster
South Yorkshire
DN11 9RD
Secretary NameMr David Blunt
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Secretary NameDavid Blunt
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1996)
RoleCompany Director
Correspondence Address159 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameChristopher Bovis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed01 August 1996(10 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 March 2012)
RoleAcademic
Country of ResidenceEngland
Correspondence Address50 Woodhall Way
Molescroft
Beverley
North Humberside
HU17 7BJ
Director NameMr Roger Howard Ward
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Holt 83 Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JB
Director NameMr Eugien Mieczyslaw Jaruga
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft 1 Greenland Court
Farrer Lane Oulton
Leeds
West Yorkshire
LS26 8GB
Director NameMr David John Harding
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClouds Hill 24 Thorburn Road
Northampton
Northamptonshire
NN3 3DA
Director NameJohn Derek Thirwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 Herringthorpe Valley Road
Whiston
Rotherham
South Yorkshire
S60 4LA
Director NameMr Peter Hindley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Allen Hickling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wharfedale Road
Pogmoor
Barnsley
South Yorkshire
S75 2LJ
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameDavid Eric Cowie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(25 years after company formation)
Appointment Duration1 year (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Ci
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(25 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(26 years, 6 months after company formation)
Appointment Duration6 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(26 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Nicholas Peter Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(30 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMs Lyn Michelle Charters
StatusResigned
Appointed30 April 2017(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 August 2022)
RoleCompany Director
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitekeepmoat.com
Telephone01302 346620
Telephone regionDoncaster

Location

Registered AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address Matches8 other UK companies use this postal address

Shareholders

312.8k at £1Castle 1 LTD
100.00%
Ordinary
2 at £1Castle 1 LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£1,094,938,000
Gross Profit£123,423,000
Net Worth£166,984,000
Cash£66,415,000
Current Liabilities£364,713,000

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Secuirty Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt

Classification: Composite debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of property charge please R. 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
16 August 2007Delivered on: 4 September 2007
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2007Delivered on: 21 August 2007
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 1989Delivered on: 17 January 1989
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from frank haslam milan & co limited to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 1 regent terrace south parade doncaster in the county of south yorkshire.
Fully Satisfied
17 October 1986Delivered on: 22 October 1986
Satisfied on: 23 August 2007
Persons entitled: Midland Bank PLC

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 change on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
31 January 2022Delivered on: 1 February 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2020Delivered on: 16 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Fixed charge covers intellectual property and real property which is noted in part 5 of the schedule and includes properties such as thurnscoe phase 2 with title number SYK536243. For further details please refer to the instrument.
Outstanding
7 June 2017Delivered on: 9 June 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The leasehold land known as land at campsall road, askern, doncaster shown edged red on the plan attached to the legal charge and assignment (the "plan") (excluding the area shaded blue on the plan) and registered at hm land registry as part of title number SYK627293.
Outstanding
28 November 2014Delivered on: 8 May 2017
Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Secured Parties.

Classification: A registered charge
Particulars: This MR02 has been submitted in connection with keepmoat limited's acquisition of the following companies listed in part b (column 3) of the security accession deed: warmer homes limited and goldhall electrical limited. None of these companies have property listed in schedule 2 of the security accession deed.
Outstanding
28 November 2014Delivered on: 5 April 2017
Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Secured Parties.

Classification: A registered charge
Particulars: This MR02 has been submitted in connection with keepmoat limited's acquisition of the following companies listed in part b (column 3) of the security accession deed: apollo education limited, apollo housing limited, apollo response limited, apollo maintain limited, own space limited. None of these companies have property listed in schedule 2 of the security accession deed.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

