Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2012(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Ms Kate Hilary Norman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(29 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Hr & Comms Director |
Country of Residence | England |
Correspondence Address | Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2001) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Director Name | Mr John Crostarosa Mowinckel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 18 October 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 30 Bramham Gardens London SW5 0HE |
Director Name | Derek John Kingsbury |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 1996) |
Role | Chairman |
Correspondence Address | Trecarven Rock Road Rock Wadebridge Cornwall PL27 6LB |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 January 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | Graham Frederick Butler |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | Church Cottage Spithurst Barcombe Sussex BN8 5EE |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Secretary Name | David William Kenyon Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Nellacre Stock Stile Lane High Birstwith Harrogate North Yorkshire HG3 2JE |
Director Name | Mr Sidney Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tivoli Lodge Tivoli Road The Park Cheltenham Gloucestershire GL50 2TG Wales |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1999) |
Role | Secretary |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Ronald Williams |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 14 Longways Wood Hill Avenue Gerrards Cross Buckinghamshire SL9 8DW |
Director Name | Sir Terence Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 2 The Garden House Whalton Northumberland NE61 3UZ |
Director Name | Peter Steen Ordway |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1998) |
Role | Company Director |
Correspondence Address | 4192 East Gull Lake Drive Hickory Corners 49060 Michigan Usa Foreign |
Director Name | Edward Charles Arditte |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 24 South Meadow Lane Barrington Rhode Island 02806 United States |
Director Name | Frank Joseph Feraco |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 999 East Walden Lane Lake Forest Illinois Il 60045 United States |
Director Name | Robert Alan Geckle |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1998(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 22 Arnold Street Providence Rhode Island Ri 02903 United States |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 February 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2002) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Secretary Name | Mrs Karen Ann Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(10 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Knottside Farm The Knott, Pateley Bridge Harrogate North Yorkshire HG3 5DQ |
Director Name | Richard P McCorry |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 May 2003) |
Role | Managing Director |
Correspondence Address | 2265 Briar Ridge Walled Lake Michigan Mi 48390 United States |
Director Name | Felicia Howell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2003(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2004) |
Role | Vp Operations |
Correspondence Address | 21 Church View Campsall Doncaster South Yorkshire DN6 9RA |
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 January 2013) |
Role | Vice President Of Engineering |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Mr Roger Bailey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Upper Hall View Northowram Halifax West Yorkshire HX3 7ET |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Director Name | Mr Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2011) |
Role | V P Q G M |
Country of Residence | England |
Correspondence Address | Spout House Farm Washington Lane Euxton Lancashire PR7 6DQ |
Secretary Name | Pamela Ann Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Park Gear Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park Glasgow G74 5PA Scotland |
Director Name | Gerard Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2018) |
Role | C.E.O. |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Website | davidbrown.com |
---|---|
Telephone | 01484 465500 |
Telephone region | Huddersfield |
Registered Address | Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
80.3m at £1 | David Brown Systems Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,769,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
12 November 2008 | Delivered on: 1 December 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC on Its Own Behalf and as Agent for Each of the Secured Parties Classification: Share pledge agreement Secured details: All monies due or to become due from the company and each other obligor or any of them to the chargee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest present and future to and in the pledged shares and the related assets, see image for full details. Fully Satisfied |
---|---|
12 November 2008 | Delivered on: 1 December 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC on Its Own Behalf and in the Name and on Behalf of Each of the Secured Parties Classification: Quota pledge agreement Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The quota means a quota equal to euro 59,925.00 see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 1 December 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC as Agent and as Security Trustee for Itself and on Behalf of Each of the Other Secured Parties Classification: Share pledge agreement Secured details: All monies due or to become due from the company and each other obligor or any of them to the chargee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to the security assets, see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 1 December 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Other Secured Parties Classification: Pledge agreement Secured details: All monies due or to become due from the company and each other obligor or any of them to the chargee or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to the original shares and the related rights, see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 1 December 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC for Itself and for Each of the Other Secured Parties Classification: Security cession and pledge Secured details: All monies due or to become due from each obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the collateral and pledges the shares, see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 28 November 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Other Secured Parties Classification: Composite debenture Secured details: All monies due or to become due from each charging company and each other obligor (or any of them) to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
