Company NameKelda Group Limited
Company StatusActive
Company Number02366627
CategoryPrivate Limited Company
Incorporation Date1 April 1989(35 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed08 October 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Lucy Nicola Shaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameSir Gordon Pearce Jones
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1996)
RoleChairman
Correspondence AddressBryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameTom Jackson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleBook Seller
Correspondence Address22 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Director NameMalcolm Child Batty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address20 Old Hall Road
Batley
West Yorkshire
WF17 0AX
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NamePeter Flesher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Beck Beck Lane
Bingley
West Yorkshire
BD16 4DN
Director NameMr David Cramb
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 1996)
RoleAccountant
Correspondence AddressStruan 45 Allerton Drive
Nether Poppleton
York
North Yorkshire
YO2 6NL
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameDr Christopher Henry Bruce Honeyborne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressScawton Croft
Rievaulx
York
North Yorkshire
YO62 5LE
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Director NameMrs Patricia Jane Marsh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressHammerhill House
Hammerhill Romsley
Bridgnorth
Shropshire
WV15 6HW
Director NameMr Colin Ivor Cooke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1997)
RoleDirector/Metallurgist
Country of ResidenceUbnited Kingdom
Correspondence AddressNewbridge House
44 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PA
Wales
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(6 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleMa Fca Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years after company formation)
Appointment Duration4 years (resigned 10 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed20 January 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2000)
RoleSecretary
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Secretary NameMr Philip John Hudson
NationalityBritish
StatusResigned
Appointed09 November 2000(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Longbottom Barn
Warley Wood Lane, Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Director NameMr Christopher Charles Fisher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGorst House
Gorst Road, Wandsworth Common
London
SW11 6JB
Director NameMr Edmund John Seward Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Director NameCatherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2008)
RoleGroup Director
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TP
Secretary NameMr Stuart Douglas McFarlane
NationalityBritish
StatusResigned
Appointed27 April 2007(18 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(18 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCypress Lodge
Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Stuart Harvey Baldwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(18 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr John George Norman Duthie-Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(18 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2008)
RoleFund Investor
Country of ResidenceUnited Kingdom
Correspondence AddressMerrieweathers House
East Street
Mayfield
East Sussex
TN20 6RJ
Director NameMr Richard John Cole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 22 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMerryweather House
Kettlestone
Fakenham
Norfolk
NR21 0NT
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years after company formation)
Appointment Duration9 years, 5 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(21 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Chantal Benedicte Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish,French
StatusResigned
Appointed31 December 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Chantal Forrest
StatusResigned
Appointed31 December 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ

Contact

Websiteyorkshirewater.com
Telephone0845 1242424
Telephone regionUnknown

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

276.7m at £0.2Kelda Holdco LTD
98.94%
Ordinary
-OTHER
1.06%
-

Financials

Year2014
Turnover£7,581,000
Gross Profit£7,581,000
Net Worth£828,914,000
Cash£6,260,000
Current Liabilities£22,210,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

5 August 2008Delivered on: 20 August 2008
Satisfied on: 6 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: A security over accounts agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit on its account see image for full details.
Fully Satisfied
5 August 2008Delivered on: 20 August 2008
Satisfied on: 6 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Security assignment agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights title and interest present and future in under and to the contract see image for full details.
Fully Satisfied
5 August 2008Delivered on: 20 August 2008
Persons entitled: The Royal Bank of Scotland the Senior Security Trustee

Classification: Debenture
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: Fixed and floating charge the real property right title and interest from time to time in and to the tangible moveable property the accounts goodwill uncalled capital the investments shares all dividends related rights monetary claims insurance policy assigned accounts present and future assets see image for full details.
Outstanding

Filing History

1 August 2023Second filing of a statement of capital following an allotment of shares on 29 November 2019
  • GBP 55,959,723.41
(4 pages)
14 March 2023Appointment of Mr Paul Sybray Inman as a director on 1 March 2023 (2 pages)
