Company NameVisavvi Limited
Company StatusActive
Company Number02170847
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 6 months ago)
Previous NameThe Saville Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Colin Etchells
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleNorthern Sales Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Steven Paul Rigby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCo-Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Graham John Fry
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Dean Plowman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameRonald Arthur Allpress
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 5 months after company formation)
Appointment Duration16 years (resigned 03 April 2008)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameJohn Michael Saville
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acre 112 Main Street
Askham Bryan
York
North Yorkshire
YO2 3QS
Director NameMalcolm Stuart Steele
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address7 Chestnut Walk
Shepperton
Middlesex
TW17 8QR
Director NameMr Edward James Everard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 5 months after company formation)
Appointment Duration23 years (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Back Lane
Terrington
York
North Yorkshire
YO60 6PX
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 5 months after company formation)
Appointment Duration25 years (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Holtby
York
North Yorkshire
YO19 5UD
Secretary NameRonald Arthur Allpress
NationalityBritish
StatusResigned
Appointed19 March 1992(4 years, 5 months after company formation)
Appointment Duration16 years (resigned 03 April 2008)
RoleCompany Director
Correspondence Address13 Meadowfields Drive
York
North Yorkshire
YO31 9HW
Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(20 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hidey Hole 2 Thyme Way
Beverley
East Riding Of Yorkshire
HU17 8XH
Secretary NameMr Colin Donald Nixey
NationalityBritish
StatusResigned
Appointed03 April 2008(20 years, 6 months after company formation)
Appointment Duration13 years (resigned 12 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hidey Hole 2 Thyme Way
Beverley
East Riding Of Yorkshire
HU17 8XH
Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(25 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Graham Stuart Carling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2022)
RoleCentral Division Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMrs Ann Louise Pickard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(29 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2022)
RoleService Division Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ

Contact

Websitesaville-av.com
Telephone01904 606744
Telephone regionYork

Location

Registered AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

694.5k at £1Sea Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,707,289
Gross Profit£11,456,773
Net Worth£2,645,334
Cash£9,320
Current Liabilities£7,961,576

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

25 April 2013Delivered on: 26 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 March 2011Delivered on: 3 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
28 June 2010Delivered on: 2 July 2010
Persons entitled: David William Edwards

Classification: Rent deposit deed
Secured details: £9,250 due or to become due from the company to the chargee.
Particulars: Rent deposit of £9,250.
Outstanding
26 September 1996Delivered on: 3 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating 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.
Outstanding
12 April 2017Delivered on: 19 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 December 1987Delivered on: 14 December 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
23 July 2004Delivered on: 24 July 2004
Satisfied on: 16 April 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)

