Company NameTinsley Bridge Group Limited
Company StatusActive
Company Number02122308
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Previous NameTinsley Bridge (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Mark Charles Webber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(14 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Endcliffe Terrace Road
Sheffield
South Yorkshire
S11 8RT
Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(14 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge
Penistone Road
Grenoside
South Yorkshire
S35 8QH
Director NameMr Kevin Charlesworth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carr House Court
Bromley, Wortley
Sheffield
S35 7EP
Director NameMr David Ian Henderson Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(26 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Secretary NameMrs Jane Elizabeth Webber
StatusCurrent
Appointed19 May 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Nicholas Frank Moreton Moss
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindle Lodge Chester High Road
Neston
CH64 7TB
Wales
Director NameMr Mark Charles Webber
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 1998)
RoleMaterials Director
Country of ResidenceEngland
Correspondence Address16 Endcliffe Terrace Road
Sheffield
South Yorkshire
S11 8RT
Director NameMr Christopher John Atkinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 1999)
RoleCommercial Director
Correspondence Address10 Canterbury Drive
Sheffield
South Yorkshire
S10 3RY
Director NameMr Peter Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Alms Hill Road
Sheffield
South Yorkshire
S11 9RR
Director NameDavid Owens
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 May 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Beech Crescent
Killamarsh
Sheffield
South Yorkshire
S31 8AE
Director NameJohn Gerhard Hans Hirsch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleChairman
Correspondence Address24 Wetherby House
20/21 Wetherby Gardens Ashburn Place
London
SW5 0AJ
Director NameMr David Roberts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dovecliffe Road
Wombwell
Barnsley
South Yorkshire
S73 8UE
Director NameTerence Steel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1997)
RolePersonnel Director
Correspondence Address21 Smithy Carr Avenue
Chapeltown
Sheffield
South Yorkshire
S30 4ZQ
Director NameMichael Huyshe Stafford Webber
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 11 January 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNether Shatton House
Bamford
Sheffield
South Yorkshire
S30 2BG
Secretary NameMr Peter Burns
NationalityBritish
StatusResigned
Appointed03 August 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alms Hill Road
Sheffield
South Yorkshire
S11 9RR
Director NameRoger Maxwell Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1999)
RoleOperations Director
Correspondence Address278 Dobcroft Road
Ecclesall
Sheffield
South Yorkshire
S11 9LJ
Director NameJohn Philip West
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleBusiness Development Director
Correspondence Address32 Mill Road
Worton
Devizes
SN10 5SF
Director NameMr Terence Victor Whitmore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address37 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameMatthew James Thomas
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address52 Ashford Road
Dronfield Woodhouse
Derbyshire
S18 8RT
Secretary NameMatthew James Thomas
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address52 Ashford Road
Dronfield Woodhouse
Derbyshire
S18 8RT
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameMr Barry Stuart Cunliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(26 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG
Secretary NameMr Barry Stuart Cunliffe
StatusResigned
Appointed03 February 2014(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Correspondence Address335 Shepcote Lane
Sheffield
S9 1TG

Contact

Websitetinsleybridge.co.uk
Telephone0114 2211111
Telephone regionSheffield

Location

Registered Address335 Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

10.7k at £1Nether Shatton Trust No 1
8.44%
Ordinary A
10k at £1I.m. Owens
7.88%
Ordinary A
10k at £1Nether Shatton Trust No 2
7.88%
Ordinary A
9.8k at £1Trustee Of J.a. Webber & Trustee Of J. Webber
7.75%
Ordinary A
7.4k at £1David Owens
5.84%
Ordinary A
6.4k at £1Michael Shield
5.03%
Ordinary B
6k at £1Mark Webber
4.73%
Ordinary B
5.4k at £1V.j. Jansen
4.27%
Ordinary A
4.6k at £1Mark C. Webber
3.62%
Ordinary A
-OTHER
3.45%
-
4k at £1Mrs Stephanie Webber
3.15%
Ordinary A
3k at £1L. Webber
2.37%
Ordinary A
3k at £1Miss K.m. Owens
2.37%
Ordinary A
19.3k at £1J.e. Webber
15.23%
Ordinary A
13.3k at £1C.a. Webber
10.50%
Ordinary A
2k at £1Lynda Gill
1.58%
Ordinary B
1.5k at £1Charles Webber
1.18%
Ordinary A
1.5k at £1Kathryn Filleul
1.18%
Ordinary B
1.5k at £1Nick Webber
1.18%
Ordinary A
1.5k at £1Sarah Webber
1.18%
Ordinary A
1.5k at £1Tracey Steele
1.18%
Ordinary B

Financials

Year2014
Turnover£14,633,523
Net Worth£10,342,697
Cash£591,268
Current Liabilities£2,460,137

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

18 February 2020Delivered on: 18 February 2020
Persons entitled: Npif Y&H Debt L.P. (Acting Through It's General Partner Evbl (General Partner Npif Y&H Debt) Limited

