Doncaster
South Yorkshire
DN4 5PL
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(36 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ian Roel William Solloway |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1998) |
Role | Insurance Broker |
Correspondence Address | Roel Cottage Church Street Malpas Cheshire SY14 8PD Wales |
Director Name | Mrs June Rosina Solloway |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 1998) |
Role | Insurance Broker |
Correspondence Address | Roel Cottage Church Street Malpas Cheshire CH4 8JB Wales |
Secretary Name | Ian Roel William Solloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | Roel Cottage Church Street Malpas Cheshire SY14 8PD Wales |
Director Name | Albert Edward Marsden |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | 5 Brendor Road Woolton Liverpool Merseyside L25 8RL |
Director Name | Mr Jeremy David William Solloway |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cannon Way Higher Kinnerton Chester Cheshire CH4 9PG Wales |
Director Name | Mr David Thomas Barnett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Lowenva Church Road Lilleshall Newport Salop TF10 9HJ |
Director Name | Malcolm Blight |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | Clandeboye 1 Wellfield Road Marshfield Cardiff CF3 2UB Wales |
Director Name | Edward Beresford Fish |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upton Magna Shrewsbury Shropshire SY4 4TZ Wales |
Director Name | Peter Ronald Brien Presland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Farecroft Shute Hil Chorley Staffordshire WS13 8DB |
Secretary Name | Edward Beresford Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 22 October 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upton Magna Shrewsbury Shropshire SY4 4TZ Wales |
Secretary Name | John William Maundrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | Box Cottage Hempstead Saffron Walden Essex CB10 2PD |
Director Name | Malcolm Blight |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Clandeboye 1 Wellfield Road Marshfield Cardiff CF3 2UB Wales |
Director Name | David Edmund Tamlyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Barum House 77 Newport Road Edgmond Newport Salop TF10 8HF |
Secretary Name | Mr Gary Brian Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Badsey Road Willersey Worcestershire WR12 7PR |
Director Name | Mr Stephen Clowes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Squirrels Newcastle Staffordshire ST5 4HZ |
Director Name | Mr Gary Brian Robinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Badsey Road Willersey Worcestershire WR12 7PR |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mr Scott William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93 The Edge Clowes Street Manchester M3 5ND |
Director Name | Mr Colin Andrew Mason |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Secretary Name | Mr Colin Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Resigned |
Appointed | 07 November 2012(25 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(25 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU |
Director Name | Mr Stuart Pendleton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 April 2018) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Richard McKenzie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Paul Norman Gerald Donaldson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2016) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mrs Kristine Marie Putnam |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2015(28 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | millenniuminsurance.co.uk |
---|---|
Telephone | 020 73776465 |
Telephone region | London |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Direct Group Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,297,000 |
Net Worth | -£584,000 |
Cash | £1,751,000 |
Current Liabilities | £7,518,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
---|---|
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 11 October 2013 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Corporate guarantee and debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties 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 |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank’s name with any designation which includes the names of the company) whether in sterling or any other currency. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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 |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
2 June 2008 | Delivered on: 5 June 2008 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC Classification: Senior security deed of accession Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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 |
28 May 2004 | Delivered on: 8 June 2004 Satisfied on: 11 June 2008 Persons entitled: David Barnett, David Tamlyn, Malcolm Blight Classification: Debenture and fixed and floating charge over assets Secured details: £3,213,000.00 due or to become due from the company to the chargee. Particulars: All stocks shares securities (and the dividends and interest) rights monies or property accruing or offered at any time. Book debts present and future goodwill and uncalled capital patents intellectual property rights licences and equipment. Floating charge over all companys other property assets and rights present and future. See the mortgage charge document for full details. Fully Satisfied |
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
27 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 August 2023 | Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
20 February 2023 | Cessation of Uris Group Limited as a person with significant control on 1 November 2022 (1 page) |
20 February 2023 | Notification of Geo Specialty Group Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
6 May 2022 | Full accounts made up to 31 December 2020 (38 pages) |
22 February 2022 | Statement of capital following an allotment of shares on 19 February 2022
|
7 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
7 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
7 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Memorandum and Articles of Association (20 pages) |
1 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Statement of company's objects (2 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 August 2020 | Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page) |
23 July 2020 | Satisfaction of charge 021038480013 in full (1 page) |
23 July 2020 | Satisfaction of charge 021038480015 in full (1 page) |
23 July 2020 | Satisfaction of charge 021038480014 in full (1 page) |
18 June 2020 | Registration of charge 021038480015, created on 10 June 2020 (72 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
4 September 2019 | Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page) |
3 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
3 September 2019 | Change of details for Direct Group Limited as a person with significant control on 1 October 2018 (2 pages) |
3 September 2019 | Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page) |
1 October 2018 | Registration of charge 021038480014, created on 26 September 2018 (64 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 May 2018 | Auditor's resignation (1 page) |
21 April 2018 | Termination of appointment of Stuart Pendleton as a director on 9 April 2018 (1 page) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Memorandum and Articles of Association (4 pages) |