1 August 2023Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page)
1 August 2023Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages)
1 June 2023Group of companies' accounts made up to 31 October 2022 (88 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
9 September 2022Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages)
9 September 2022Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page)
8 June 2022Group of companies' accounts made up to 31 October 2021 (86 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 February 2022Registration of charge 019987800016, created on 31 January 2022 (11 pages)
29 October 2021Satisfaction of charge 019987800014 in full (1 page)
29 October 2021Satisfaction of charge 019987800015 in full (1 page)
25 May 2021Group of companies' accounts made up to 31 October 2020 (87 pages)
24 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
17 November 2020Group of companies' accounts made up to 31 October 2019 (79 pages)
30 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 313,842
(3 pages)
16 June 2020Registration of charge 019987800015, created on 12 June 2020 (21 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
29 April 2019Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page)
25 March 2019Group of companies' accounts made up to 31 October 2018 (79 pages)
28 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 313,841
(4 pages)
14 December 2018Registration of charge 019987800014, created on 11 December 2018 (36 pages)
13 December 2018Satisfaction of charge 019987800010 in full (1 page)
13 December 2018Satisfaction of charge 019987800012 in full (1 page)
13 December 2018Satisfaction of charge 019987800011 in full (1 page)
27 September 2018Group of companies' accounts made up to 31 March 2018 (75 pages)
24 September 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Timothy Mark Beale as a director on 19 March 2018 (2 pages)
29 March 2018Appointment of Mr Mark Richard Priest as a director on 19 March 2018 (2 pages)
19 February 2018Termination of appointment of Peter Hindley as a director on 5 February 2018 (1 page)
8 December 2017Satisfaction of charge 019987800013 in full (1 page)
8 December 2017Satisfaction of charge 019987800013 in full (1 page)
25 September 2017Group of companies' accounts made up to 31 March 2017 (78 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (78 pages)
9 June 2017Registration of charge 019987800013, created on 7 June 2017 (34 pages)
9 June 2017Registration of charge 019987800013, created on 7 June 2017 (34 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 313,840
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 313,840
(4 pages)
11 May 2017Statement of capital on 11 May 2017
  • GBP 313,840
(3 pages)
11 May 2017Statement of capital on 11 May 2017
  • GBP 313,840
(3 pages)
11 May 2017Statement by Directors (1 page)
11 May 2017Resolutions
  • RES13 ‐ Share premium account reduced to 0 11/05/2017
(1 page)
11 May 2017Solvency Statement dated 11/05/17 (1 page)
11 May 2017Solvency Statement dated 11/05/17 (1 page)
11 May 2017Statement by Directors (1 page)
11 May 2017Resolutions
  • RES13 ‐ Share premium account reduced to 0 11/05/2017
(1 page)
8 May 2017Registration of acquisition 019987800012, acquired on 27 March 2017 (42 pages)
8 May 2017Registration of acquisition 019987800012, acquired on 27 March 2017 (42 pages)
4 May 2017Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages)
4 May 2017Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of William Roland Taylor as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of William Roland Taylor as a director on 30 April 2017 (1 page)
5 April 2017Registration of acquisition 019987800011, acquired on 27 March 2017 (42 pages)
5 April 2017Registration of acquisition 019987800011, acquired on 27 March 2017 (42 pages)
12 December 2016Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages)
31 August 2016Group of companies' accounts made up to 31 March 2016 (87 pages)
31 August 2016Group of companies' accounts made up to 31 March 2016 (87 pages)
27 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 312,840
(5 pages)
27 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 312,840
(5 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
20 October 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
20 October 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 312,840
(5 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 312,840
(5 pages)
12 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Nicholas Peter Ash
(4 pages)
12 May 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Nicholas Peter Ash
(4 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 12/05/2015
(2 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 12/05/2015
(2 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (5 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 9 in full (4 pages)
9 January 2015Satisfaction of charge 5 in full (5 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 December 2014Registration of charge 019987800010, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 019987800010, created on 28 November 2014 (43 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 312,840
(5 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 312,840
(5 pages)
18 June 2014Director's details changed for Peter Hindley on 17 June 2014 (2 pages)
18 June 2014Director's details changed for Peter Hindley on 17 June 2014 (2 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
29 January 2013Statement of capital on 29 January 2013
  • GBP 312,840
(4 pages)
29 January 2013Statement of capital on 29 January 2013
  • GBP 312,840
(4 pages)
23 January 2013Solvency statement dated 21/12/12 (1 page)
23 January 2013Resolutions
  • RES13 ‐ Cancel £74444648 from share prem a/c 21/12/2012
(1 page)
23 January 2013Statement by directors (1 page)
23 January 2013Solvency statement dated 21/12/12 (1 page)
23 January 2013Statement by directors (1 page)
23 January 2013Resolutions
  • RES13 ‐ Cancel £74444648 from share prem a/c 21/12/2012
(1 page)
14 November 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
7 November 2012Termination of appointment of John Thirwall as a director (1 page)
7 November 2012Termination of appointment of John Thirwall as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
22 October 2012Termination of appointment of Ian Sutcliffe as a director (1 page)
