Company NameThe Burwood House Group Limited
DirectorsMohsin Issa and Michael Gerard Gleeson
Company StatusActive
Company Number02403767
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHelen Kathryn Selby
StatusCurrent
Appointed06 April 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Mohsin Issa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Head Office Haslingden Road
Guide
Blackburn
Lancashire
BB1 2FA
Director NameMr Michael Gerard Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2023(33 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleSolicitor
Correspondence AddressGuiting Grange
Guiting Power
Cheltenham
Gloucestershire
GL54 5UD
Wales
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 27 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameMr John Ashley Laing Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 September 1992)
RoleSolicitor
Correspondence AddressSt Peters Old Rectory
Kingsmeadows Road
Peebles
EH45 9EN
Scotland
Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Secretary NameMr Gavin William Chittick
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 June 2011)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameRichard Douglas Lapthorne
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn Mill Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RG
Director NameMr William Anthony Rice
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1995)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfields Cranleigh Chase
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 July 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed22 December 2003(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameJudith Jane McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Andrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMs Karen Rachael Hubbard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameEleanor Doohan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameRichard Andrew Mayfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Secretary NameMr Alexander Simpson
StatusResigned
Appointed01 June 2013(23 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Alejandro Russo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Sean John Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(27 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Roger Michael Burnley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(27 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Alexander Daniel Keeler Simpson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Robert Gerard McWilliam
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Secretary NamePhilip Titchmarsh
StatusResigned
Appointed27 August 2019(30 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameJohn Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(32 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Steven John Nuttall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(33 years after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD

Contact

Websiteasda.com

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75m at £1Mclagan Investments LTD
37.34%
Ordinary A
75m at £1Mclagan Investments LTD
37.34%
Ordinary B
50.9m at £1Mclagan Investments LTD
25.32%
Preference

Financials

Year2014
Net Worth£844,736,000
Cash£3,000
Current Liabilities£79,568,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

5 November 2021Delivered on: 5 November 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 26 August 2021
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the property known as portlethen asda, muirend road, portlethen, aberdeen, AB12 4XP being the subjects registered in the land register of scotland under title number KNC1382. For more detail see the standard security.
Outstanding
20 August 2021Delivered on: 26 August 2021
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the property known as kirkcaldy asda, dunnikier way, kirkcaldy being the subjects registered in the land register of scotland under title number FFE14517. For more detail see the standard security.
Outstanding
13 August 2021Delivered on: 17 August 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: The mortgaged property being the land and buildings on the south east side of lower wharf street, ashton under lyne with title number GM89392 and other mortgaged property specified in the instrument. For more details, please refer to the instrument.
Outstanding
17 May 2021Delivered on: 21 May 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 18 February 2021
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being charlton, busby way, charlton, london, SE7 7ST, title number SGL376826, and other mortgaged property specified in the instrument.
Outstanding
29 March 1990Delivered on: 12 April 1990
Persons entitled: Midland Bank PLC(As Agent and Trustee for the Banks)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as defined in the credit agreement deed 28-3-90) and to samuel montagu & co limited as facility agent and to the banks, and each of them under the credit agreement or any other security document.
Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 May 2022Delivered on: 24 May 2022
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the property known as kirkcaldy asda, dunniker way, kirkcaldy being the subjects registered in the land register of scotland under title number FFE14517. For more details please refer to the instrument.
Outstanding
16 May 2022Delivered on: 24 May 2022
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the property known as portlethen asda, muirend road, portlethen, aberdeen, AB12 4XP being the subjects registered in the land register of scotland under title number KNC1382. For more details please refer to the instrument.
Outstanding
4 May 2022Delivered on: 16 May 2022
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: The mortgaged property being the land and buildings on the south east side of lower wharf street, ashton under lyne with title number GM89392 and other mortgaged property specified in the instrument. For more details, please refer to the instrument.
Outstanding
15 January 1990Delivered on: 30 January 1990
Satisfied on: 25 July 1995
Persons entitled:
Aerospace PLC
Asda Group PLC British

