Company NameNew Daffodil Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number02045933
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 8 months ago)
Previous NameHalifax Estate Agencies Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSapna Bedi Fitzgerlad
NationalityBritish
StatusCurrent
Appointed15 January 2010(23 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(36 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameChristopher Donald Cullen
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressTidewater
8 Lagoon Road Lilliout
Poole
Dorset
BH14 8JT
Director NameMr Jeffrey John Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTumblers Barn
Pentwyn Y Lladron
Llanelen
NP7 9LB
Wales
Director NameMr Roy Darcey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressLinroc 14 Linden Road
Halifax
West Yorkshire
HX3 0BS
Director NameMr James Drake Birrell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1993)
RoleBuilding Society Chief Executive
Correspondence AddressKinnesswood Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0JN
Director NameMr Gordon Bathurst
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleChartered Surveyor
Correspondence Address2 Sandringham Road
Birkdale
Southport
Merseyside
PR8 2JZ
Director NameThomas Young Davies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address83 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1995)
RoleBuilding Society Executive Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameCharles David Goulden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1992)
RoleChartered Accountant
Correspondence Address35 St Margarets Grove
Twickenham
TW1 1JF
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleChief Executive
Correspondence AddressColey Gate
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Secretary NameMr David Gilchrist
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1996)
RoleCompany Director
Correspondence AddressHall Moor
Soyland
Sowerby Bridge
West Yorkshire
HX6 4NR
Director NameRoger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBurnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Secretary NameHoward Julian Briggs
NationalityBritish
StatusResigned
Appointed21 September 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameMichael Henry Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
Midlothian
EH1 1YZ
Scotland
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed01 August 1999(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameAndrew Hedley Hornby
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2002)
RoleChief Executive Retail
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Back Street
Aldborough Boroughbridge
York
YO51 9EX
Director NameRussell Galley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2002)
RoleStrategic Planning Manager
Correspondence AddressJockey Hall Farm
Baldwin Lane, Queensbury
Bradford
West Yorkshire
BD13 1HN
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed27 October 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameSally Myer
NationalityBritish
StatusResigned
Appointed25 February 2002(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameAndrew Paul Bottomley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2005)
RoleBanker
Correspondence Address31 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed13 June 2006(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2010)
RoleCompany Director
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameSimon Geoffrey Fox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2008)
RoleCompany Director
Correspondence Address6 The Herons
Stansfield Mill Lane
Sowerby Bridge
Halifax
HX6 3JX
Director NameGordon Lewis Edwards
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 January 2010)
RoleCompany Director
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(23 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Trinity House 3-4 King's Square
York
North Yorkshire
YO1 8ZH
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Trinity House 3-4 King's Square
York
North Yorkshire
YO1 8ZH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(23 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Adrian Stuart Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(29 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

165.9m at £1Lsl Property Services PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£570,000
Cash£43,000
Current Liabilities£9,153,000

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
2 April 2019Second filing for the appointment of Mr Adam Castleton as a director (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (18 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (18 pages)
19 July 2017Full accounts made up to 31 December 2016 (18 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
8 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 165,944,728
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 165,944,728
(4 pages)
14 January 2016Appointment of Mr Adam Castleton as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Adam Castleton as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Adam Castleton as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/04/2019
(3 pages)
14 December 2015Full accounts made up to 31 December 2014 (18 pages)
14 December 2015Full accounts made up to 31 December 2014 (18 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 165,944,728
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 165,944,728
(4 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
23 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
14 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
2 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 165,944,728
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 165,944,728
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(4 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Secretary's details changed for Sapna Bedi Fitzgerlad on 22 January 2013 (1 page)
22 January 2013Secretary's details changed for Sapna Bedi Fitzgerlad on 22 January 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
17 February 2012Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page)
17 February 2012Registered office address changed from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH on 17 February 2012 (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Full accounts made up to 31 December 2010 (27 pages)
2 January 2012Full accounts made up to 31 December 2010 (27 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (35 pages)
5 October 2010Full accounts made up to 31 December 2009 (35 pages)
13 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
13 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
12 July 2010Termination of appointment of Dean Fielding as a director (1 page)
12 July 2010Termination of appointment of Dean Fielding as a director (1 page)
9 April 2010Appointment of Mr Paul Hardy as a director (2 pages)
9 April 2010Appointment of Mr Paul Hardy as a director (2 pages)
10 February 2010Appointment of Mr Simon David Embley as a director (3 pages)
10 February 2010Appointment of Sapna Bedi Fitzgerlad as a secretary (3 pages)
10 February 2010Appointment of Mr Dean Fielding as a director (3 pages)
10 February 2010Appointment of Mr Simon David Embley as a director (3 pages)
10 February 2010Appointment of Mr Dean Fielding as a director (3 pages)
10 February 2010Appointment of Sapna Bedi Fitzgerlad as a secretary (3 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2010Termination of appointment of Gordon Edwards as a director (2 pages)
25 January 2010Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 25 January 2010 (1 page)
25 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 165,944,728
(4 pages)
25 January 2010Termination of appointment of Joel Ripley as a director (2 pages)
25 January 2010Termination of appointment of David Nicholson as a director (2 pages)
