Company NameBillington Holdings Plc
Company StatusActive
Company Number02402219
CategoryPublic Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Previous NamesBasecircle Limited and AMCO Corporation Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stuart Gordon
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2007(17 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(22 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
Director NameDr Alexander Wolfgang Ospelt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityLiechtenstein Citize
StatusCurrent
Appointed01 January 2013(23 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Mark Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
Secretary NameMr Darren Paul Kemplay
StatusCurrent
Appointed31 December 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Ian Michael Lawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Stephen John Wardell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(29 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
Director NameMr Stuart Nicholson Gordon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 March 2007)
RoleChartered Accountant
Correspondence AddressThe Firs Farmhouse Main Street
Illston On The Hill
Leicester
LE7 9EG
Director NameMr Fred Brian Harrison
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillcrest
King Harry Lane
St Albans
Hertfordshire
AL3 4AT
Director NameChristopher John Bruce Ruck
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 1995)
RoleBanker
Correspondence AddressOban House
Bridge Street
Bampton
Oxfordshire
OX18 2HA
Director NameMr Otto Hinrich Schmill
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed23 May 1992(2 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 September 2003)
RoleChartered Engineer
Correspondence Address59 Pledwick Crescent
Sandal
Wakefield
West Yorkshire
WF2 6DQ
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Director NameMr Ralph Harold Knight
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 1998)
RoleCompany Director
Correspondence AddressThe Gables Oak Tree Close
Vicarage Lane Long Bennington
Newark
Notts
NG23 5DN
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Director NameSir Francis Ross Gibb
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 1999)
RoleChartered Engineer & Cd
Correspondence Address11 Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LJ
Director NameMr Ian Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 20 Saint Marys Manor
North Bar Within
Beverley
East Yorkshire
HU17 8DE
Secretary NameMr Ian Swire
NationalityBritish
StatusResigned
Appointed28 May 1997(7 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Director NameMr David Malcolm Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield 27 Church Lane
Adel
Leeds
West Yorkshire
LS16 8DQ
Director NameGraham Michael Powell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(15 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressLes Quatres Eglises
St Peter Port
Guernsey
GY1 1NA
Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(17 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highview Close
Darfield
Barnsley
South Yorkshire
S73 9AR
Director NameMr Peter Kenneth Hems
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Reading Room
57 Main Street
Lyddington
Leicestershire
LE15 9LR
Director NameMr Peter John Hart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Director NameMr Stephen Michael Charles Fewster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Normans Way
Sandal
Wakefield
West Yorkshire
WF2 6SS
Secretary NameMr Peter John Hart
NationalityBritish
StatusResigned
Appointed11 April 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Secretary NameMr Trevor Michael Taylor
StatusResigned
Appointed01 December 2011(22 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
Secretary NameMr Leslie Stuart Holloway
StatusResigned
Appointed12 December 2011(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
S73 8DS

Contact

Websitewww.billington-holdings.plc.uk
Telephone01226 340666
Telephone regionBarnsley

Location

Registered AddressBarnsley Road
Wombwell
Barnsley
S73 8DS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Shareholders

1.1m at £0.1Nortrust Nominees Limited A/c Slend
8.17%
Ordinary
6.5m at £0.1Gutenga Investments Pcc Limited
49.88%
Ordinary
357.3k at £0.1Hargreave Hale Nominees Limited A/c Lon
2.76%
Ordinary
357.3k at £0.1Mr John Stuart Gordon
2.76%
Ordinary
356.7k at £0.1Mrs Andrea Jean Hardie
2.76%
Ordinary
356.7k at £0.1Mrs Kathryn Jane Garnett
2.76%
Ordinary
322.5k at £0.1Nortrust Nominees Limited A/c Tds
2.49%
Ordinary
-OTHER
2.36%
-
1.4m at £0.1Lynchwood Nominees Limited A/c 2005420
11.17%
Ordinary
1.4m at £0.1Bedell Trustees Limited A/c 006279
10.47%
Ordinary
149k at £0.1Bank Of New York (Nominees) Limited A/c Sftif
1.15%
Ordinary
125.8k at £0.1Barclayshare Nominees Limited
0.97%
Ordinary
67.8k at £0.1Td Direct Investing Nominees (Europe) Limited A/c Smktnoms
0.52%
Ordinary
52.5k at £0.1Bank Of New York (Nominees) Limited
0.41%
Ordinary
35.7k at £0.1Nortrust Nominees Limited
0.28%
Ordinary
31.6k at £0.1Reserve A/c Big Na
0.24%
Ordinary A
29.5k at £0.1Wealth Nominees Limited A/c Nominee
0.23%
Ordinary
21.6k at £0.1Hargreaves Lansdown (Nominees) Limited A/c Hlnom
0.17%
Ordinary
20k at £0.1Brewin Nominees Limited A/c Nom
0.15%
Ordinary
20k at £0.1Securities Services Nominees Limited A/c 2078200
0.15%
Ordinary
17.1k at £0.1Smith & Williamson Nominees Limited
0.13%
Ordinary