Classification: Debenture deed.
Secured details: All moneys due or to become due from the company to asda group PLC and british aerospace PLC and/or any receiver under the terms of this deed.
Particulars: 200 ordinary shares of 1P each in the retail development corporation (investment) limited co. No. 2403803 200 ordinary shares of 1P each in the retail development corporation (trading) limited co. No. 2403804 50 class "a" ordinary shares of £1 each and 50 class "b" ordinary shares of £1 each all in norwich riverside limited co. No. 2230417 and the proceeds of sale thereof and every chargeable interest therein.
Fully Satisfied

Filing History

31 October 2023Registration of charge 024037670013, created on 29 October 2023 (59 pages)
28 September 2023Full accounts made up to 31 December 2022 (34 pages)
22 June 2023Appointment of Mr Michael Gleeson as a director on 24 May 2023 (2 pages)
21 June 2023Termination of appointment of Steven John Nuttall as a director on 24 May 2023 (1 page)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (33 pages)
19 July 2022Termination of appointment of John Fallon as a director on 18 July 2022 (1 page)
19 July 2022Appointment of Mr Steven John Nuttall as a director on 18 July 2022 (2 pages)
24 May 2022Registration of charge 024037670012, created on 16 May 2022 (19 pages)
24 May 2022Registration of charge 024037670011, created on 16 May 2022 (19 pages)
16 May 2022Registration of charge 024037670010, created on 4 May 2022 (40 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
5 November 2021Registration of charge 024037670009, created on 5 November 2021 (58 pages)
21 October 2021Satisfaction of charge 024037670004 in full (1 page)
21 October 2021Satisfaction of charge 024037670003 in full (1 page)
30 September 2021Full accounts made up to 31 December 2020 (35 pages)
26 August 2021Registration of charge 024037670007, created on 20 August 2021 (19 pages)
26 August 2021Registration of charge 024037670008, created on 20 August 2021 (19 pages)
17 August 2021Registration of charge 024037670006, created on 13 August 2021 (39 pages)
17 August 2021Appointment of Mr Mohsin Issa as a director on 6 August 2021 (2 pages)
14 August 2021Appointment of John Fallon as a director on 31 July 2021 (2 pages)
14 August 2021Termination of appointment of Roger Michael Burnley as a director on 14 August 2021 (1 page)
13 August 2021Termination of appointment of Robert Gerard Mcwilliam as a director on 31 July 2021 (1 page)
21 May 2021Registration of charge 024037670005, created on 17 May 2021 (12 pages)
6 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
26 February 2021Registration of charge 024037670004, created on 16 February 2021 (50 pages)
18 February 2021Registration of charge 024037670003, created on 16 February 2021 (61 pages)
21 December 2020Full accounts made up to 31 December 2019 (34 pages)
8 April 2020Termination of appointment of Philip Titchmarsh as a secretary on 6 April 2020 (1 page)
8 April 2020Appointment of Helen Kathryn Selby as a secretary on 6 April 2020 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (23 pages)
5 September 2019Appointment of Philip Titchmarsh as a secretary on 27 August 2019 (2 pages)
30 August 2019Termination of appointment of Alexander Simpson as a secretary on 27 August 2019 (1 page)
30 August 2019Termination of appointment of Alexander Simpson as a director on 27 August 2019 (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 November 2018Satisfaction of charge 2 in full (1 page)
4 September 2018Appointment of Mr Robert Gerard Mcwilliam as a director on 3 September 2018 (2 pages)
31 July 2018Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (20 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page)
23 December 2017Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (20 pages)
1 August 2017Full accounts made up to 31 December 2016 (20 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
24 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 550,270,353.00
(5 pages)
24 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 550,270,353.00
(5 pages)
10 January 2017Statement by Directors (2 pages)
10 January 2017Statement of capital on 10 January 2017
  • GBP 1,000,000
(3 pages)
10 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 10/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 January 2017Solvency Statement dated 10/01/17 (2 pages)
10 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 10/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 January 2017Statement of capital on 10 January 2017
  • GBP 1,000,000
(3 pages)
10 January 2017Statement by Directors (2 pages)
10 January 2017Solvency Statement dated 10/01/17 (2 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
26 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200,861,386
(5 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200,861,386
