Company NameBanner Business Solutions Limited
Company StatusActive
Company Number02405637
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Previous NameAccord Office Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(25 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed30 June 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Jonathan Maxted
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr John Barker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(33 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr David Carroll
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address3 Stanbrook Close
Manton
Marlborough
Wiltshire
SN8 4HY
Director NameMarie Payne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressGreen Willows High Street
Wanborough
Swindon
Wiltshire
SN4 0AD
Secretary NameMr David Carroll
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address3 Stanbrook Close
Manton
Marlborough
Wiltshire
SN8 4HY
Director NameMr Richard Marcus Whittal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(9 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2009)
RoleSales
Country of ResidenceEngland
Correspondence AddressParsonage Farm House
Church Road
Wanborough
SN4 0BZ
Director NamePeter Keith Robson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2005)
RoleFinance Director
Correspondence Address2 Ebor Gardens
Quemerford
Wiltshire
SN11 0AJ
Secretary NamePeter Keith Robson
NationalityBritish
StatusResigned
Appointed19 May 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2005)
RoleFinance Director
Correspondence Address2 Ebor Gardens
Quemerford
Wiltshire
SN11 0AJ
Secretary NameMr David Carroll
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address3 Stanbrook Close
Manton
Marlborough
Wiltshire
SN8 4HY
Director NameMr Mark Peter Allen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2006)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address55 Hawkley Drive
Tadley
Hampshire
RG26 3YH
Secretary NameLynne Margaret Collett
NationalityBritish
StatusResigned
Appointed21 November 2007(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2008)
RoleCompany Director
Correspondence Address16 Kings Field
Rangeworthy
Bristol
Avon
BS37 7QP
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich Norfolk
NR3 1PD
Director NameMr Andrew Ian Craig
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(18 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich Norfolk
NR3 1PD
Secretary NameMs Debra Jane Clare Rodwell
NationalityBritish
StatusResigned
Appointed02 June 2008(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressSaint Crispins House
Duke Street
Norwich Norfolk
NR3 1PD
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Crispins House
Duke Street
Norwich Norfolk
NR3 1PD
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Mendelsohn
StatusResigned
Appointed19 December 2014(25 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Adrian Butler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(25 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 December 2022)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Richard David Costin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Craig Anthony Varey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(27 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Dominic De Luca
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(33 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2023)
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT

Contact

Websitewww.accordoffice.co.uk

Location

Registered Address1st Floor
1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

53.7k at £1Office2office (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,830,000
Gross Profit£1,697,000
Cash£14,000
Current Liabilities£2,009,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: L/H property k/a 16A crawfordsburn road newtownards county down.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
18 May 2011Delivered on: 3 June 2011
Satisfied on: 28 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 January 2008Delivered on: 9 January 2008
Satisfied on: 28 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1992Delivered on: 8 January 1993
Satisfied on: 15 August 1998
Persons entitled: Spicers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease dated 23/1/85 relating to unit 7 westmead ind est westlea swindon wiltshire t/n wt 48648 together with all buildings fixtures (including trade fixtures) plant and machinery and/or the proceeds of sale thereof see form 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.
Fully Satisfied
1 December 1992Delivered on: 5 December 1992
Satisfied on: 10 November 1993
Persons entitled: Dennis Reginald Smith and Carole Ann Smith Trading as Dellprint

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3 of the agreement dated 18.11.92.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures).