14 March 2023Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 March 2022 (42 pages)
16 May 2022Termination of appointment of Elizabeth Marian Barber as a director on 6 May 2022 (1 page)
16 May 2022Appointment of Ms Lucy Nicola Shaw as a director on 9 May 2022 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
27 August 2021Full accounts made up to 31 March 2021 (41 pages)
3 August 2021Termination of appointment of Nevil George Muncaster as a director on 31 July 2021 (1 page)
16 March 2021Appointment of Mr Christopher Ian Johns as a director on 16 March 2021 (2 pages)
29 October 2020Satisfaction of charge 1 in full (2 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 March 2020 (34 pages)
12 December 2019Resolutions
  • RES13 ‐ Re-transitional provisions and savings 29/11/2019
(1 page)
5 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 55,953,573.9954
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2023
(4 pages)
4 December 2019Appointment of Mr Nevil George Muncaster as a director on 21 November 2019 (2 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page)
12 August 2019Full accounts made up to 31 March 2019 (34 pages)
16 July 2019Secretary's details changed for Kathy Smith on 16 July 2019 (1 page)
16 July 2019Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages)
9 October 2018Appointment of Kathy Smith as a director on 8 October 2018 (2 pages)
9 October 2018Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 March 2018 (32 pages)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (32 pages)
10 October 2017Full accounts made up to 31 March 2017 (32 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (32 pages)
11 January 2017Full accounts made up to 31 March 2016 (32 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (37 pages)
24 December 2015Full accounts made up to 31 March 2015 (37 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 55,936,693.63493
(6 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 55,936,693.63493
(6 pages)
1 April 2015Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (22 pages)
9 December 2014Full accounts made up to 31 March 2014 (22 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 55,936,622.962
(7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 55,936,622.962
(7 pages)
5 November 2013Full accounts made up to 31 March 2013 (20 pages)
5 November 2013Full accounts made up to 31 March 2013 (20 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 55,936,622.962
(7 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 55,936,622.962
(7 pages)
15 February 2013Statement of capital following an allotment of shares on 10 September 2012
  • GBP 55,953,573.79
(5 pages)
15 February 2013Statement of capital following an allotment of shares on 10 September 2012
  • GBP 55,953,573.79
(5 pages)
6 November 2012Annual return made up to 30 September 2012 with bulk list of shareholders (17 pages)
6 November 2012Annual return made up to 30 September 2012 with bulk list of shareholders (17 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 55,936,622.96
(5 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 55,936,622.96
(5 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 55,936,622.96
(5 pages)
18 September 2012Full accounts made up to 31 March 2012 (20 pages)
18 September 2012Full accounts made up to 31 March 2012 (20 pages)
19 December 2011Annual return made up to 30 September 2011 with bulk list of shareholders (18 pages)
19 December 2011Full accounts made up to 31 March 2011 (20 pages)
19 December 2011Full accounts made up to 31 March 2011 (20 pages)
19 December 2011Annual return made up to 30 September 2011 with bulk list of shareholders (18 pages)
20 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 55,988,299.66
(3 pages)
20 October 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 55,988,299.66
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 55,987,403.31
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 55,987,403.31
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 55,987,403.31
(3 pages)
15 November 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
15 November 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
29 October 2010Full accounts made up to 31 March 2010 (18 pages)
29 October 2010Full accounts made up to 31 March 2010 (18 pages)
12 October 2010Annual return made up to 30 September 2010 with bulk list of shareholders (16 pages)
12 October 2010Annual return made up to 30 September 2010 with bulk list of shareholders (16 pages)
10 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 55,960,407.59
(3 pages)
10 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 55,960,407.59
(3 pages)
8 April 2010Appointment of Mr Richard Flint as a director (2 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Appointment of Mr Richard Flint as a director (2 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
24 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 54,082,845.52
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 54,082,845.52
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 54,082,845.52
(2 pages)
23 December 2009Full accounts made up to 31 March 2009 (18 pages)
23 December 2009Full accounts made up to 31 March 2009 (18 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page)
11 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (1 page)
19 October 2009Annual return made up to 30 September 2009 with bulk list of shareholders (6 pages)
19 October 2009Annual return made up to 30 September 2009 with bulk list of shareholders (6 pages)
24 September 2009Ad 11/09/09\gbp si [email protected]=78.05692\gbp ic 56171468.310022/56171546.366942\ (2 pages)
24 September 2009Ad 11/09/09\gbp si [email protected]=78.05692\gbp ic 56171468.310022/56171546.366942\ (2 pages)
19 August 2009Ad 10/08/09\gbp si [email protected]=1038.9036\gbp ic 56170429.406422/56171468.310022\ (2 pages)