Financials

Year2014
Turnover£45,103,000
Net Worth£14,304,000
Cash£3,872,000
Current Liabilities£12,152,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Charges

19 May 2011Delivered on: 26 May 2011
Satisfied on: 11 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 April 2008Delivered on: 23 April 2008
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of bradberry balk lane barnsley t/no SYK241841 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2008Delivered on: 23 April 2008
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a spion kop joinery works barnsley road wombwell barnsley t/no SYK353047 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2008Delivered on: 23 April 2008
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of badminton road yate bristol t/no AV140169 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2008Delivered on: 23 April 2008
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of ollerton road tuxford newark t/no NT354333 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2008Delivered on: 23 April 2008
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 456 badminton road yate bristol t/no AV133569 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 2008Delivered on: 23 April 2008
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at barnsley road wombwell barnsley t/no SYK162950 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 1994Delivered on: 21 December 1994
Satisfied on: 17 April 2004
Persons entitled: Kleinwort Benson (Guernsey) Limited

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies at any time standing to the credit of the account of the company with bank account number 430497.
Fully Satisfied
18 December 2015Delivered on: 18 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the south east side of brierley road shafton registered with title number SYK349371.
Outstanding
12 October 2011Delivered on: 15 October 2011
Persons entitled: Hsbc 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: Land and buildings lying to, the south of badminton road, yate t/no AV140169 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 September 2011Delivered on: 20 September 2011
Persons entitled: Hsbc 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: The property at land lying to the north west of bradbury bank lane wombwell t/no. SYK337658 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 September 2011Delivered on: 20 September 2011
Persons entitled: Hsbc 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: Land on the north side of ollerton road, tuxford t/no NT354333 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 September 2011Delivered on: 20 September 2011
Persons entitled: Hsbc 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: 456 badminton road yate bristol with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 September 2011Delivered on: 20 September 2011
Persons entitled: Hsbc 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: Land and buildings on the north-east side of barnsley road and spion kop joinery works, barnsley, road and north side of bradberry, balk lane, wombwell, barnsley t/nos SYK353047, SYK241841 and SYK162950 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 September 2011Delivered on: 19 September 2011
Persons entitled: Hsbc 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: The property at peter marshall steel LTD lincoln house geldard road morley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