Fully Satisfied
22 November 1989Delivered on: 4 December 1989
Satisfied on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2023Termination of appointment of Dominic De Luca as a director on 21 December 2023 (1 page)
26 October 2023Full accounts made up to 31 December 2022 (27 pages)
4 October 2023Satisfaction of charge 024056370019 in full (4 pages)
2 October 2023Registration of charge 024056370020, created on 29 September 2023 (66 pages)
12 July 2023Appointment of Mr Dominic De Luca as a director on 1 July 2023 (2 pages)
27 April 2023Appointment of Mr John Barker as a director on 25 April 2023 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 January 2023Appointment of Mr Jonathan Maxted as a director on 1 January 2023 (2 pages)
13 December 2022Termination of appointment of Stephen Haworth as a director on 12 December 2022 (1 page)
21 October 2022Director's details changed for Mr Stephen Haworth on 21 October 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (26 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Craig Anthony Varey as a director on 31 December 2021 (1 page)
23 September 2021Full accounts made up to 31 December 2020 (25 pages)
19 April 2021Registered office address changed from Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 19 April 2021 (1 page)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 January 2021Satisfaction of charge 024056370010 in full (4 pages)
29 January 2021Satisfaction of charge 024056370008 in full (4 pages)
29 January 2021Satisfaction of charge 024056370009 in full (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (26 pages)
22 December 2020Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Cessation of Endless Ii (Gp) Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page)
22 December 2020Registration of charge 024056370019, created on 22 December 2020 (62 pages)
25 August 2020Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 25 August 2020 (1 page)
7 July 2020Termination of appointment of Lorna Mendelsohn as a secretary on 30 June 2020 (1 page)
7 July 2020Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
8 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (35 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (35 pages)
28 September 2017Full accounts made up to 31 December 2016 (35 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
2 February 2017Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Craig Anthony Varey as a director on 31 January 2017 (2 pages)
3 November 2016Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Richard David Costin as a director on 31 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
3 October 2016Appointment of Mr Richard David Costin as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Richard David Costin as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Adrian Butler as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Adrian Butler as a director on 30 September 2016 (1 page)
3 June 2016Satisfaction of charge 024056370016 in full (4 pages)
3 June 2016Satisfaction of charge 024056370017 in full (4 pages)
3 June 2016Satisfaction of charge 024056370017 in full (4 pages)
3 June 2016Satisfaction of charge 024056370018 in full (4 pages)
3 June 2016Satisfaction of charge 024056370016 in full (4 pages)
3 June 2016Satisfaction of charge 024056370018 in full (4 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Change of name notice (2 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
13 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
28 April 2016Satisfaction of charge 024056370015 in full (4 pages)
28 April 2016Satisfaction of charge 024056370014 in full (4 pages)
28 April 2016Satisfaction of charge 024056370014 in full (4 pages)
28 April 2016Satisfaction of charge 024056370015 in full (4 pages)
28 April 2016Satisfaction of charge 024056370013 in full (4 pages)
28 April 2016Satisfaction of charge 024056370013 in full (4 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 53,652
(6 pages)
25 February 2016Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 53,652
(6 pages)
25 February 2016Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (34 pages)
8 October 2015Full accounts made up to 31 December 2014 (34 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2015Registration of charge 024056370010, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 024056370010, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 024056370009, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 024056370009, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 024056370012, created on 24 April 2015 (54 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
28 April 2015Registration of charge 024056370016, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 024056370008, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 024056370008, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 024056370018, created on 24 April 2015 (52 pages)
28 April 2015Registration of charge 024056370017, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 024056370015, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 024056370018, created on 24 April 2015 (52 pages)
28 April 2015Registration of charge 024056370015, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 024056370013, created on 24 April 2015 (44 pages)
28 April 2015Satisfaction of charge 5 in full (4 pages)