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 17 May 2017
Persons entitled: David Owens

Classification: A registered charge
Particulars: The freehold land known as land and buildings lying to the east of shepcote lane, tinsley, sheffield, south yorkshire and registered at the land registry under the title number SYK244544.
Outstanding
2 May 2000Delivered on: 13 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings lying to the east of shepcote lane tinsley sheffield south yorkshire SYK244544. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 1991Delivered on: 1 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 May 2008Delivered on: 8 May 2008
Satisfied on: 22 December 2012
Persons entitled: Michael Shield and Gemma Shield

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the east of shepcote lane, tinsley t/no SYK244544 and all fixtures and fittings, see image for full details.
Fully Satisfied
29 September 1995Delivered on: 5 October 1995
Satisfied on: 10 June 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 21 August 1987
Satisfied on: 10 June 2000
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade work-in-progress pre-payments investments & cash f/h land k/a tinsley park spring works shepcote lane sheffield south yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2020Change of details for Mr Mark Charles Webber as a person with significant control on 17 November 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 June 2020Group of companies' accounts made up to 30 September 2019 (41 pages)
5 May 2020Memorandum and Articles of Association (22 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 February 2020Registration of charge 021223080007, created on 18 February 2020 (38 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 30 September 2018 (44 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (40 pages)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 114,640.00
(4 pages)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 114,640.00
(4 pages)
16 August 2017Cessation of David Owen as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of David Owens as a person with significant control on 12 May 2017 (1 page)
16 August 2017Confirmation statement made on 3 August 2017 with updates (9 pages)
16 August 2017Cessation of David Owens as a person with significant control on 12 May 2017 (1 page)
16 August 2017Confirmation statement made on 3 August 2017 with updates (9 pages)
30 June 2017Cancellation of shares. Statement of capital on 10 May 2017
  • GBP 109,430
(4 pages)
30 June 2017Cancellation of shares. Statement of capital on 10 May 2017
  • GBP 109,430
(4 pages)
30 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 115,430
(4 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 115,430
(4 pages)
30 June 2017Purchase of own shares. (3 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 June 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
6 June 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
17 May 2017Registration of charge 021223080006, created on 12 May 2017 (37 pages)
17 May 2017Registration of charge 021223080006, created on 12 May 2017 (37 pages)
12 May 2017Termination of appointment of David Owens as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of David Owens as a director on 12 May 2017 (1 page)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 June 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
17 June 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 126,843
(12 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 126,843
(12 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 126,843
(12 pages)
26 June 2015Company name changed tinsley bridge (holdings) LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
26 June 2015Company name changed tinsley bridge (holdings) LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
6 January 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
6 January 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 126,032
(12 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 126,032
(12 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 126,032
(12 pages)
14 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 126,032
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 126,032
(3 pages)
5 February 2014Termination of appointment of Paul Gill as a secretary (1 page)
5 February 2014Termination of appointment of Paul Gill as a director (1 page)
5 February 2014Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
5 February 2014Termination of appointment of Paul Gill as a director (1 page)
5 February 2014Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages)
5 February 2014Termination of appointment of Paul Gill as a secretary (1 page)
5 February 2014Appointment of Mr Barry Stuart Cunliffe as a director (2 pages)
5 February 2014Appointment of Mr Barry Stuart Cunliffe as a secretary (2 pages)
27 January 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
27 January 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (13 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (13 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (13 pages)
14 August 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 124,907
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 124,907
(3 pages)
9 July 2013Appointment of Mr David Ian Henderson Campbell as a director (2 pages)
9 July 2013Appointment of Mr David Ian Henderson Campbell as a director (2 pages)
14 February 2013Termination of appointment of Michael Webber as a director (1 page)
14 February 2013Termination of appointment of Michael Webber as a director (1 page)
11 January 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
11 January 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
23 January 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
23 January 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
11 August 2011Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages)
11 August 2011Director's details changed for Kevin Charlesworth on 11 May 2011 (2 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Particulars of variation of rights attached to shares (2 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
3 May 2011Particulars of variation of rights attached to shares (2 pages)
7 April 2011Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom on 7 April 2011 (1 page)
17 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
17 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
15 February 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 119,032
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 119,032
(4 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (13 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (13 pages)
16 September 2010Director's details changed for Michael Huyshe Stafford Webber on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Michael Huyshe Stafford Webber on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages)