19 August 2009Ad 10/08/09\gbp si [email protected]=1038.9036\gbp ic 56170429.406422/56171468.310022\ (2 pages)
4 August 2009Ad 09/07/09\gbp si [email protected]=879.059034\gbp ic 56169550.347388/56170429.406422\ (2 pages)
4 August 2009Ad 09/07/09\gbp si [email protected]=879.059034\gbp ic 56169550.347388/56170429.406422\ (2 pages)
25 June 2009Ad 16/06/09\gbp si [email protected]=550.246062\gbp ic 56169000.101326/56169550.347388\ (2 pages)
25 June 2009Ad 16/06/09\gbp si [email protected]=550.246062\gbp ic 56169000.101326/56169550.347388\ (2 pages)
5 June 2009Ad 11/05/09\gbp si [email protected]=2929.994558\gbp ic 56166070.106768/56169000.101326\ (5 pages)
5 June 2009Ad 11/05/09\gbp si [email protected]=2929.994558\gbp ic 56166070.106768/56169000.101326\ (5 pages)
24 April 2009Ad 07/04/09\gbp si [email protected]=21985.8126\gbp ic 56144084.294168/56166070.106768\ (18 pages)
24 April 2009Ad 07/04/09\gbp si [email protected]=21985.8126\gbp ic 56144084.294168/56166070.106768\ (18 pages)
26 March 2009Ad 13/03/09\gbp si [email protected]=34.7784\gbp ic 56144049.515768/56144084.294168\ (2 pages)
26 March 2009Ad 13/03/09\gbp si [email protected]=34.7784\gbp ic 56144049.515768/56144084.294168\ (2 pages)
18 March 2009Ad 04/03/09\gbp si [email protected]=29457.7092\gbp ic 56114591.806568/56144049.515768\ (25 pages)
18 March 2009Ad 04/03/09\gbp si [email protected]=29457.7092\gbp ic 56114591.806568/56144049.515768\ (25 pages)
10 March 2009Ad 13/02/09\gbp si [email protected]=186.853128\gbp ic 56114404.95344/56114591.806568\ (2 pages)
10 March 2009Ad 13/02/09\gbp si [email protected]=186.853128\gbp ic 56114404.95344/56114591.806568\ (2 pages)
29 January 2009Ad 09/01/09\gbp si [email protected]=360.35604\gbp ic 56114044.5974/56114404.95344\ (2 pages)
29 January 2009Ad 09/01/09\gbp si [email protected]=360.35604\gbp ic 56114044.5974/56114404.95344\ (2 pages)
14 January 2009Ad 19/12/08\gbp si [email protected]=280448.154\gbp ic 55833596.4434/56114044.5974\ (2 pages)
14 January 2009Ad 19/12/08\gbp si [email protected]=280448.154\gbp ic 55833596.4434/56114044.5974\ (2 pages)
5 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 December 2008Ad 26/11/08\gbp si 2170@20=43400\gbp ic 55790196.4434/55833596.4434\ (2 pages)
23 December 2008Ad 26/11/08\gbp si 2170@20=43400\gbp ic 55790196.4434/55833596.4434\ (2 pages)
26 November 2008Gbp ic 55841873.1434/55790196.4434\10/11/08\gbp sr [email protected]=51676.7\ (1 page)
26 November 2008Gbp ic 55841873.1434/55790196.4434\10/11/08\gbp sr [email protected]=51676.7\ (1 page)
19 November 2008Ad 24/10/08\gbp si [email protected]=252.1434\gbp ic 55841621/55841873.1434\ (19 pages)
19 November 2008Ad 24/10/08\gbp si [email protected]=252.1434\gbp ic 55841621/55841873.1434\ (19 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
21 October 2008Return made up to 30/09/08; bulk list available separately (6 pages)
21 October 2008Appointment terminated director john napier (1 page)
21 October 2008Appointment terminated director john napier (1 page)
21 October 2008Return made up to 30/09/08; bulk list available separately (6 pages)
21 October 2008Director appointed stuart douglas mcfarlane (1 page)
21 October 2008Director appointed stuart douglas mcfarlane (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
6 August 2008Declaration of assistance for shares acquisition (24 pages)
6 August 2008Declaration of assistance for shares acquisition (24 pages)
6 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
6 August 2008Declaration of assistance for shares acquisition (23 pages)
6 August 2008Declaration of assistance for shares acquisition (23 pages)
1 August 2008Group of companies' accounts made up to 31 March 2008 (103 pages)
1 August 2008Group of companies' accounts made up to 31 March 2008 (103 pages)
3 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 July 2008Application for reregistration from PLC to private (1 page)
3 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2008Re-registration of Memorandum and Articles (46 pages)
3 July 2008Re-registration of Memorandum and Articles (46 pages)
3 July 2008Application for reregistration from PLC to private (1 page)
3 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2008Appointment terminated director stuart baldwin (1 page)
16 June 2008Appointment terminated director john duthie-jackson (1 page)
16 June 2008Appointment terminated director john duthie-jackson (1 page)
16 June 2008Appointment terminated director stephen bernard lilley (1 page)
16 June 2008Appointment terminated director stuart baldwin (1 page)
16 June 2008Appointment terminated director stephen bernard lilley (1 page)
29 May 2008Appointment terminated director richard cole (1 page)
29 May 2008Appointment terminated director richard cole (1 page)
1 May 2008Director's change of particulars / stuart baldwin / 31/03/2008 (1 page)
1 May 2008Director's change of particulars / stuart baldwin / 31/03/2008 (1 page)
10 March 2008Resolutions
  • RES13 ‐ Scheme of arangement 14/01/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 March 2008Memorandum and Articles of Association (98 pages)
10 March 2008Memorandum and Articles of Association (98 pages)
10 March 2008Resolutions
  • RES13 ‐ Scheme of arangement 14/01/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 March 2008Director appointed mr richard john cole (1 page)
6 March 2008Director appointed mr stuart harvey baldwin (2 pages)
6 March 2008Director appointed mr john george norman duthie-jackson (2 pages)
6 March 2008Director appointed mr stuart harvey baldwin (2 pages)
6 March 2008Director appointed mr richard john cole (1 page)
6 March 2008Director appointed mr stephen bernard lilley (3 pages)
6 March 2008Director appointed mr stephen bernard lilley (3 pages)
6 March 2008Director appointed mr john george norman duthie-jackson (2 pages)
28 February 2008Director appointed mrs allison margaret bainbridge (2 pages)
28 February 2008Director appointed mrs allison margaret bainbridge (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