22 October 2012Termination of appointment of Ian Sutcliffe as a director (1 page)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of David Bridges as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of David Bridges as a director (2 pages)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
11 July 2012Termination of appointment of David Blunt as a director (1 page)
11 July 2012Termination of appointment of David Blunt as a director (1 page)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 312,840
(5 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 312,840
(5 pages)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
16 April 2012Termination of appointment of Christopher Bovis as a director (1 page)
16 April 2012Termination of appointment of Thomas Allison as a director (1 page)
16 April 2012Termination of appointment of David Cowie as a director (1 page)
16 April 2012Termination of appointment of Christopher Bovis as a director (1 page)
16 April 2012Termination of appointment of David Cowie as a director (1 page)
16 April 2012Termination of appointment of Thomas Allison as a director (1 page)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreeements directors authority conflict of interest 23/03/2012
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreeements directors authority conflict of interest 23/03/2012
(4 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 2 new ordinary shares of £1 each 23/03/2012
(11 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 2 new ordinary shares of £1 each 23/03/2012
(11 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
18 January 2012Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages)
18 January 2012Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (54 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (54 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (10 pages)
30 March 2011Appointment of Mr David Eric Cowie as a director (2 pages)
30 March 2011Appointment of Mr David Eric Cowie as a director (2 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (52 pages)
24 May 2010Director's details changed for Mr David Blunt on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Mr David Blunt on 23 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for John Derek Thirwall on 23 May 2010 (2 pages)
24 May 2010Director's details changed for John Derek Thirwall on 23 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
28 May 2009Registered office changed on 28/05/2009 from the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Return made up to 23/05/09; full list of members (5 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
28 May 2009Return made up to 23/05/09; full list of members (5 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 October 2008Appointment terminated director roger ward (1 page)
1 October 2008Appointment terminated director roger ward (1 page)
25 September 2008Director appointed thomas eardley allison (7 pages)
25 September 2008Director appointed thomas eardley allison (7 pages)
26 August 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
26 August 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
30 May 2008Return made up to 23/05/08; full list of members (8 pages)
30 May 2008Return made up to 23/05/08; full list of members (8 pages)
21 April 2008Director appointed allen hickling (1 page)
21 April 2008Director appointed allen hickling (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
5 September 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 August 2007Resolutions
  • RES13 ‐ Documents agreement 16/08/07
(6 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (13 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (13 pages)
29 August 2007Declaration of assistance for shares acquisition (13 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (12 pages)
29 August 2007Declaration of assistance for shares acquisition (12 pages)
29 August 2007Declaration of assistance for shares acquisition (13 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
14 August 2007Re-registration of Memorandum and Articles (17 pages)
14 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2007Re-registration of Memorandum and Articles (17 pages)
14 August 2007Application for reregistration from PLC to private (2 pages)
14 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
14 August 2007Application for reregistration from PLC to private (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
21 June 2007Return made up to 23/05/07; no change of members (10 pages)
21 June 2007Return made up to 23/05/07; no change of members (10 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
21 September 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
21 September 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
23 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2005Memorandum and Articles of Association (11 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Memorandum and Articles of Association (11 pages)
11 November 2005New director appointed (2 pages)
27 September 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
27 September 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
1 June 2005Return made up to 23/05/05; full list of members (12 pages)
1 June 2005Return made up to 23/05/05; full list of members (12 pages)
16 July 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
16 July 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (49 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (49 pages)
13 July 2003Return made up to 07/06/03; full list of members (11 pages)
13 July 2003Return made up to 07/06/03; full list of members (11 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (41 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (41 pages)
20 June 2002Return made up to 07/06/02; full list of members (11 pages)
20 June 2002Return made up to 07/06/02; full list of members (11 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
5 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
5 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
16 June 2001Return made up to 07/06/01; full list of members (10 pages)
16 June 2001Return made up to 07/06/01; full list of members (10 pages)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster DN11 9BA (1 page)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster DN11 9BA (1 page)