23 July 2020Group of companies' accounts made up to 31 December 2019 (77 pages)
19 June 2020Confirmation statement made on 21 May 2020 with updates (9 pages)
10 June 2019Group of companies' accounts made up to 31 December 2018 (76 pages)
4 June 2019Confirmation statement made on 21 May 2019 with updates (9 pages)
15 January 2019Appointment of Mr Stephen John Wardell as a director on 14 January 2019 (2 pages)
15 January 2019Termination of appointment of Peter Kenneth Hems as a director on 1 January 2019 (1 page)
5 October 2018Appointment of Mr Ian Michael Lawson as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Stephen George Thomas Fareham as a director on 3 October 2018 (1 page)
23 July 2018Confirmation statement made on 21 May 2018 with updates (9 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (67 pages)
8 January 2018Termination of appointment of Leslie Stuart Holloway as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr Darren Paul Kemplay as a secretary on 31 December 2017 (2 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (61 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (61 pages)
31 August 2016Director's details changed for Mr John Stuart Gordon on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr John Stuart Gordon on 31 August 2016 (2 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
1 June 2016Annual return made up to 14 May 2016 with bulk list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,293,432.7
(20 pages)
1 June 2016Annual return made up to 14 May 2016 with bulk list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,293,432.7
(20 pages)
18 December 2015Registration of charge 024022190016, created on 18 December 2015 (7 pages)
18 December 2015Registration of charge 024022190016, created on 18 December 2015 (7 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,293,432.7
(41 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,293,432.7
(41 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
9 June 2014Annual return made up to 14 May 2014 with bulk list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,293,432.7
(19 pages)
9 June 2014Annual return made up to 14 May 2014 with bulk list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,293,432.7
(19 pages)
3 June 2014Appointment of Mr Mark Smith as a director (2 pages)
3 June 2014Appointment of Mr Mark Smith as a director (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
3 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
20 May 2013Annual return made up to 14 May 2013 no member list (6 pages)
20 May 2013Annual return made up to 14 May 2013 no member list (6 pages)
7 January 2013Appointment of Doctor Alexander Ospelt as a director (2 pages)
7 January 2013Appointment of Doctor Alexander Ospelt as a director (2 pages)
22 June 2012Annual return made up to 14 May 2012 no member list (7 pages)
22 June 2012Annual return made up to 14 May 2012 no member list (7 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (63 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (63 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
12 December 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
12 December 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
12 December 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
6 December 2011Appointment of Mr Trevor Michael Taylor as a secretary (1 page)
6 December 2011Appointment of Mr Trevor Michael Taylor as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Termination of appointment of Peter Hart as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Peter Hart as a secretary (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 June 2011Annual return made up to 14 May 2011 with bulk list of shareholders (17 pages)
16 June 2011Annual return made up to 14 May 2011 with bulk list of shareholders (17 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 May 2011Director's details changed for John Stuart Gordon on 17 May 2011 (3 pages)
17 May 2011Director's details changed for John Stuart Gordon on 17 May 2011 (3 pages)
6 April 2011Termination of appointment of Stephen Fewster as a director (1 page)
6 April 2011Termination of appointment of Stephen Fewster as a director (1 page)
13 January 2011Director's details changed for John Stuart Gordon on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Peter Kenneth Hems on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Peter Kenneth Hems on 13 January 2011 (2 pages)
13 January 2011Director's details changed for John Stuart Gordon on 13 January 2011 (2 pages)
5 July 2010Termination of appointment of Michael Speakman as a director (2 pages)
5 July 2010Termination of appointment of Michael Speakman as a director (2 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
7 June 2010Annual return made up to 14 May 2010 with bulk list of shareholders (20 pages)
7 June 2010Annual return made up to 14 May 2010 with bulk list of shareholders (20 pages)
12 June 2009Return made up to 14/05/09; full list of members (47 pages)
12 June 2009Return made up to 14/05/09; full list of members (47 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
3 October 2008Memorandum and Articles of Association (42 pages)
3 October 2008Memorandum and Articles of Association (42 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
8 July 2008Memorandum and Articles of Association (40 pages)
8 July 2008Memorandum and Articles of Association (40 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (70 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (70 pages)
26 June 2008Company name changed amco corporation PLC\certificate issued on 26/06/08 (2 pages)
26 June 2008Company name changed amco corporation PLC\certificate issued on 26/06/08 (2 pages)
28 May 2008Return made up to 14/05/08; bulk list available separately (10 pages)
28 May 2008Return made up to 14/05/08; bulk list available separately (10 pages)
30 April 2008Director appointed stephen michael charles fewster (2 pages)
30 April 2008Director appointed stephen michael charles fewster (2 pages)
30 April 2008Director and secretary appointed peter john hart (2 pages)
30 April 2008Director and secretary appointed peter john hart (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 April 2008Appointment terminated director david jackson (1 page)
21 April 2008Appointment terminated director and secretary ian swire (1 page)
21 April 2008Registered office changed on 21/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
21 April 2008Appointment terminated director and secretary ian swire (1 page)
21 April 2008Appointment terminated director david jackson (1 page)
21 April 2008Registered office changed on 21/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
4 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
5 June 2007Return made up to 14/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2007Return made up to 14/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