Classification: Flaoting charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights.
Fully Satisfied
24 January 2003Delivered on: 24 January 2003
Satisfied on: 16 April 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 x sanyo PLCXP41L lcd projectors each with lns-W31 widezoom lens s/no.s: G2401002,G2401007, G2401008 etc. see the mortgage charge document for full details.
Fully Satisfied
26 September 1996Delivered on: 3 October 1996
Satisfied on: 23 January 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the north side of hulme street salford being the former site of 24-30 (even) hulme street and 1 beevors buildings salford manchester t/no;-GM496591 f/h property k/a 24 hulme street salford manchester t/no;-GM507009. See the mortgage charge document for full details.
Fully Satisfied
7 January 1994Delivered on: 15 January 1994
Satisfied on: 16 April 2013
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (33 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
6 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (33 pages)
4 September 2018Director's details changed for Mr Andrew John Dyson on 1 September 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 January 2018Auditor's resignation (1 page)
12 January 2018Auditor's resignation (1 page)
4 August 2017Full accounts made up to 31 December 2016 (23 pages)
4 August 2017Full accounts made up to 31 December 2016 (23 pages)
2 August 2017Appointment of Mrs Ann Louise Pickard as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mrs Ann Louise Pickard as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Graham Stuart Carling as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Colin Etchells as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Graham Stuart Carling as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Colin Etchells as a director on 1 August 2017 (2 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
19 April 2017Registration of charge 021708470012, created on 12 April 2017 (22 pages)
19 April 2017Registration of charge 021708470012, created on 12 April 2017 (22 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (25 pages)
6 July 2016Full accounts made up to 31 December 2015 (25 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 694,476
(5 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 694,476
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Full accounts made up to 31 December 2014 (18 pages)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Edward James Everard as a director on 7 April 2015 (1 page)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 694,476
(6 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 694,476
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
11 July 2014Full accounts made up to 31 December 2013 (18 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 694,476
(6 pages)
3 February 2014Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 694,476
(6 pages)
3 February 2014Director's details changed for Mr Andy John Dyson on 1 January 2014 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
16 July 2013Appointment of Mr Andy John Dyson as a director (2 pages)
16 July 2013Appointment of Mr Andy John Dyson as a director (2 pages)
10 May 2013Registration of charge 021708470010 (12 pages)
10 May 2013Registration of charge 021708470011 (22 pages)
10 May 2013Registration of charge 021708470010 (12 pages)
10 May 2013Registration of charge 021708470011 (22 pages)
26 April 2013Registration of charge 021708470009 (26 pages)
26 April 2013Registration of charge 021708470009 (26 pages)
16 April 2013Satisfaction of charge 4 in full (4 pages)
16 April 2013Satisfaction of charge 2 in full (1 page)
16 April 2013Satisfaction of charge 5 in full (1 page)
16 April 2013Satisfaction of charge 6 in full (1 page)
16 April 2013Satisfaction of charge 1 in full (4 pages)
16 April 2013Satisfaction of charge 5 in full (1 page)
16 April 2013Satisfaction of charge 6 in full (1 page)
16 April 2013Satisfaction of charge 1 in full (4 pages)
16 April 2013Satisfaction of charge 2 in full (1 page)
16 April 2013Satisfaction of charge 4 in full (4 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2010Full accounts made up to 31 December 2009 (18 pages)
10 May 2010Full accounts made up to 31 December 2009 (18 pages)
20 January 2010Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages)
20 January 2010Director's details changed for John Philip Sills on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Edward James Everard on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Colin Donald Nixey on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for John Philip Sills on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Edward James Everard on 20 January 2010 (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (18 pages)
21 July 2009Full accounts made up to 31 December 2008 (18 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
25 April 2008Secretary appointed mr colin donald nixey (2 pages)
25 April 2008Director appointed mr colin donald nixey (2 pages)
25 April 2008Secretary appointed mr colin donald nixey (2 pages)
25 April 2008Director appointed mr colin donald nixey (2 pages)
24 April 2008Appointment terminated director ronald allpress (1 page)
24 April 2008Appointment terminated director ronald allpress (1 page)
24 April 2008Appointment terminated secretary ronald allpress (1 page)
24 April 2008Appointment terminated secretary ronald allpress (1 page)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (18 pages)
17 May 2007Full accounts made up to 31 December 2006 (18 pages)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
15 June 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006Full accounts made up to 31 December 2005 (17 pages)
19 January 2006Return made up to 12/01/06; full list of members (2 pages)
19 January 2006Return made up to 12/01/06; full list of members (2 pages)
5 May 2005Full accounts made up to 31 December 2004 (17 pages)
5 May 2005Full accounts made up to 31 December 2004 (17 pages)
13 January 2005Return made up to 12/01/05; full list of members (2 pages)
13 January 2005Return made up to 12/01/05; full list of members (2 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
18 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
18 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 February 2004Return made up to 25/01/04; full list of members (7 pages)
6 February 2004Return made up to 25/01/04; full list of members (7 pages)
30 January 2004Full accounts made up to 3 October 2003 (16 pages)
30 January 2004Full accounts made up to 3 October 2003 (16 pages)
30 January 2004Full accounts made up to 3 October 2003 (16 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Return made up to 13/02/03; full list of members (7 pages)
19 February 2003Return made up to 13/02/03; full list of members (7 pages)
4 February 2003Full accounts made up to 27 September 2002 (16 pages)
4 February 2003Full accounts made up to 27 September 2002 (16 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
13 March 2002Return made up to 27/02/02; full list of members (7 pages)
13 March 2002Return made up to 27/02/02; full list of members (7 pages)
4 March 2002Full accounts made up to 28 September 2001 (45 pages)
4 March 2002Full accounts made up to 28 September 2001 (45 pages)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
8 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2000Full group accounts made up to 1 October 1999 (44 pages)
28 January 2000Full group accounts made up to 1 October 1999 (44 pages)
28 January 2000Full group accounts made up to 1 October 1999 (44 pages)
3 March 1999Return made up to 27/02/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
3 March 1999Return made up to 27/02/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
5 February 1999Full accounts made up to 2 October 1998 (45 pages)
5 February 1999Full accounts made up to 2 October 1998 (45 pages)
5 February 1999Full accounts made up to 2 October 1998 (45 pages)
5 March 1998Return made up to 27/02/98; full list of members (6 pages)
5 March 1998Return made up to 27/02/98; full list of members (6 pages)
5 February 1998Full group accounts made up to 26 September 1997 (45 pages)
5 February 1998Full group accounts made up to 26 September 1997 (45 pages)
12 March 1997Return made up to 27/02/97; full list of members (7 pages)
12 March 1997Return made up to 27/02/97; full list of members (7 pages)
26 January 1997Full accounts made up to 27 September 1996 (43 pages)
26 January 1997Full accounts made up to 27 September 1996 (43 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Memorandum and Articles of Association (5 pages)
2 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
2 October 1996Declaration of assistance for shares acquisition (6 pages)
2 October 1996Memorandum and Articles of Association (5 pages)
27 June 1996Full accounts made up to 30 September 1995 (43 pages)
27 June 1996Full accounts made up to 30 September 1995 (43 pages)
23 February 1996Return made up to 27/02/96; full list of members (8 pages)
23 February 1996Return made up to 27/02/96; full list of members (8 pages)
3 July 1995Full accounts made up to 30 September 1994 (22 pages)
3 July 1995Full accounts made up to 30 September 1994 (22 pages)
12 April 1995Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page)
12 April 1995Registered office changed on 12/04/95 from: 7 goodramgate york YO1 2LN (1 page)
15 January 1994Particulars of mortgage/charge (3 pages)
15 January 1994Particulars of mortgage/charge (3 pages)
14 December 1987Particulars of mortgage/charge (3 pages)
14 December 1987Particulars of mortgage/charge (3 pages)
30 September 1987Incorporation (32 pages)
30 September 1987Incorporation (32 pages)