15 September 2000Full group accounts made up to 31 March 2000 (27 pages)
15 September 2000Full group accounts made up to 31 March 2000 (27 pages)
26 June 2000Return made up to 07/06/00; full list of members (9 pages)
26 June 2000Return made up to 07/06/00; full list of members (9 pages)
6 October 1999Full group accounts made up to 31 March 1999 (28 pages)
6 October 1999Full group accounts made up to 31 March 1999 (28 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
30 July 1998Return made up to 20/06/98; full list of members (9 pages)
30 July 1998Return made up to 20/06/98; full list of members (9 pages)
29 July 1998Full group accounts made up to 31 March 1998 (29 pages)
29 July 1998Full group accounts made up to 31 March 1998 (29 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 May 1998Conve 31/03/98 (1 page)
11 May 1998Conve 31/03/98 (1 page)
19 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1998Conve 12/03/98 (1 page)
19 March 1998Conve 12/03/98 (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 1998Interim accounts made up to 11 March 1998 (8 pages)
13 March 1998Interim accounts made up to 11 March 1998 (8 pages)
24 July 1997Full group accounts made up to 31 March 1997 (30 pages)
24 July 1997Full group accounts made up to 31 March 1997 (30 pages)
10 July 1997Return made up to 20/06/97; full list of members (9 pages)
10 July 1997Return made up to 20/06/97; full list of members (9 pages)
26 June 1997Company name changed keepmoat holdings PLC\certificate issued on 26/06/97 (2 pages)
26 June 1997Company name changed keepmoat holdings PLC\certificate issued on 26/06/97 (2 pages)
25 April 1997£ ic 1087738/887738 05/04/97 £ sr 200000@1=200000 (1 page)
25 April 1997£ ic 1087738/887738 05/04/97 £ sr 200000@1=200000 (1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1997Interim accounts made up to 26 March 1997 (8 pages)
2 April 1997Interim accounts made up to 26 March 1997 (8 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
13 August 1996Full group accounts made up to 31 March 1996 (29 pages)
13 August 1996Full group accounts made up to 31 March 1996 (29 pages)
25 July 1996Return made up to 20/06/96; full list of members (9 pages)
25 July 1996Return made up to 20/06/96; full list of members (9 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
10 July 1995Full group accounts made up to 31 March 1995 (28 pages)
10 July 1995Full group accounts made up to 31 March 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
2 August 1994Full group accounts made up to 31 March 1994 (27 pages)
2 August 1994Full group accounts made up to 31 March 1994 (27 pages)
26 July 1993Full group accounts made up to 31 March 1993 (26 pages)
26 July 1993Full group accounts made up to 31 March 1993 (26 pages)
13 July 1993Return made up to 20/06/93; full list of members (6 pages)
13 July 1993Return made up to 20/06/93; full list of members (6 pages)
1 July 1992Full group accounts made up to 31 March 1992 (27 pages)
1 July 1992Return made up to 20/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1992Return made up to 20/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1992Full group accounts made up to 31 March 1992 (27 pages)
13 August 1991Full group accounts made up to 31 March 1991 (24 pages)
13 August 1991Full group accounts made up to 31 March 1991 (24 pages)
31 July 1990Nc inc already adjusted 22/09/88 (1 page)
31 July 1990Memorandum and Articles of Association (27 pages)
31 July 1990Nc inc already adjusted 22/09/88 (1 page)
31 July 1990Memorandum and Articles of Association (27 pages)
10 July 1990Return made up to 20/06/90; full list of members (4 pages)
10 July 1990Full group accounts made up to 31 March 1990 (26 pages)
10 July 1990Return made up to 20/06/90; full list of members (4 pages)
10 July 1990Full group accounts made up to 31 March 1990 (26 pages)
20 July 1989Return made up to 30/06/89; full list of members (4 pages)
20 July 1989Full group accounts made up to 31 March 1989 (29 pages)
20 July 1989Full group accounts made up to 31 March 1989 (29 pages)
20 July 1989Return made up to 30/06/89; full list of members (4 pages)
26 January 1989Particulars of contract relating to shares (3 pages)
26 January 1989Particulars of contract relating to shares (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
15 December 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 December 1988Nc inc already adjusted (1 page)
15 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 December 1988Wd 28/11/88 ad 11/05/88--------- £ si 17000@1=17000 £ ic 5000/22000 (2 pages)
15 December 1988Nc inc already adjusted (1 page)
15 December 1988Wd 28/11/88 ad 11/05/88--------- £ si 17000@1=17000 £ ic 5000/22000 (2 pages)
15 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 December 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 July 1988Certificate of re-registration from Private to Public Limited Company (1 page)
1 July 1988Certificate of re-registration from Private to Public Limited Company (1 page)
27 June 1988Re-registration of Memorandum and Articles (22 pages)
27 June 1988Auditor's statement (1 page)
27 June 1988Balance Sheet (2 pages)
27 June 1988Auditor's statement (1 page)
27 June 1988Re-registration of Memorandum and Articles (22 pages)
27 June 1988Auditor's report (1 page)
27 June 1988Auditor's report (1 page)
15 June 1988Return made up to 02/05/88; full list of members (4 pages)
15 June 1988Return made up to 02/05/88; full list of members (4 pages)
20 May 1988Full group accounts made up to 31 December 1987 (24 pages)
20 May 1988Full group accounts made up to 31 December 1987 (24 pages)
23 September 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 July 1987Return made up to 15/06/87; full list of members (4 pages)
28 July 1987Accounts made up to 31 December 1986 (27 pages)
28 July 1987Accounts made up to 31 December 1986 (27 pages)
28 July 1987Return made up to 15/06/87; full list of members (4 pages)
7 December 1986Increase in nominal capital (1 page)
7 December 1986Increase in nominal capital (1 page)
29 July 1986Company name changed factcraft LIMITED\certificate issued on 29/07/86 (2 pages)
29 July 1986Company name changed factcraft LIMITED\certificate issued on 29/07/86 (2 pages)
7 July 1986Allotment of shares (2 pages)
7 July 1986Allotment of shares (2 pages)
12 March 1986Incorporation (13 pages)
12 March 1986Incorporation (13 pages)