6 July 2006Return made up to 14/05/06; bulk list available separately (9 pages)
6 July 2006Return made up to 14/05/06; bulk list available separately (9 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
14 June 2005Return made up to 14/05/05; bulk list available separately (50 pages)
14 June 2005Return made up to 14/05/05; bulk list available separately (50 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
19 July 2004Return made up to 14/05/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2004Return made up to 14/05/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2004Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
3 April 2004Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
9 June 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
21 May 2003Return made up to 14/05/03; full list of members (44 pages)
21 May 2003Return made up to 14/05/03; full list of members (44 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
17 May 2002Return made up to 14/05/02; full list of members (47 pages)
17 May 2002Return made up to 14/05/02; full list of members (47 pages)
10 December 2001Director's particulars changed (2 pages)
10 December 2001Director's particulars changed (2 pages)
12 July 2001Return made up to 14/05/01; full list of members (38 pages)
12 July 2001Return made up to 14/05/01; full list of members (38 pages)
21 May 2001Full group accounts made up to 31 December 2000 (27 pages)
21 May 2001Full group accounts made up to 31 December 2000 (27 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
26 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 June 2000Return made up to 14/05/00; bulk list available separately (8 pages)
16 June 2000Return made up to 14/05/00; bulk list available separately (8 pages)
7 June 2000Full group accounts made up to 31 December 1999 (28 pages)
7 June 2000Full group accounts made up to 31 December 1999 (28 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1999Memorandum and Articles of Association (52 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1999Memorandum and Articles of Association (52 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
28 July 1999Full group accounts made up to 31 December 1998 (27 pages)
28 July 1999Full group accounts made up to 31 December 1998 (27 pages)
14 June 1999Return made up to 14/05/99; bulk list available separately (7 pages)
14 June 1999Return made up to 14/05/99; bulk list available separately (7 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
16 September 1998£ ic 1311432/1131432 09/09/98 £ sr 180000@1=180000 (1 page)
16 September 1998£ ic 1311432/1131432 09/09/98 £ sr 180000@1=180000 (1 page)
16 September 1998£ ic 1387932/1311432 07/09/98 £ sr [email protected]=76500 (1 page)
16 September 1998£ ic 1387932/1311432 07/09/98 £ sr [email protected]=76500 (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
11 June 1998Return made up to 14/05/98; bulk list available separately (7 pages)
11 June 1998£ ic 1425432/1387932 01/06/98 £ sr [email protected]=37500 (1 page)
11 June 1998£ ic 1425432/1387932 01/06/98 £ sr [email protected]=37500 (1 page)
11 June 1998Return made up to 14/05/98; bulk list available separately (7 pages)
5 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 June 1998Full group accounts made up to 31 December 1997 (27 pages)
4 June 1998Full group accounts made up to 31 December 1997 (27 pages)
14 July 1997Full group accounts made up to 31 December 1996 (28 pages)
14 July 1997Full group accounts made up to 31 December 1996 (28 pages)
11 June 1997Return made up to 14/05/97; bulk list available separately (7 pages)
11 June 1997Return made up to 14/05/97; bulk list available separately (7 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
18 July 1996Full group accounts made up to 31 December 1995 (29 pages)
18 July 1996Full group accounts made up to 31 December 1995 (29 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
6 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 June 1996Return made up to 14/05/96; bulk list available separately (7 pages)
4 June 1996Return made up to 14/05/96; bulk list available separately (7 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
31 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
20 September 1995Ad 18/09/95--------- £ si [email protected]=12500 £ ic 1405359/1417859 (2 pages)
20 September 1995Ad 18/09/95--------- £ si [email protected]=12500 £ ic 1405359/1417859 (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
21 July 1995Full group accounts made up to 31 December 1994 (24 pages)
21 July 1995Full group accounts made up to 31 December 1994 (24 pages)
2 June 1995Ad 24/05/95--------- £ si [email protected]=300000 £ ic 1105359/1405359 (2 pages)
2 June 1995Memorandum and Articles of Association (92 pages)
2 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1995Ad 24/05/95--------- £ si [email protected]=300000 £ ic 1105359/1405359 (2 pages)
2 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 June 1995Memorandum and Articles of Association (92 pages)
2 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 May 1995Return made up to 14/05/95; bulk list available separately (6 pages)
25 May 1995Return made up to 14/05/95; bulk list available separately (6 pages)
31 May 1992Location of overseas branch register (1 page)
31 May 1992Location of overseas branch register (1 page)
8 October 1991Location of overseas branch register (1 page)
8 October 1991Location of overseas branch register (1 page)
21 February 1990Statement of affairs (159 pages)
21 February 1990Statement of affairs (159 pages)
15 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
12 September 1989Declaration on reregistration from private to PLC (1 page)
12 September 1989Re-registration of Memorandum and Articles (12 pages)
12 September 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
12 September 1989Auditor's statement (1 page)
12 September 1989Auditor's report (1 page)
12 September 1989Declaration on reregistration from private to PLC (1 page)
12 September 1989Auditor's statement (1 page)
12 September 1989Application for reregistration from private to PLC (1 page)
12 September 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
12 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1989Balance Sheet (2 pages)
12 September 1989Auditor's report (1 page)
12 September 1989Balance Sheet (2 pages)
12 September 1989Application for reregistration from private to PLC (1 page)
12 September 1989Re-registration of Memorandum and Articles (12 pages)
8 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
8 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
7 August 1989Company name changed\certificate issued on 07/08/89 (2 pages)
7 August 1989Company name changed\certificate issued on 07/08/89 (2 pages)
10 July 1989Incorporation (13 pages)
10 July 1989Incorporation (13 pages)