16 September 2010Registered office address changed from Tinsley Park Spring Works, P.O. Box 89, Sheffield. S9 2DZ. on 16 September 2010 (1 page)
16 September 2010Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages)
16 September 2010Registered office address changed from Tinsley Park Spring Works, P.O. Box 89, Sheffield. S9 2DZ. on 16 September 2010 (1 page)
16 September 2010Director's details changed for Kevin Charlesworth on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Michael Huyshe Stafford Webber on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (13 pages)
27 May 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 113,032
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 113,032
(2 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
28 September 2009Director's change of particulars / kevin charlesworth / 01/05/2009 (1 page)
28 September 2009Return made up to 03/08/09; full list of members (22 pages)
28 September 2009Director's change of particulars / kevin charlesworth / 01/05/2009 (1 page)
28 September 2009Return made up to 03/08/09; full list of members (22 pages)
13 May 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
13 May 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 August 2008Return made up to 03/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 2008Return made up to 03/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
4 June 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 May 2008Gbp ic 169760/108800\09/04/08\gbp sr 60960@1=60960\ (1 page)
2 May 2008Gbp ic 169760/108800\09/04/08\gbp sr 60960@1=60960\ (1 page)
2 May 2008Gbp ic 108800/107649\15/04/08\gbp sr 1151@1=1151\ (1 page)
2 May 2008Gbp ic 108800/107649\15/04/08\gbp sr 1151@1=1151\ (1 page)
9 April 2008Declaration of assistance for shares acquisition (4 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2008Declaration of assistance for shares acquisition (4 pages)
24 September 2007Group of companies' accounts made up to 30 September 2006 (31 pages)
24 September 2007Group of companies' accounts made up to 30 September 2006 (31 pages)
23 August 2007Return made up to 03/08/07; full list of members (13 pages)
23 August 2007Return made up to 03/08/07; full list of members (13 pages)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 September 2006Return made up to 03/08/06; full list of members (13 pages)
13 September 2006Return made up to 03/08/06; full list of members (13 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
26 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
23 September 2004Return made up to 03/08/04; no change of members (9 pages)
23 September 2004Return made up to 03/08/04; no change of members (9 pages)
16 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
16 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
21 October 2003Return made up to 03/08/03; full list of members (13 pages)
21 October 2003Return made up to 03/08/03; full list of members (13 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
7 August 2002Return made up to 03/08/02; change of members (13 pages)
7 August 2002Return made up to 03/08/02; change of members (13 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Auditor's resignation (2 pages)
11 February 2002Auditor's resignation (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
14 August 2001Return made up to 03/08/01; full list of members (13 pages)
14 August 2001Return made up to 03/08/01; full list of members (13 pages)
5 June 2001Full group accounts made up to 31 March 2001 (29 pages)
5 June 2001Full group accounts made up to 31 March 2001 (29 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
30 August 2000Return made up to 03/08/00; no change of members (7 pages)
30 August 2000Return made up to 03/08/00; no change of members (7 pages)
8 August 2000Full group accounts made up to 1 April 2000 (42 pages)
8 August 2000Full group accounts made up to 1 April 2000 (42 pages)
8 August 2000Full group accounts made up to 1 April 2000 (42 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2000£ ic 328890/169760 02/05/00 £ sr 159130@1=159130 (1 page)
22 May 2000£ ic 328890/169760 02/05/00 £ sr 159130@1=159130 (1 page)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
17 September 1999Full group accounts made up to 2 April 1999 (31 pages)
17 September 1999Full group accounts made up to 2 April 1999 (31 pages)
17 September 1999Full group accounts made up to 2 April 1999 (31 pages)
2 September 1999Return made up to 03/08/99; full list of members (9 pages)
2 September 1999Return made up to 03/08/99; full list of members (9 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
7 January 1999Full group accounts made up to 28 March 1998 (31 pages)
7 January 1999Full group accounts made up to 28 March 1998 (31 pages)
1 September 1998Return made up to 03/08/98; no change of members (6 pages)
1 September 1998Return made up to 03/08/98; no change of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
1 September 1997Return made up to 03/08/97; full list of members (10 pages)
1 September 1997Full group accounts made up to 29 March 1997 (30 pages)
1 September 1997Full group accounts made up to 29 March 1997 (30 pages)
1 September 1997Return made up to 03/08/97; full list of members (10 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
25 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
25 September 1996£ sr 7145@1 25/07/96 (1 page)
25 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
25 September 1996£ sr 7145@1 25/07/96 (1 page)
13 August 1996Full group accounts made up to 30 March 1996 (33 pages)
13 August 1996Full group accounts made up to 30 March 1996 (33 pages)
12 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
4 September 1995Full group accounts made up to 1 April 1995 (32 pages)
4 September 1995Full group accounts made up to 1 April 1995 (32 pages)
4 September 1995Full group accounts made up to 1 April 1995 (32 pages)
30 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 February 1989Memorandum and Articles of Association (24 pages)
23 February 1989Memorandum and Articles of Association (24 pages)
10 October 1988Return made up to 04/08/88; full list of members (9 pages)
10 October 1988Return made up to 04/08/88; full list of members (9 pages)
14 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
29 October 1987Company name changed\certificate issued on 29/10/87 (2 pages)
29 October 1987Company name changed\certificate issued on 29/10/87 (2 pages)
28 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
28 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
13 April 1987Certificate of Incorporation (1 page)
13 April 1987Certificate of Incorporation (1 page)
13 April 1987Certificate of incorporation (1 page)
13 April 1987Certificate of incorporation (1 page)