Company NameCellhire Limited
Company StatusActive
Company Number02159836
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMatt Bennett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(23 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NamePeter Whelerton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(23 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr David Guy Agar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKirkhills
Yearsley Brandsby
York
North Yorkshire
YO61 4SL
Secretary NameHelen Jane Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address33 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameGordon Bruce Macleod
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1996)
RoleCommercial Director
Correspondence Address23 Dower Park
Escrick
York
North Yorkshire
YO4 4JN
Secretary NameMr Malcolm Richard Jones
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressCrossways Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5SF
Director NameMr David Robert Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMoorside Moor Road
Leeds
West Yorkshire
LS16 9HH
Director NamePaul Edward Rebeiro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2001)
RoleFinance Director
Correspondence Address15 Barn Close
Welwyn Garden City
Hertfordshire
AL8 6ST
Director NamePaul Michael Rouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2005)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Lodge
Main Street
Sutton Upon Derwent
York North Yorkshire
YO4 5BN
Director NameMartyn Stevens
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 August 2023)
RoleInternational Business Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NamePaul Gilmore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 February 2005)
RoleChief Executive
Correspondence AddressCobweb Cottage
5 Spring Gardens
Mobberley
Cheshire
WA16 7LE
Director NameAndrew Adam Neil Scott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address14a St Chads Wharf
York
North Yorkshire
YO23 1LX
Director NameMr Kevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(14 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Knayton
Thirsk
North Yorkshire
YO7 4AS
Director NameMr Simon James Potkins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2008)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameMr Kevin Frederick Dyson
NationalityBritish
StatusResigned
Appointed18 April 2005(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Knayton
Thirsk
North Yorkshire
YO7 4AS
Director NameMr Adrian Banks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameHelen Jane Williams
NationalityBritish
StatusResigned
Appointed12 June 2009(21 years, 9 months after company formation)
Appointment Duration13 years (resigned 27 June 2022)
RoleHR Manager
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NameMr Jonathan William Fitzpatrick
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB

Contact

Websitewww.cellhire.co.uk
Telephone01904 610610
Telephone regionYork

Location

Registered AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

1.000k at £0.1Cellhire (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,003,433
Gross Profit£9,523,159
Net Worth£4,844,941
Cash£1,844,848
Current Liabilities£4,912,980

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

2 June 2004Delivered on: 16 June 2004
Satisfied on: 22 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
14 February 2003Delivered on: 24 February 2003
Satisfied on: 30 September 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
21 December 2001Delivered on: 29 December 2001
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 160/1/40188965 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
21 December 2001Delivered on: 29 December 2001
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 140/1/40188957 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
21 December 2001Delivered on: 29 December 2001
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/1/40188973 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
21 December 2001Delivered on: 29 December 2001
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 71157662 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
7 April 1995Delivered on: 20 April 1995
Satisfied on: 14 June 2001
Persons entitled: Vodafone Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the service provider agreement dated 3RD january 1995.
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. See the mortgage charge document for full details.
Fully Satisfied
10 June 1994Delivered on: 17 June 1994
Satisfied on: 30 September 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 2009Delivered on: 20 February 2009
Satisfied on: 30 September 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
6 April 1989Delivered on: 12 April 1989
Satisfied on: 18 March 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 June 2022Delivered on: 6 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
27 June 2022Delivered on: 4 July 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 29 June 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
20 October 2011Delivered on: 22 October 2011
Persons entitled: Hsbc 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.
Outstanding