8 February 2008Reduction of iss capital and minute (oc) (4 pages)
8 February 2008Certificate of reduction of issued capital (1 page)
8 February 2008Scheme of arrangement - amalgamation (2 pages)
8 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(17 pages)
8 February 2008Scheme of arrangement - amalgamation (2 pages)
8 February 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(17 pages)
8 February 2008Reduction of iss capital and minute (oc) (4 pages)
8 February 2008Certificate of reduction of issued capital (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 November 2007Return made up to 30/09/07; bulk list available separately (8 pages)
22 November 2007Return made up to 30/09/07; bulk list available separately (8 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
30 August 2007Group of companies' accounts made up to 31 March 2007 (89 pages)
30 August 2007Group of companies' accounts made up to 31 March 2007 (89 pages)
14 August 2007Nc dec already adjusted 02/07/07 (1 page)
14 August 2007Nc dec already adjusted 02/07/07 (1 page)
10 August 2007Nc inc already adjusted 01/06/07 (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision co business 01/06/07
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision co business 01/06/07
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 August 2007Nc inc already adjusted 01/06/07 (1 page)
9 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amended incentive plan 01/08/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amended incentive plan 01/08/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2007£ ic 59355871/57073782 02/07/07 £ sr [email protected]=2282089 (1 page)
8 August 2007£ ic 57073782/55822295 02/07/07 £ sr [email protected]=1251487 (2 pages)
8 August 2007£ ic 59355871/57073782 02/07/07 £ sr [email protected]=2282089 (1 page)
8 August 2007£ nc 126683707/124401617 02/07/07 (1 page)
8 August 2007£ ic 57073782/55822295 02/07/07 £ sr [email protected]=1251487 (2 pages)
8 August 2007£ nc 126683707/124401617 02/07/07 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
24 July 2007Memorandum and Articles of Association (96 pages)
24 July 2007Memorandum and Articles of Association (96 pages)
24 July 2007Ad 07/06/07--------- £ si [email protected] £ ic 59355871/59355871 (2 pages)
24 July 2007Ad 07/06/07--------- £ si [email protected] £ ic 59355871/59355871 (2 pages)
9 July 2007Ad 18/06/07--------- £ si [email protected]=3585254 £ ic 55770617/59355871 (3 pages)
9 July 2007Ad 18/06/07--------- £ si [email protected]=3585254 £ ic 55770617/59355871 (3 pages)
6 July 2007Conso s-div 01/06/07 (2 pages)
6 July 2007Conso s-div 01/06/07 (2 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
31 March 2007Amended full accounts made up to 30 November 2006 (24 pages)
31 March 2007Amended full accounts made up to 30 November 2006 (24 pages)
20 March 2007Interim accounts made up to 30 November 2006 (24 pages)
20 March 2007Interim accounts made up to 30 November 2006 (24 pages)
8 November 2006Return made up to 30/09/06; bulk list available separately (8 pages)
8 November 2006Return made up to 30/09/06; bulk list available separately (8 pages)
15 August 2006Group of companies' accounts made up to 31 March 2006 (98 pages)
15 August 2006Group of companies' accounts made up to 31 March 2006 (98 pages)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 August 2006£ ic 56412696/55771053 28/06/06 £ sr [email protected]= 641643 (1 page)
4 August 2006£ ic 56412696/55771053 28/06/06 £ sr [email protected]= 641643 (1 page)
19 July 2006£ ic 56991156/56412696 09/06/06 £ sr [email protected]=578460 (1 page)
19 July 2006£ ic 56991156/56412696 09/06/06 £ sr [email protected]=578460 (1 page)
9 May 2006£ ic 57158372/56991156 30/03/06 £ sr [email protected]= 167216 (1 page)
9 May 2006£ ic 57158372/56991156 30/03/06 £ sr [email protected]= 167216 (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
13 April 2006£ ic 57631244/57158372 24/03/06 £ sr [email protected]= 472872 (1 page)
13 April 2006£ ic 57631244/57158372 24/03/06 £ sr [email protected]= 472872 (1 page)
10 April 2006£ ic 57957899/57631244 10/03/06 £ sr [email protected]= 326655 (1 page)
10 April 2006£ ic 57957899/57631244 10/03/06 £ sr [email protected]= 326655 (1 page)
16 March 2006£ ic 58062861/57957899 25/01/06 £ sr [email protected]=104962 (1 page)
16 March 2006£ ic 58062861/57957899 25/01/06 £ sr [email protected]=104962 (1 page)
14 February 2006£ ic 58436061/58062861 16/01/06 £ sr [email protected]=373200 (1 page)
14 February 2006£ ic 58436061/58062861 16/01/06 £ sr [email protected]=373200 (1 page)
1 November 2005Return made up to 30/09/05; bulk list available separately (8 pages)
1 November 2005Return made up to 30/09/05; bulk list available separately (8 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
16 September 2005Group of companies' accounts made up to 31 March 2005 (80 pages)
16 September 2005Group of companies' accounts made up to 31 March 2005 (80 pages)
4 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
2 November 2004Return made up to 30/09/04; bulk list available separately (8 pages)
2 November 2004Return made up to 30/09/04; bulk list available separately (8 pages)
22 September 2004Location of register of members (1 page)
22 September 2004Location of register of members (1 page)
24 August 2004Group of companies' accounts made up to 31 March 2004 (76 pages)
24 August 2004Group of companies' accounts made up to 31 March 2004 (76 pages)
5 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2004£ ic 58856334/57371334 22/03/04 £ sr [email protected]=1485000 (2 pages)
22 April 2004£ ic 58856334/57371334 22/03/04 £ sr [email protected]=1485000 (2 pages)
26 March 2004£ ic 59603511/58856334 08/03/04 £ sr [email protected]=747177 (2 pages)
26 March 2004£ ic 59603511/58856334 08/03/04 £ sr [email protected]=747177 (2 pages)
17 March 2004Ad 19/02/04--------- £ si [email protected]=323 £ ic 59603188/59603511 (2 pages)