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200,861,386
(5 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200,861,386
(5 pages)
23 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2014Termination of appointment of Karen Hubbard as a director (1 page)
24 April 2014Termination of appointment of Karen Hubbard as a director (1 page)
17 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
17 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
16 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
16 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200,861,386
(6 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200,861,386
(6 pages)
29 November 2013Full accounts made up to 31 December 2012 (14 pages)
29 November 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Appointment of Richard Andrew Mayfield as a director (2 pages)
7 October 2013Appointment of Richard Andrew Mayfield as a director (2 pages)
10 September 2013Termination of appointment of Eleanor Doohan as a director (1 page)
10 September 2013Termination of appointment of Eleanor Doohan as a director (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
18 November 2011Appointment of Karen Rachael Hubbard as a director (3 pages)
18 November 2011Appointment of Karen Rachael Hubbard as a director (3 pages)
18 November 2011Appointment of Eleanor Doohan as a director (3 pages)
18 November 2011Appointment of Eleanor Doohan as a director (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Termination of appointment of Richard Phillips as a director (2 pages)
11 July 2011Appointment of Andrew James Clarke as a director (3 pages)
11 July 2011Termination of appointment of Richard Phillips as a director (2 pages)
11 July 2011Appointment of Andrew James Clarke as a director (3 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Appointment of Judith Jane Mckenna as a director (3 pages)
8 June 2010Appointment of Judith Jane Mckenna as a director (3 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Richard James Phillips on 26 November 2009 (3 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 26 November 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 May 2009Return made up to 21/02/09; full list of members (4 pages)
29 May 2009Return made up to 21/02/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
21 July 2008Appointment terminated director peter gomersall (1 page)
21 July 2008Appointment terminated director john duggan (1 page)
21 July 2008Appointment terminated director john duggan (1 page)
21 July 2008Appointment terminated director peter gomersall (1 page)
5 April 2008Return made up to 21/02/08; full list of members (7 pages)
5 April 2008Return made up to 21/02/08; full list of members (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 March 2007Return made up to 21/02/07; full list of members (7 pages)
28 March 2007Return made up to 21/02/07; full list of members (7 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 March 2006Return made up to 21/02/06; full list of members (7 pages)
10 March 2006Return made up to 21/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 March 2005Return made up to 21/02/05; full list of members (7 pages)
14 March 2005Return made up to 21/02/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
19 March 2004Return made up to 21/02/04; full list of members (7 pages)
19 March 2004Return made up to 21/02/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 March 2003Return made up to 21/02/03; full list of members (7 pages)
28 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
16 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2001Full accounts made up to 6 January 2001 (14 pages)
30 July 2001Full accounts made up to 6 January 2001 (14 pages)
30 July 2001Full accounts made up to 6 January 2001 (14 pages)
7 March 2001Cert 10 PLC/LIMITED (1 page)
7 March 2001Cert 10 PLC/LIMITED (1 page)
2 March 2001Return made up to 21/02/01; full list of members (7 pages)
2 March 2001Return made up to 21/02/01; full list of members (7 pages)
27 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 February 2001Re-registration of Memorandum and Articles (26 pages)
24 February 2001Re-registration of Memorandum and Articles (26 pages)
24 February 2001Application for reregistration from PLC to private (1 page)
24 February 2001Application for reregistration from PLC to private (1 page)
7 August 2000Full accounts made up to 7 January 2000 (14 pages)
7 August 2000Full accounts made up to 7 January 2000 (14 pages)
7 August 2000Full accounts made up to 7 January 2000 (14 pages)
6 April 2000Return made up to 21/02/00; full list of members (7 pages)
6 April 2000Return made up to 21/02/00; full list of members (7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 December 1999Full accounts made up to 1 May 1999 (13 pages)
3 December 1999Full accounts made up to 1 May 1999 (13 pages)