27 October 2017 | Memorandum and Articles of Association (6 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Registration of charge 021038480013, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 021038480013, created on 7 August 2017 (64 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 July 2017 | Satisfaction of charge 021038480012 in full (1 page) |
26 July 2017 | Satisfaction of charge 021038480011 in full (1 page) |
26 July 2017 | Satisfaction of charge 021038480010 in full (1 page) |
26 July 2017 | Satisfaction of charge 021038480011 in full (1 page) |
26 July 2017 | Satisfaction of charge 021038480010 in full (1 page) |
26 July 2017 | Satisfaction of charge 021038480012 in full (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 December 2016 | Registration of charge 021038480012, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 021038480012, created on 19 December 2016 (76 pages) |
13 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
11 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 July 2016 | Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages) |
21 July 2016 | Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
24 September 2015 | Registration of charge 021038480011, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 021038480011, created on 11 September 2015 (81 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 May 2014 | Appointment of Mr Stuart Pendleton as a director (2 pages) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director (2 pages) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director (2 pages) |
8 May 2014 | Appointment of Mr Stuart Pendleton as a director (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 021038480010 (79 pages) |
30 October 2013 | Registration of charge 021038480010 (79 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (4 pages) |
17 October 2013 | Satisfaction of charge 3 in full (4 pages) |
17 October 2013 | Satisfaction of charge 3 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 June 2013 | Termination of appointment of Stephen Clowes as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Clowes as a director (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
18 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
2 October 2012 | Section 519 (2 pages) |
2 October 2012 | Section 519 (2 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Stephen Clowes on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Colin Andrew Mason on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Colin Andrew Mason on 18 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Stephen Clowes on 18 May 2010 (2 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
17 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
8 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page) |
8 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 January 2009 (1 page) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 December 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
30 December 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
31 October 2008 | Ad 30/09/08\gbp si 79750@1=79750\gbp ic 20250/100000\ (2 pages) |
31 October 2008 | Ad 30/09/08\gbp si 79750@1=79750\gbp ic 20250/100000\ (2 pages) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
15 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
1 August 2008 | Director appointed mr colin andrew mason (1 page) |
1 August 2008 | Director appointed mr colin andrew mason (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2008 | Appointment terminated director and secretary gary robinson (1 page) |
11 June 2008 | Appointment terminated director and secretary gary robinson (1 page) |
11 June 2008 | Director and secretary appointed scott hough (2 pages) |
11 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from millennium house new street newport shropshire TF10 7AX (1 page) |
11 June 2008 | Director appointed derek coles (2 pages) |
11 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from millennium house new street newport shropshire TF10 7AX (1 page) |
11 June 2008 | Director and secretary appointed scott hough (2 pages) |
11 June 2008 | Director appointed derek coles (2 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
12 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 January 2006 | Full accounts made up to 30 April 2005 (18 pages) |
9 January 2006 | Full accounts made up to 30 April 2005 (18 pages) |
19 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
19 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
8 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
11 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (15 pages) |
13 September 2002 | Auditor's resignation (4 pages) |
13 September 2002 | Auditor's resignation (4 pages) |
15 July 2002 | Return made up to 18/07/02; full list of members
|
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 18/07/02; full list of members
|
4 January 2002 | Registered office changed on 04/01/02 from: millenium house new street newport shropshire TF10 7AX (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: millenium house new street newport shropshire TF10 7AX (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
29 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
29 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
17 August 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
17 August 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: castle house 33 bridge street chepstow NP16 5EY (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: castle house 33 bridge street chepstow NP16 5EY (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 18/07/00; full list of members
|
14 September 2000 | Return made up to 18/07/00; full list of members
|
18 July 2000 | Registered office changed on 18/07/00 from: lloyds chambers watergate street whitchurch shropshire SY13 1DR (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: lloyds chambers watergate street whitchurch shropshire SY13 1DR (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
13 October 1999 | Ad 19/11/98--------- £ si 15000@1 (2 pages) |
13 October 1999 | Ad 19/11/98--------- £ si 15000@1 (2 pages) |
30 September 1999 | Return made up to 18/07/99; full list of members (5 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
30 September 1999 | Return made up to 18/07/99; full list of members (5 pages) |
30 September 1999 | Full accounts made up to 30 April 1999 (14 pages) |
30 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
29 September 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
5 August 1998 | Return made up to 18/07/98; full list of members (13 pages) |
5 August 1998 | Return made up to 18/07/98; full list of members (13 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 August 1997 | Return made up to 18/07/97; full list of members (12 pages) |
11 August 1997 | Return made up to 18/07/97; full list of members (12 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
15 July 1996 | Company name changed millennium insurance services li mited\certificate issued on 16/07/96 (3 pages) |
15 July 1996 | Company name changed millennium insurance services li mited\certificate issued on 16/07/96 (3 pages) |
11 July 1996 | Return made up to 18/07/96; full list of members
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 18/07/96; full list of members
|
20 May 1996 | Company name changed wren solloway and company limite d\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Company name changed wren solloway and company limite d\certificate issued on 21/05/96 (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 February 1987 | Incorporation (16 pages) |
26 February 1987 | Certificate of incorporation (1 page) |
26 February 1987 | Certificate of Incorporation (1 page) |
26 February 1987 | Certificate of Incorporation (1 page) |
26 February 1987 | Certificate of incorporation (1 page) |