17 March 2004Ad 19/02/04--------- £ si [email protected]=323 £ ic 59603188/59603511 (2 pages)
25 February 2004£ ic 60523295/59603188 10/02/04 £ sr [email protected]= 920107 (2 pages)
25 February 2004£ ic 60523295/59603188 10/02/04 £ sr [email protected]= 920107 (2 pages)
28 October 2003£ ic 61130737/60523295 10/10/03 £ sr [email protected]= 607442 (1 page)
28 October 2003Return made up to 30/09/03; bulk list available separately (9 pages)
28 October 2003Return made up to 30/09/03; bulk list available separately (9 pages)
28 October 2003£ ic 61130737/60523295 10/10/03 £ sr [email protected]= 607442 (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
15 September 2003Group of companies' accounts made up to 31 March 2003 (75 pages)
15 September 2003Group of companies' accounts made up to 31 March 2003 (75 pages)
16 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
12 February 2003Ad 05/02/03--------- £ si [email protected]=76 £ ic 61130661/61130737 (2 pages)
12 February 2003Ad 05/02/03--------- £ si [email protected]=76 £ ic 61130661/61130737 (2 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (60 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (60 pages)
17 October 2002Return made up to 30/09/02; bulk list available separately (7 pages)
17 October 2002Return made up to 30/09/02; bulk list available separately (7 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New director appointed (1 page)
9 August 2002Ad 11/02/02-02/08/02 £ si [email protected]=401 £ ic 66815560/66815961 (3 pages)
9 August 2002Ad 11/02/02-02/08/02 £ si [email protected]=401 £ ic 66815560/66815961 (3 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(105 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(105 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
20 November 2001Listing of particulars (37 pages)
20 November 2001Listing of particulars (37 pages)
23 October 2001Return made up to 30/09/01; bulk list available separately (9 pages)
23 October 2001Return made up to 30/09/01; bulk list available separately (9 pages)
2 October 2001Ad 09/11/00-27/09/01 £ si [email protected]=814 £ ic 66814746/66815560 (3 pages)
2 October 2001Ad 09/11/00-27/09/01 £ si [email protected]=814 £ ic 66814746/66815560 (3 pages)
25 September 2001Group of companies' accounts made up to 31 March 2001 (54 pages)
25 September 2001Group of companies' accounts made up to 31 March 2001 (54 pages)
20 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Secretary's particulars changed (1 page)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (2 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
7 November 2000Ad 01/11/00--------- £ si [email protected]=129 £ ic 66814617/66814746 (2 pages)
7 November 2000Ad 01/11/00--------- £ si [email protected]=129 £ ic 66814617/66814746 (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
30 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 October 2000Full group accounts made up to 31 March 2000 (49 pages)
23 October 2000Full group accounts made up to 31 March 2000 (49 pages)
18 October 2000Ad 26/09/00--------- £ si [email protected]=503 £ ic 66814114/66814617 (3 pages)
18 October 2000Ad 26/09/00--------- £ si [email protected]=503 £ ic 66814114/66814617 (3 pages)
20 September 2000Ad 07/09/00--------- £ si [email protected]=147 £ ic 66813967/66814114 (2 pages)
20 September 2000Ad 07/09/00--------- £ si [email protected]=147 £ ic 66813967/66814114 (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
31 August 2000Ad 29/08/00--------- £ si [email protected]=19 £ ic 66813948/66813967 (2 pages)
31 August 2000Ad 29/08/00--------- £ si [email protected]=19 £ ic 66813948/66813967 (2 pages)
17 August 2000Ad 14/08/00--------- £ si [email protected]=113 £ ic 66813835/66813948 (2 pages)
17 August 2000Ad 14/08/00--------- £ si [email protected]=113 £ ic 66813835/66813948 (2 pages)
27 July 2000Ad 20/07/00--------- £ si [email protected]=44 £ ic 66813791/66813835 (2 pages)
27 July 2000Ad 20/07/00--------- £ si [email protected]=44 £ ic 66813791/66813835 (2 pages)
3 July 2000Ad 31/03/00-23/06/00 £ si [email protected]=63122 £ ic 66750669/66813791 (2 pages)
3 July 2000Ad 31/03/00-23/06/00 £ si [email protected]=63122 £ ic 66750669/66813791 (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
3 May 2000Listing of particulars (34 pages)
3 May 2000Listing of particulars (34 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
9 March 2000Ad 02/03/00--------- £ si [email protected]=17308 £ ic 66733361/66750669 (2 pages)
9 March 2000Ad 02/03/00--------- £ si [email protected]=17308 £ ic 66733361/66750669 (2 pages)
12 January 2000Ad 21/10/99-17/11/99 £ si [email protected]=129076 £ ic 66604285/66733361 (3 pages)
12 January 2000Ad 21/10/99-17/11/99 £ si [email protected]=129076 £ ic 66604285/66733361 (3 pages)
25 November 1999Ad 04/08/99-21/10/99 £ si [email protected] (6 pages)
25 November 1999Ad 04/08/99-21/10/99 £ si [email protected] (6 pages)
17 November 1999Ad 01/07/99-03/08/99 £ si [email protected] (1 page)
17 November 1999Ad 01/07/99-03/08/99 £ si [email protected] (1 page)
28 October 1999Return made up to 30/09/99; bulk list available separately (10 pages)
28 October 1999Return made up to 30/09/99; bulk list available separately (10 pages)
21 October 1999Full group accounts made up to 31 March 1999 (77 pages)
21 October 1999Full group accounts made up to 31 March 1999 (77 pages)
15 September 1999Ad 01/06/99--------- £ si [email protected]=12559 £ ic 66591726/66604285 (7 pages)
15 September 1999Ad 01/06/99--------- £ si [email protected]=12559 £ ic 66591726/66604285 (7 pages)
1 September 1999Ad 01/05/99-31/05/99 £ si [email protected]=22105 £ ic 66569621/66591726 (4 pages)
1 September 1999Ad 01/05/99-31/05/99 £ si [email protected]=22105 £ ic 66569621/66591726 (4 pages)
17 August 1999Ad 01/04/99-30/04/99 £ si [email protected]=7303 £ ic 66562318/66569621 (10 pages)
17 August 1999Ad 01/04/99-30/04/99 £ si [email protected]=7303 £ ic 66562318/66569621 (10 pages)