28 April 2015Registration of charge 024056370016, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 024056370014, created on 24 April 2015 (41 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
28 April 2015Registration of charge 024056370014, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 024056370012, created on 24 April 2015 (54 pages)
28 April 2015Satisfaction of charge 5 in full (4 pages)
28 April 2015Registration of charge 024056370013, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 024056370011, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 024056370011, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 024056370017, created on 24 April 2015 (44 pages)
20 March 2015Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 53,652
(6 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 53,652
(6 pages)
20 March 2015Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 53,652
(6 pages)
27 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
27 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
27 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
27 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
12 January 2015Appointment of Mr Adrian Butler as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Adrian Butler as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Adrian Butler as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Haworth as a director on 1 January 2015 (2 pages)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
26 November 2014Satisfaction of charge 1 in full (4 pages)
26 November 2014Satisfaction of charge 1 in full (4 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
29 October 2014Registration of charge 024056370007, created on 28 October 2014 (45 pages)
29 October 2014Registration of charge 024056370007, created on 28 October 2014 (45 pages)
8 October 2014Full accounts made up to 31 December 2013 (32 pages)
8 October 2014Full accounts made up to 31 December 2013 (32 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 53,652
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 53,652
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 53,652
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (32 pages)
2 October 2013Full accounts made up to 31 December 2012 (32 pages)
6 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
6 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (31 pages)
2 October 2012Full accounts made up to 31 December 2011 (31 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (36 pages)
4 October 2011Full accounts made up to 31 December 2010 (36 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Andrew Ian Craig on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Andrew Ian Craig on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Mark Andrew Cunningham on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Simon Richard Moate on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Simon Richard Moate on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Andrew Ian Craig on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mr Simon Richard Moate on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Mark Andrew Cunningham on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Mark Andrew Cunningham on 4 February 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (37 pages)
3 October 2010Full accounts made up to 31 December 2009 (37 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 January 2010Termination of appointment of Richard Whittal as a director (1 page)
4 January 2010Termination of appointment of Richard Whittal as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (42 pages)
5 November 2009Full accounts made up to 31 December 2008 (42 pages)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 01/02/09; full list of members (6 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 01/02/09; full list of members (6 pages)
3 March 2009Auditor's resignation (1 page)
3 March 2009Auditor's resignation (1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 June 2008Director appointed andrew craig (2 pages)
19 June 2008Director appointed andrew craig (2 pages)
17 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 June 2008Appointment terminated director david carroll (1 page)
17 June 2008Appointment terminated director david carroll (1 page)
17 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 June 2008Secretary appointed debra jane clare rodwell (2 pages)
17 June 2008Appointment terminated secretary lynne collett (1 page)
17 June 2008Director appointed simon richard moate (4 pages)
17 June 2008Director appointed mark cunningham (3 pages)
17 June 2008Secretary appointed debra jane clare rodwell (2 pages)
17 June 2008Director appointed simon richard moate (4 pages)
17 June 2008Registered office changed on 17/06/2008 from unit 22 bridge mead westmead industrial estate swindon wiltshire SN5 7TL (1 page)
17 June 2008Appointment terminated secretary lynne collett (1 page)
17 June 2008Registered office changed on 17/06/2008 from unit 22 bridge mead westmead industrial estate swindon wiltshire SN5 7TL (1 page)
17 June 2008Director appointed mark cunningham (3 pages)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
20 May 2008Full accounts made up to 30 September 2007 (24 pages)
20 May 2008Full accounts made up to 30 September 2007 (24 pages)
4 March 2008Return made up to 01/02/08; full list of members (5 pages)