3 December 1999Full accounts made up to 1 May 1999 (13 pages)
25 March 1999Return made up to 21/02/99; full list of members (6 pages)
25 March 1999Return made up to 21/02/99; full list of members (6 pages)
3 December 1998Full accounts made up to 2 May 1998 (14 pages)
3 December 1998Full accounts made up to 2 May 1998 (14 pages)
3 December 1998Full accounts made up to 2 May 1998 (14 pages)
16 April 1998Return made up to 21/02/98; no change of members (5 pages)
16 April 1998Return made up to 21/02/98; no change of members (5 pages)
7 November 1997Full accounts made up to 3 May 1997 (14 pages)
7 November 1997Full accounts made up to 3 May 1997 (14 pages)
7 November 1997Full accounts made up to 3 May 1997 (14 pages)
13 May 1997Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page)
13 May 1997Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page)
1 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Full group accounts made up to 30 November 1996 (17 pages)
12 March 1997Full group accounts made up to 30 November 1996 (17 pages)
2 December 1996Full accounts made up to 27 April 1996 (13 pages)
2 December 1996Full accounts made up to 27 April 1996 (13 pages)
28 November 1996Accounting reference date shortened from 30/04 to 30/11 (1 page)
28 November 1996Accounting reference date shortened from 30/04 to 30/11 (1 page)
1 August 1996Full group accounts made up to 31 December 1995 (22 pages)
1 August 1996Full group accounts made up to 31 December 1995 (22 pages)
24 March 1996Return made up to 21/02/96; full list of members (8 pages)
24 March 1996Return made up to 21/02/96; full list of members (8 pages)
30 January 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
30 January 1996Accounting reference date shortened from 31/12 to 30/04 (1 page)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
28 December 1995Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
28 December 1995Registered office changed on 28/12/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
12 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Director resigned;new director appointed (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Full group accounts made up to 31 December 1994 (19 pages)
30 May 1995Full group accounts made up to 31 December 1994 (19 pages)
13 April 1995Return made up to 21/02/95; full list of members (24 pages)
13 April 1995Return made up to 21/02/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
13 July 1994Full group accounts made up to 31 December 1993 (19 pages)
13 July 1994Full group accounts made up to 31 December 1993 (19 pages)
16 March 1994Return made up to 21/02/94; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
16 March 1994Return made up to 21/02/94; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 November 1993Memorandum and Articles of Association (18 pages)
4 November 1993Memorandum and Articles of Association (18 pages)
2 June 1993Full group accounts made up to 31 December 1992 (18 pages)
2 June 1993Full group accounts made up to 31 December 1992 (18 pages)
8 March 1993Return made up to 21/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 March 1993Return made up to 21/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
30 July 1992Full group accounts made up to 31 December 1991 (17 pages)
30 July 1992Full group accounts made up to 31 December 1991 (17 pages)
5 March 1992Return made up to 21/02/92; full list of members (33 pages)
5 March 1992Return made up to 21/02/92; full list of members (33 pages)
27 November 1991Ad 21/11/91--------- £ si 50861386@1=50861386 £ ic 2/50861388 (2 pages)
27 November 1991Ad 21/11/91--------- £ si 50861386@1=50861386 £ ic 2/50861388 (2 pages)
23 May 1991Full group accounts made up to 31 December 1990 (23 pages)
23 May 1991Full group accounts made up to 31 December 1990 (23 pages)
4 March 1991Return made up to 21/02/91; full list of members (23 pages)
4 March 1991Return made up to 21/02/91; full list of members (23 pages)
17 April 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 April 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 April 1990Particulars of mortgage/charge (41 pages)
12 April 1990Auditor's report (1 page)
12 April 1990Balance Sheet (6 pages)
12 April 1990Balance Sheet (6 pages)
30 January 1990Particulars of mortgage/charge (3 pages)
20 December 1989Nc inc already adjusted 29/11/89 (1 page)
20 December 1989Conve 29/11/89 (1 page)
20 December 1989Nc inc already adjusted 29/11/89 (1 page)
20 December 1989Conve 29/11/89 (1 page)
11 December 1989Accounting reference date notified as 31/12 (1 page)
11 December 1989Accounting reference date notified as 31/12 (1 page)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
20 October 1989Company name changed\certificate issued on 20/10/89 (3 pages)
12 July 1989Incorporation (20 pages)
12 July 1989Incorporation (20 pages)