11 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 August 1999Listing of particulars (33 pages)
4 August 1999Company name changed yorkshire water PLC\certificate issued on 04/08/99 (2 pages)
4 August 1999Company name changed yorkshire water PLC\certificate issued on 04/08/99 (2 pages)
4 August 1999Listing of particulars (33 pages)
20 July 1999Ad 17/02/99-31/03/99 £ si [email protected]=75965 £ ic 66486353/66562318 (3 pages)
20 July 1999Ad 17/02/99-31/03/99 £ si [email protected]=75965 £ ic 66486353/66562318 (3 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
17 March 1999Ad 18/11/98-17/02/99 £ si [email protected]=10693 £ ic 66475660/66486353 (6 pages)
17 March 1999Ad 18/11/98-17/02/99 £ si [email protected]=10693 £ ic 66475660/66486353 (6 pages)
3 December 1998Reduction of iss capital and minute (oc) (3 pages)
3 December 1998Certificate of reduction of issued capital (1 page)
3 December 1998Certificate of reduction of issued capital (1 page)
3 December 1998Reduction of iss capital and minute (oc) (3 pages)
6 November 1998Ad 22/06/98-26/10/98 £ si [email protected] (9 pages)
6 November 1998Ad 22/06/98-26/10/98 £ si [email protected] (9 pages)
2 November 1998Return made up to 30/09/98; bulk list available separately (17 pages)
2 November 1998Return made up to 30/09/98; bulk list available separately (17 pages)
19 October 1998£ ic 71407499/71245499 29/09/98 £ sr [email protected]=162000 (1 page)
19 October 1998£ ic 71407499/71245499 29/09/98 £ sr [email protected]=162000 (1 page)
16 October 1998Full group accounts made up to 31 March 1998 (63 pages)
16 October 1998Full group accounts made up to 31 March 1998 (63 pages)
16 September 1998Ad 06/08/98--------- £ si [email protected]= 1103789 £ ic 70303710/71407499 (3 pages)
16 September 1998Ad 06/08/98--------- £ si [email protected]= 1103789 £ ic 70303710/71407499 (3 pages)
21 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 August 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
21 August 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
21 August 1998Memorandum and Articles of Association (87 pages)
21 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 August 1998Memorandum and Articles of Association (87 pages)
21 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
24 July 1998£ ic 70444960/70303710 13/07/98 £ sr [email protected]=141250 (1 page)
24 July 1998£ ic 70444960/70303710 13/07/98 £ sr [email protected]=141250 (1 page)
17 July 1998£ ic 70566528/70444960 02/07/98 £ sr [email protected]=121568 (2 pages)
17 July 1998£ ic 70566528/70444960 02/07/98 £ sr [email protected]=121568 (2 pages)
6 July 1998Ad 10/02/98-12/06/98 £ si [email protected]=168324 £ ic 70398204/70566528 (19 pages)
6 July 1998Ad 10/02/98-12/06/98 £ si [email protected]=168324 £ ic 70398204/70566528 (19 pages)
26 June 1998Secretary's particulars changed (1 page)
26 June 1998Secretary's particulars changed (1 page)
9 June 1998Location of register of members (1 page)
9 June 1998Location of register of members (1 page)
23 April 1998Listing of particulars (44 pages)
23 April 1998Listing of particulars (44 pages)
26 February 1998£ ic 70770160/70398204 12/02/98 £ sr [email protected]=371956 (2 pages)
26 February 1998£ ic 70770160/70398204 12/02/98 £ sr [email protected]=371956 (2 pages)
6 February 1998Ad 23/01/98--------- £ si [email protected]=513940 £ ic 70256220/70770160 (4 pages)
6 February 1998Ad 23/01/98--------- £ si [email protected]=513940 £ ic 70256220/70770160 (4 pages)
2 February 1998Ad 09/09/97-12/12/97 £ si [email protected] (4 pages)
2 February 1998Ad 01/10/97-20/11/97 £ si [email protected]=28638 £ ic 70227582/70256220 (7 pages)
2 February 1998Ad 09/09/97-12/12/97 £ si [email protected] (4 pages)
2 February 1998Ad 01/10/97-20/11/97 £ si [email protected]=28638 £ ic 70227582/70256220 (7 pages)
28 January 1998Ad 09/09/97-12/12/97 £ si [email protected] (1 page)
28 January 1998Ad 09/09/97-12/12/97 £ si [email protected] (1 page)
27 January 1998£ ic 70239952/70227582 11/12/97 £ sr [email protected]=12370 (1 page)
27 January 1998£ ic 70239952/70227582 11/12/97 £ sr [email protected]=12370 (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
5 November 1997Return made up to 30/09/97; bulk list available separately (14 pages)
5 November 1997Return made up to 30/09/97; bulk list available separately (14 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
23 October 1997£ ic 70504061/70239952 30/09/97 £ sr [email protected]=264109 (1 page)
23 October 1997£ ic 70504061/70239952 30/09/97 £ sr [email protected]=264109 (1 page)
10 October 1997Full group accounts made up to 31 March 1997 (56 pages)
10 October 1997Full group accounts made up to 31 March 1997 (56 pages)
9 September 1997Ad 10/03/97-20/08/97 £ si [email protected]=42902 £ ic 70461159/70504061 (6 pages)
9 September 1997Ad 10/03/97-20/08/97 £ si [email protected]=42902 £ ic 70461159/70504061 (6 pages)
12 August 1997£ ic 70557639/70461159 22/07/97 £ sr [email protected]=96480 (2 pages)
12 August 1997£ ic 70557639/70461159 22/07/97 £ sr [email protected]=96480 (2 pages)
29 July 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
29 July 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
29 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 July 1997£ ic 70731109/70547509 30/06/97 £ sr [email protected]=183600 (1 page)
11 July 1997£ ic 70731109/70547509 30/06/97 £ sr [email protected]=183600 (1 page)
2 July 1997£ ic 72477469/70731109 13/06/97 £ sr [email protected]=1746360 (1 page)
2 July 1997£ ic 72477469/70731109 13/06/97 £ sr [email protected]=1746360 (1 page)
30 May 1997Ad 05/03/97-30/04/97 £ si [email protected]=294266 £ ic 72183203/72477469 (10 pages)
30 May 1997Ad 05/03/97-30/04/97 £ si [email protected]=294266 £ ic 72183203/72477469 (10 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
13 May 1997Ad 03/02/97-24/02/97 £ si 50841@1=50841 £ ic 72132362/72183203 (5 pages)
13 May 1997Ad 03/02/97-24/02/97 £ si 50841@1=50841 £ ic 72132362/72183203 (5 pages)