4 March 2008Return made up to 01/02/08; full list of members (5 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
19 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2006Full accounts made up to 30 September 2006 (28 pages)
20 December 2006Full accounts made up to 30 September 2006 (28 pages)
28 July 2006Full accounts made up to 30 September 2005 (26 pages)
28 July 2006Full accounts made up to 30 September 2005 (26 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
4 April 2006Return made up to 01/02/06; full list of members (9 pages)
4 April 2006Return made up to 01/02/06; full list of members (9 pages)
7 July 2005Full accounts made up to 30 September 2004 (25 pages)
7 July 2005Full accounts made up to 30 September 2004 (25 pages)
22 March 2005Return made up to 01/02/05; full list of members (10 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Return made up to 01/02/05; full list of members (10 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
29 October 2004Amending 123-nc inc to £67000 (2 pages)
29 October 2004Amending 123-nc inc to £67000 (2 pages)
7 October 2004Nc inc already adjusted 16/09/04 (1 page)
7 October 2004Ad 16/09/04--------- £ si 2000@1=2000 £ ic 51652/53652 (2 pages)
7 October 2004Nc inc already adjusted 16/09/04 (1 page)
7 October 2004Ad 16/09/04--------- £ si 2000@1=2000 £ ic 51652/53652 (2 pages)
1 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 April 2004Full accounts made up to 30 September 2003 (23 pages)
16 April 2004Full accounts made up to 30 September 2003 (23 pages)
3 March 2004Ad 31/01/04--------- £ si 652@1=652 £ ic 51000/51652 (2 pages)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Ad 31/01/04--------- £ si 652@1=652 £ ic 51000/51652 (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Full accounts made up to 30 September 2002 (19 pages)
22 April 2003Full accounts made up to 30 September 2002 (19 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
31 December 2001Full accounts made up to 30 September 2001 (19 pages)
31 December 2001Full accounts made up to 30 September 2001 (19 pages)
4 December 2001Ad 25/09/01--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
4 December 2001Ad 25/09/01--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
20 August 2001Registered office changed on 20/08/01 from: unit 24 bridgemead close westmead industrial estate swindon wiltshire SN5 7TL (1 page)
20 August 2001Registered office changed on 20/08/01 from: unit 24 bridgemead close westmead industrial estate swindon wiltshire SN5 7TL (1 page)
4 April 2001Memorandum and Articles of Association (19 pages)
4 April 2001Memorandum and Articles of Association (19 pages)
8 March 2001Return made up to 01/02/01; full list of members (6 pages)
8 March 2001Return made up to 01/02/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 September 2000 (14 pages)
18 January 2001Full accounts made up to 30 September 2000 (14 pages)
29 November 2000Nc inc already adjusted 29/09/00 (1 page)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
29 November 2000Nc inc already adjusted 29/09/00 (1 page)
28 February 2000Full accounts made up to 30 September 1999 (14 pages)
28 February 2000Full accounts made up to 30 September 1999 (14 pages)
24 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
1 March 1999Return made up to 01/02/99; no change of members (4 pages)
22 January 1999Full accounts made up to 30 September 1998 (14 pages)
22 January 1999Full accounts made up to 30 September 1998 (14 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
22 April 1998Return made up to 01/02/98; no change of members (4 pages)
22 April 1998Return made up to 01/02/98; no change of members (4 pages)
23 December 1997Full accounts made up to 30 September 1997 (15 pages)
23 December 1997Full accounts made up to 30 September 1997 (15 pages)
25 February 1997Return made up to 01/02/97; full list of members (6 pages)
25 February 1997Return made up to 01/02/97; full list of members (6 pages)
21 January 1997Full accounts made up to 30 September 1996 (15 pages)
21 January 1997Full accounts made up to 30 September 1996 (15 pages)
18 July 1996Full accounts made up to 30 September 1995 (15 pages)
18 July 1996Full accounts made up to 30 September 1995 (15 pages)
16 February 1996Return made up to 01/02/96; no change of members
  • 363(287) ‐ Registered office changed on 16/02/96
(4 pages)
16 February 1996Return made up to 01/02/96; no change of members
  • 363(287) ‐ Registered office changed on 16/02/96
(4 pages)
18 April 1995Return made up to 01/02/95; no change of members (4 pages)
18 April 1995Return made up to 01/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
9 September 1991Company name changed\certificate issued on 09/09/91 (2 pages)
9 September 1991Company name changed\certificate issued on 09/09/91 (2 pages)
20 January 1990Ad 04/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 January 1990Ad 04/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 January 1990Nc inc already adjusted 02/10/89 (1 page)
10 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
10 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
10 January 1990Nc inc already adjusted 02/10/89 (1 page)
18 October 1989Company name changed\certificate issued on 18/10/89 (2 pages)
18 October 1989Company name changed\certificate issued on 18/10/89 (2 pages)
18 July 1989Incorporation (16 pages)
18 July 1989Incorporation (16 pages)