25 January 2010Termination of appointment of Gordon Edwards as a director (2 pages)
25 January 2010Termination of appointment of David Nicholson as a director (2 pages)
25 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 165,944,728
(4 pages)
25 January 2010Termination of appointment of Julian Roberts as a director (2 pages)
25 January 2010Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Joel Ripley as a director (2 pages)
25 January 2010Termination of appointment of Julian Roberts as a director (2 pages)
25 January 2010Termination of appointment of Angela Lockwood as a secretary (2 pages)
25 January 2010Termination of appointment of Angela Lockwood as a secretary (2 pages)
18 January 2010Company name changed halifax estate agencies LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Company name changed halifax estate agencies LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(2 pages)
18 January 2010Change of name notice (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Julian Brian Roberts on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Julian Brian Roberts on 19 November 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (36 pages)
6 July 2009Full accounts made up to 31 December 2008 (36 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
20 May 2009“Section 519”. (2 pages)
20 May 2009“Section 519”. (2 pages)
29 April 2009Auditor's resignation (2 pages)
29 April 2009Auditor's resignation (2 pages)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
27 October 2008Director's change of particulars / joel ripley / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / joel ripley / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / gordon edwards / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / julian roberts / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / david nicholson / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / gordon edwards / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / david nicholson / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / julian roberts / 14/10/2008 (1 page)
8 October 2008Full accounts made up to 31 December 2007 (31 pages)
8 October 2008Full accounts made up to 31 December 2007 (31 pages)
26 September 2008Appointment terminated director simon fox (1 page)
26 September 2008Appointment terminated director simon fox (1 page)
24 June 2008Return made up to 22/06/08; full list of members (5 pages)
24 June 2008Return made up to 22/06/08; full list of members (5 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 October 2007Full accounts made up to 31 December 2006 (32 pages)
11 October 2007Full accounts made up to 31 December 2006 (32 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (33 pages)
3 November 2006Full accounts made up to 31 December 2005 (33 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
28 July 2006Return made up to 22/06/06; full list of members (6 pages)
28 July 2006Return made up to 22/06/06; full list of members (6 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
19 July 2005Return made up to 22/06/05; full list of members (6 pages)
19 July 2005Return made up to 22/06/05; full list of members (6 pages)
13 July 2005Full accounts made up to 31 December 2004 (31 pages)
13 July 2005Full accounts made up to 31 December 2004 (31 pages)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
9 July 2004Return made up to 22/06/04; full list of members (6 pages)
9 July 2004Return made up to 22/06/04; full list of members (6 pages)
10 May 2004Full accounts made up to 31 December 2003 (32 pages)
10 May 2004Full accounts made up to 31 December 2003 (32 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (31 pages)
12 April 2003Full accounts made up to 31 December 2002 (31 pages)
20 August 2002Full accounts made up to 31 December 2001 (28 pages)
20 August 2002Full accounts made up to 31 December 2001 (28 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
4 July 2002Return made up to 22/06/02; full list of members (6 pages)
4 July 2002Return made up to 22/06/02; full list of members (6 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (25 pages)
29 June 2001Full accounts made up to 31 December 2000 (25 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
29 June 2000Return made up to 22/06/00; full list of members (7 pages)
29 June 2000Return made up to 22/06/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (25 pages)
22 May 2000Full accounts made up to 31 December 1999 (25 pages)
21 December 1999New director appointed (3 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (3 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (1 page)
6 August 1999New secretary appointed (1 page)
2 July 1999Return made up to 22/06/99; no change of members (6 pages)
2 July 1999Return made up to 22/06/99; no change of members (6 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
11 May 1999Full accounts made up to 31 December 1998 (25 pages)
11 May 1999Full accounts made up to 31 December 1998 (25 pages)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Secretary's particulars changed (1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
7 July 1998Return made up to 22/06/98; full list of members (12 pages)
7 July 1998Return made up to 22/06/98; full list of members (12 pages)
28 April 1998Full accounts made up to 31 December 1997 (24 pages)
28 April 1998Full accounts made up to 31 December 1997 (24 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
30 June 1997Return made up to 22/06/97; no change of members (13 pages)
30 June 1997Return made up to 22/06/97; no change of members (13 pages)
29 April 1997Full accounts made up to 31 December 1996 (25 pages)
29 April 1997Full accounts made up to 31 December 1996 (25 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Auditor's resignation (2 pages)
27 June 1996Return made up to 22/06/96; full list of members (15 pages)
27 June 1996Return made up to 22/06/96; full list of members (15 pages)
17 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
17 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Full accounts made up to 31 January 1996 (25 pages)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996Full accounts made up to 31 January 1996 (25 pages)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
27 September 1995New secretary appointed (4 pages)
27 September 1995New secretary appointed (4 pages)
8 September 1995Full accounts made up to 31 January 1995 (22 pages)
8 September 1995Full accounts made up to 31 January 1995 (22 pages)
21 August 1995New director appointed (4 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Director resigned (6 pages)
21 August 1995Director resigned (6 pages)
21 August 1995New director appointed (4 pages)
21 August 1995New director appointed (4 pages)
20 July 1995Return made up to 22/06/95; no change of members (24 pages)
20 July 1995Return made up to 22/06/95; no change of members (24 pages)
3 October 1994Full accounts made up to 31 January 1994 (23 pages)
3 October 1994Full accounts made up to 31 January 1994 (23 pages)
23 March 1992Full accounts made up to 31 January 1992 (19 pages)
23 March 1992Full accounts made up to 31 January 1992 (19 pages)
10 May 1991Full accounts made up to 31 January 1991 (16 pages)
10 May 1991Full accounts made up to 31 January 1991 (16 pages)
12 July 1990Full accounts made up to 31 January 1990 (13 pages)
12 July 1990Full accounts made up to 31 January 1990 (13 pages)
17 July 1989Full accounts made up to 31 January 1989 (11 pages)
17 July 1989Full accounts made up to 31 January 1989 (11 pages)
14 July 1989Accounts made up to 31 January 1989 (11 pages)
14 July 1989Accounts made up to 31 January 1989 (11 pages)
23 June 1988Full accounts made up to 31 January 1988 (11 pages)
23 June 1988Full accounts made up to 31 January 1988 (11 pages)
12 August 1986Certificate of Incorporation (1 page)
12 August 1986Certificate of Incorporation (1 page)