18 April 1997£ ic 72307682/72217682 24/03/97 £ sr [email protected]=90000 (1 page)
18 April 1997£ sr [email protected] 27/03/96 (1 page)
18 April 1997£ ic 73410722/72307682 18/03/97 £ sr [email protected]=1103040 (1 page)
18 April 1997£ ic 73410722/72307682 18/03/97 £ sr [email protected]=1103040 (1 page)
18 April 1997£ ic 72217682/72132362 26/03/97 £ sr [email protected]=85320 (1 page)
18 April 1997£ sr [email protected] 27/03/96 (1 page)
18 April 1997£ ic 72307682/72217682 24/03/97 £ sr [email protected]=90000 (1 page)
18 April 1997£ ic 72217682/72132362 26/03/97 £ sr [email protected]=85320 (1 page)
3 April 1997£ ic 205411235/73410722 05/03/97 £ sr [email protected]=132000513 (1 page)
3 April 1997Conso div s-div 28/02/97 (1 page)
3 April 1997£ ic 205411235/73410722 05/03/97 £ sr [email protected]=132000513 (1 page)
3 April 1997Conso div s-div 28/02/97 (1 page)
7 March 1997Memorandum and Articles of Association (72 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 March 1997Memorandum and Articles of Association (72 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
3 March 1997Ad 10/02/97--------- £ si 295562@1=295562 £ ic 205115673/205411235 (3 pages)
3 March 1997Ad 10/02/97--------- £ si 295562@1=295562 £ ic 205115673/205411235 (3 pages)
19 February 1997Ad 07/01/97-11/02/97 £ si 601803@1=601803 £ ic 204513870/205115673 (5 pages)
19 February 1997Ad 07/01/97-11/02/97 £ si 601803@1=601803 £ ic 204513870/205115673 (5 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
22 January 1997Ad 16/09/96-16/12/96 £ si 54452@1 (5 pages)
22 January 1997Ad 16/09/96-16/12/96 £ si 54452@1 (5 pages)
15 November 1996Ad 09/08/96-11/10/96 £ si 16784@1 (3 pages)
15 November 1996Ad 09/08/96-11/10/96 £ si 16784@1 (3 pages)
15 November 1996Ad 01/10/96-25/10/96 £ si 5262@1=5262 £ ic 204508608/204513870 (4 pages)
15 November 1996Ad 01/10/96-25/10/96 £ si 5262@1=5262 £ ic 204508608/204513870 (4 pages)
21 October 1996Return made up to 30/09/96; bulk list available separately (13 pages)
21 October 1996Return made up to 30/09/96; bulk list available separately (13 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
9 October 1996Ad 10/09/96--------- £ si 474893@1=474893 £ ic 27324313/27799206 (4 pages)
9 October 1996Ad 10/09/96--------- £ si 474893@1=474893 £ ic 27324313/27799206 (4 pages)
9 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
19 September 1996Full group accounts made up to 31 March 1996 (63 pages)
19 September 1996Full group accounts made up to 31 March 1996 (63 pages)
9 September 1996Ad 19/07/96--------- £ si 4137@1=4137 £ ic 27191067/27195204 (2 pages)
9 September 1996Ad 19/07/96--------- £ si 4137@1=4137 £ ic 27191067/27195204 (2 pages)
9 September 1996Ad 01/07/96-30/07/96 £ si 129109@1=129109 £ ic 27195204/27324313 (2 pages)
9 September 1996Ad 01/07/96-30/07/96 £ si 129109@1=129109 £ ic 27195204/27324313 (2 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
14 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
14 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
4 July 1996Ad 09/05/96-17/06/96 £ si 78061@1=78061 £ ic 27113006/27191067 (3 pages)
4 July 1996Ad 09/05/96-17/06/96 £ si 78061@1=78061 £ ic 27113006/27191067 (3 pages)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
13 June 1996Ad 08/05/96--------- £ si 13442@1=13442 £ ic 27099564/27113006 (2 pages)
13 June 1996Ad 08/05/96--------- £ si 13442@1=13442 £ ic 27099564/27113006 (2 pages)
6 June 1996Ad 29/05/96--------- £ si 36159@1=36159 £ ic 27063405/27099564 (7 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Ad 29/05/96--------- £ si 36159@1=36159 £ ic 27063405/27099564 (7 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (2 pages)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
26 February 1996Ad 26/02/96--------- £ si 250544@1=250544 £ ic 26784382/27034926 (3 pages)
26 February 1996Ad 26/02/96--------- £ si 250544@1=250544 £ ic 26784382/27034926 (3 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
2 February 1996Ad 19/01/96--------- £ si 13346@1=13346 £ ic 26771036/26784382 (2 pages)
2 February 1996Ad 19/01/96--------- £ si 13346@1=13346 £ ic 26771036/26784382 (2 pages)
2 February 1996Ad 22/01/96--------- £ si 32535@1=32535 £ ic 26738501/26771036 (2 pages)
2 February 1996Ad 22/01/96--------- £ si 32535@1=32535 £ ic 26738501/26771036 (2 pages)
23 January 1996Ad 09/01/96-12/01/96 £ si 47932@1=47932 £ ic 26690569/26738501 (2 pages)
23 January 1996Ad 29/11/95-03/01/96 £ si 6950@1=6950 £ ic 26682340/26689290 (2 pages)
23 January 1996Ad 09/01/96-12/01/96 £ si 47932@1=47932 £ ic 26690569/26738501 (2 pages)
23 January 1996Ad 29/11/95-03/01/96 £ si 1279@1=1279 £ ic 26689290/26690569 (2 pages)
23 January 1996Ad 29/11/95-03/01/96 £ si 1279@1=1279 £ ic 26689290/26690569 (2 pages)
23 January 1996Ad 29/11/95-03/01/96 £ si 6950@1=6950 £ ic 26682340/26689290 (2 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Director resigned;new director appointed (3 pages)
3 January 1996Ad 07/11/95-06/12/95 £ si 6990@1=6990 £ ic 26675350/26682340 (4 pages)
3 January 1996Ad 07/11/95-06/12/95 £ si 6990@1=6990 £ ic 26675350/26682340 (4 pages)
22 December 1995Ad 11/12/95--------- £ si 4178@1=4178 £ ic 26671172/26675350 (2 pages)
22 December 1995Ad 11/12/95--------- £ si 4178@1=4178 £ ic 26671172/26675350 (2 pages)
15 December 1995Ad 29/11/95--------- £ si 9089@1=9089 £ ic 26662083/26671172 (4 pages)
15 December 1995Ad 29/11/95--------- £ si 9089@1=9089 £ ic 26662083/26671172 (4 pages)
8 December 1995Ad 23/11/95--------- £ si 5947@1=5947 £ ic 26656136/26662083 (4 pages)
8 December 1995Ad 23/11/95--------- £ si 5947@1=5947 £ ic 26656136/26662083 (4 pages)
28 November 1995Ad 02/11/95-23/11/95 £ si 15400@1=15400 £ ic 26640736/26656136 (10 pages)
28 November 1995Ad 02/11/95-23/11/95 £ si 15400@1=15400 £ ic 26640736/26656136 (10 pages)
19 October 1995Return made up to 30/09/95; bulk list available separately (22 pages)
19 October 1995Return made up to 30/09/95; bulk list available separately (22 pages)