Filing History

25 January 2021Termination of appointment of Jonathan William Fitzpatrick as a director on 22 January 2021 (1 page)
22 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
4 November 2020Group of companies' accounts made up to 30 April 2020 (30 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 November 2019Group of companies' accounts made up to 30 April 2019 (31 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
9 October 2018Group of companies' accounts made up to 30 April 2018 (29 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 September 2017Group of companies' accounts made up to 30 April 2017 (31 pages)
12 September 2017Group of companies' accounts made up to 30 April 2017 (31 pages)
27 June 2017Appointment of Mr Jonathan William Fitzpatrick as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr Jonathan William Fitzpatrick as a director on 27 June 2017 (2 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
3 November 2016Group of companies' accounts made up to 30 April 2016 (31 pages)
3 November 2016Group of companies' accounts made up to 30 April 2016 (31 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100,000
(7 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100,000
(7 pages)
4 October 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
4 October 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(7 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(7 pages)
22 September 2014Group of companies' accounts made up to 30 April 2014 (27 pages)
22 September 2014Group of companies' accounts made up to 30 April 2014 (27 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100,000
(7 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100,000
(7 pages)
10 October 2013Secretary's details changed for Helen Jane Williams on 10 October 2013 (1 page)
10 October 2013Secretary's details changed for Helen Jane Williams on 10 October 2013 (1 page)
30 September 2013Satisfaction of charge 10 in full (1 page)
30 September 2013Satisfaction of charge 8 in full (1 page)
30 September 2013Satisfaction of charge 8 in full (1 page)
30 September 2013Satisfaction of charge 10 in full (1 page)
30 September 2013Satisfaction of charge 2 in full (1 page)
30 September 2013Satisfaction of charge 2 in full (1 page)
13 September 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
13 September 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
6 September 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
6 September 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
30 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
30 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (29 pages)
18 October 2011Group of companies' accounts made up to 30 April 2011 (29 pages)
21 June 2011Appointment of Peter Whelerton as a director (3 pages)
21 June 2011Appointment of Peter Whelerton as a director (3 pages)
27 January 2011Appointment of Mr Timothy Rupert Taylor as a director (2 pages)
27 January 2011Appointment of Mr Timothy Rupert Taylor as a director (2 pages)
17 January 2011Director's details changed for Martyn Stevens on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Martyn Stevens on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
15 November 2010Termination of appointment of Adrian Banks as a director (1 page)
15 November 2010Termination of appointment of Adrian Banks as a director (1 page)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
25 August 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
19 January 2010Termination of appointment of Simon Potkins as a director (2 pages)
19 January 2010Termination of appointment of Simon Potkins as a director (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
17 November 2009Group of companies' accounts made up to 30 April 2009 (32 pages)
17 November 2009Group of companies' accounts made up to 30 April 2009 (32 pages)
12 October 2009Director's details changed for Martyn Stevens on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Simon James Potkins on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Matt Bennett on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Simon James Potkins on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Simon James Potkins on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Adrian Banks on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Adrian Banks on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Martyn Stevens on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Martyn Stevens on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Matt Bennett on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Adrian Banks on 6 October 2009 (2 pages)
12 October 2009Director's details changed for Matt Bennett on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
12 June 2009Secretary appointed helen jane williams (2 pages)
12 June 2009Appointment terminated director and secretary kevin dyson (1 page)
12 June 2009Appointment terminated director and secretary kevin dyson (1 page)
12 June 2009Secretary appointed helen jane williams (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
20 January 2009Return made up to 20/12/08; full list of members (5 pages)
20 January 2009Return made up to 20/12/08; full list of members (5 pages)
30 October 2008Group of companies' accounts made up to 30 April 2008 (33 pages)
30 October 2008Group of companies' accounts made up to 30 April 2008 (33 pages)
11 July 2008Director appointed matt bennett (2 pages)
11 July 2008Director appointed matt bennett (2 pages)
4 July 2008Director appointed adrian banks (2 pages)
4 July 2008Director appointed adrian banks (2 pages)
21 May 2008Appointment terminate, director clive vincent drake logged form (1 page)
21 May 2008Appointment terminate, director clive vincent drake logged form (1 page)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
24 August 2007Group of companies' accounts made up to 30 April 2007 (33 pages)
24 August 2007Group of companies' accounts made up to 30 April 2007 (33 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
28 November 2006Group of companies' accounts made up to 30 April 2006 (31 pages)
28 November 2006Group of companies' accounts made up to 30 April 2006 (31 pages)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
3 November 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
3 November 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
13 November 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
13 November 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 2002Group of companies' accounts made up to 30 April 2002 (29 pages)
15 October 2002Group of companies' accounts made up to 30 April 2002 (29 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Group of companies' accounts made up to 30 April 2001 (29 pages)
29 November 2001Group of companies' accounts made up to 30 April 2001 (29 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
24 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full group accounts made up to 31 March 2000 (28 pages)
30 October 2000Full group accounts made up to 31 March 2000 (28 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Full group accounts made up to 31 March 1999 (24 pages)
1 October 1999Full group accounts made up to 31 March 1999 (24 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (17 pages)
16 December 1998Full accounts made up to 31 March 1998 (17 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (16 pages)
27 August 1997Full accounts made up to 31 March 1997 (16 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
20 August 1996Full accounts made up to 31 March 1996 (15 pages)
20 August 1996Full accounts made up to 31 March 1996 (15 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 September 1995Full accounts made up to 31 March 1995 (15 pages)
26 September 1995Full accounts made up to 31 March 1995 (15 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
21 February 1995Return made up to 31/12/94; full list of members (5 pages)
21 February 1995Return made up to 31/12/94; full list of members (5 pages)
29 November 1994Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 1994Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1987Incorporation (18 pages)
1 September 1987Incorporation (18 pages)