16 October 1995Full group accounts made up to 31 March 1995 (49 pages)
16 October 1995Full group accounts made up to 31 March 1995 (49 pages)
28 September 1995Ad 31/07/95-14/09/95 £ si 24883@1=24883 £ ic 26423468/26448351 (12 pages)
28 September 1995Ad 31/07/95-14/09/95 £ si 8168@1=8168 £ ic 26448351/26456519 (2 pages)
28 September 1995Ad 31/07/95-14/09/95 £ si 8168@1=8168 £ ic 26448351/26456519 (2 pages)
28 September 1995Ad 31/07/95-14/09/95 £ si 24883@1=24883 £ ic 26423468/26448351 (12 pages)
19 September 1995Ad 25/08/95--------- £ si 724977@1=724977 £ ic 25698491/26423468 (6 pages)
19 September 1995Ad 25/08/95--------- £ si 724977@1=724977 £ ic 25698491/26423468 (6 pages)
5 September 1995Interim accounts made up to 30 June 1995 (13 pages)
5 September 1995Interim accounts made up to 30 June 1995 (13 pages)
11 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1995Ad 07/06/95-28/07/95 £ si 29813@1=29813 £ ic 25668678/25698491 (14 pages)
10 August 1995Ad 07/06/95-28/07/95 £ si 29813@1=29813 £ ic 25668678/25698491 (14 pages)
20 July 1995Ad 06/07/95--------- £ si 15952@1=15952 £ ic 25652726/25668678 (2 pages)
20 July 1995Ad 06/07/95--------- £ si 15952@1=15952 £ ic 25652726/25668678 (2 pages)
21 June 1995Ad 06/06/95--------- £ si 6544@1=6544 £ ic 25646182/25652726 (4 pages)
21 June 1995Ad 06/06/95--------- £ si 6544@1=6544 £ ic 25646182/25652726 (4 pages)
31 May 1995Ad 16/05/95--------- £ si 5726@1=5726 £ ic 25615357/25621083 (4 pages)
31 May 1995Ad 16/05/95--------- £ si 5726@1=5726 £ ic 25615357/25621083 (4 pages)
19 May 1995New director appointed (6 pages)
19 May 1995New director appointed (6 pages)
16 May 1995Ad 28/03/95-19/04/95 £ si 34483@1=34483 £ ic 25580874/25615357 (4 pages)
16 May 1995Ad 28/03/95-19/04/95 £ si 34483@1=34483 £ ic 25580874/25615357 (4 pages)
15 May 1995Ad 02/05/95--------- £ si 5316@1=5316 £ ic 25575558/25580874 (12 pages)
15 May 1995Ad 02/05/95--------- £ si 5316@1=5316 £ ic 25575558/25580874 (12 pages)
27 April 1995Ad 19/04/95--------- £ si 2454@1=2454 £ ic 25573104/25575558 (4 pages)
27 April 1995Ad 19/04/95--------- £ si 2454@1=2454 £ ic 25573104/25575558 (4 pages)
23 April 1995Ad 11/04/95--------- £ si 3885@1=3885 £ ic 25569219/25573104 (4 pages)
23 April 1995Ad 11/04/95--------- £ si 3885@1=3885 £ ic 25569219/25573104 (4 pages)
18 April 1995Ad 04/04/95--------- £ si 4290@1=4290 £ ic 25564929/25569219 (2 pages)
18 April 1995Ad 04/04/95--------- £ si 4290@1=4290 £ ic 25564929/25569219 (2 pages)
10 April 1995Ad 28/03/95--------- £ si 12680@1=12680 £ ic 25552249/25564929 (4 pages)
10 April 1995Ad 28/03/95--------- £ si 12680@1=12680 £ ic 25552249/25564929 (4 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Ad 22/02/95-21/03/95 premium £ si 25749@1=25749 £ ic 25526500/25552249 (14 pages)
9 April 1995Ad 22/02/95-21/03/95 premium £ si 25749@1=25749 £ ic 25526500/25552249 (14 pages)
30 March 1995Ad 21/03/95--------- £ si 24133@1=24133 £ ic 25220504/25244637 (4 pages)
30 March 1995Ad 21/03/95--------- £ si 24133@1=24133 £ ic 25220504/25244637 (4 pages)
24 March 1995Ad 14/03/95--------- £ si 43560@1=43560 £ ic 25176944/25220504 (4 pages)
24 March 1995Ad 14/03/95--------- £ si 43560@1=43560 £ ic 25176944/25220504 (4 pages)
8 March 1995Ad 22/02/95--------- £ si 55989@1=55989 £ ic 25096132/25152121 (4 pages)
8 March 1995Ad 22/02/95--------- £ si 55989@1=55989 £ ic 25096132/25152121 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (396 pages)
26 October 1994Return made up to 30/09/94; bulk list available separately (12 pages)
26 October 1994Return made up to 30/09/94; bulk list available separately (12 pages)
2 August 1994Full group accounts made up to 31 March 1994 (47 pages)
2 August 1994Full group accounts made up to 31 March 1994 (47 pages)
28 October 1993Return made up to 30/09/93; full list of members (10 pages)
28 October 1993Return made up to 30/09/93; full list of members (10 pages)
10 August 1993Full group accounts made up to 31 March 1993 (48 pages)
10 August 1993Full group accounts made up to 31 March 1993 (48 pages)
28 June 1993Listing of particulars (69 pages)
28 June 1993Listing of particulars (69 pages)
19 October 1992Return made up to 30/09/92; change of members (10 pages)
19 October 1992Return made up to 30/09/92; change of members (10 pages)
8 September 1992Memorandum and Articles of Association (120 pages)
8 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1992Memorandum and Articles of Association (120 pages)
8 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1992Full group accounts made up to 31 March 1992 (47 pages)
1 September 1992Full group accounts made up to 31 March 1992 (47 pages)
28 October 1991Return made up to 30/09/91; bulk list available separately (9 pages)
28 October 1991Return made up to 30/09/91; bulk list available separately (9 pages)
15 August 1991Full group accounts made up to 31 March 1991 (52 pages)
15 August 1991Full group accounts made up to 31 March 1991 (52 pages)
24 October 1990Return made up to 30/09/90; full list of members (12 pages)
24 October 1990Return made up to 30/09/90; full list of members (12 pages)
24 September 1990Full group accounts made up to 31 March 1990 (53 pages)
24 September 1990Full group accounts made up to 31 March 1990 (53 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
30 November 1989Memorandum and Articles of Association (91 pages)
30 November 1989Memorandum and Articles of Association (91 pages)
23 November 1989Listing of particulars (603 pages)
23 November 1989Listing of particulars (603 pages)
6 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(102 pages)
6 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(102 pages)
1 September 1989Application to commence business (2 pages)
1 September 1989Certificate of authorisation to commence business and borrow (1 page)
1 September 1989Application to commence business (2 pages)
1 September 1989Certificate of authorisation to commence business and borrow (1 page)
1 April 1989Incorporation (54 pages)
1 April 1989Incorporation (54 pages)