24 September 1992 | Delivered on: 7 October 1992 Satisfied on: 2 August 1996 Persons entitled: Midland Bank PLC Classification: Guarantee and debenture Secured details: All sums and liabilities (without limitation) due or to become due from the company and the obligors (as defined in the debenture) to the chargee on any account whatsoever. Particulars: See form 395 ref m*87 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 |
24 January 1990 | Delivered on: 6 February 1990 Satisfied on: 30 November 1992 Persons entitled: Bankers Trust Company as Agent and Trustee Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and each obligor to the chargee as agent and trustee for itself the arranger and for each bank (as defined) under the terms of the financing documents. Particulars: Including trade fixtures and fittings (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. Fully Satisfied |
30 August 2013 | Delivered on: 5 September 2013 Satisfied on: 30 June 2015 Persons entitled: Legico S.a R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 August 2013 | Delivered on: 3 September 2013 Satisfied on: 30 June 2015 Persons entitled: Burdale Financial Limited Classification: A registered charge Particulars: Land. David brown group limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any land.. Intellectual property. David brown group limited charges by way of fixed charge all intellectual property rights, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Intellectual property rights means:. A) any patents, petty patents, trade marks, service marks, trade names, domain names, rights in designs, software rights, utility models, database rights, copyrights, rights in the nature of copyright, and all other forms of intellectual or industrial property;. B) any rights in or to inventions, formulae, confidential or secret processes and information, know-how and similar rights, goodwill and any other rights and assets of a similar nature; and. C) any other right to use (or which may arise from, relate to or be associated with), or application to register or protect, any of the items listed in paragraphs (a) or (b) above,. Arising or subsisting in any jurisdiction and whether registered or not.. Notification of addition to or amendment of charge. Fully Satisfied |
14 February 2012 | Delivered on: 21 February 2012 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC (As Agent, Security Trustee, Original Lender, Issuing Bank and Arranger) and the Secured Parties as Further Defined in the Form MG01 Classification: Pledge over financial securities account agreement Secured details: All monies due or to become due from the company as guarantor and/or joint and several obligor and/or in any other capacity or quality to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account meaning the financial securities account and the special account see image for full details. Fully Satisfied |
14 September 2010 | Delivered on: 21 September 2010 Satisfied on: 16 March 2012 Persons entitled: Bank of Scotland PLC Classification: Amendment no. 1 to the financial instruments account pledge agreement Secured details: All monies due or to become due from the company in its capacity as borrower and/or guarantor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts means the bank account and the financial instruments account, see image for full details. Fully Satisfied |
3 December 2009 | Delivered on: 18 December 2009 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC on Its Own Behalf and in the Name and on Behalf of the Secured Parties Classification: Deed of amendment and acknowledgement of the pledge over the quota of david brown hydrualics italia S.R.L. Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The quota being a quota equal to euro 59,925.00 see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 2 December 2008 Satisfied on: 7 September 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and all additional shares in the capital of the david brown hydraulics deutschland gmbh, see image for full details. Fully Satisfied |
12 November 2008 | Delivered on: 2 December 2008 Satisfied on: 16 March 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties Classification: Financial instruments account pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts being the bank account and the financial instruments account to the credit of which its shares has been credited, see image for full details. Fully Satisfied |
24 January 1990 | Delivered on: 5 February 1990 Satisfied on: 30 November 1992 Persons entitled: First Britannia Mezzanine Capital B.V Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and each obligor (as defined) to the chargee as agent and trustee for itself and for each lender including each lender including there respective assignees and transferees ("the lenders") under the terms of the financing documents (as defined therein). Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures and fittings) (see 395 for full details). Fully Satisfied |
6 June 2023 | Delivered on: 8 June 2023 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
9 May 2023 | Delivered on: 18 May 2023 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Trade mark 'gearwatch' registered with reg. No. UK00917893992 and other intellectual property listed in part 4A of schedule 2 of the instrument. For full details, please refer to the instrument. Outstanding |
22 June 2022 | Delivered on: 8 July 2022 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: All intellectual property owned by the chargor including trademark no. UK00917893992 and trademark no. UK00914888358 (for details of further intellectual property please refer to the charge instrument). Outstanding |
7 June 2019 | Delivered on: 14 June 2019 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2016 | Delivered on: 7 June 2016 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 30 June 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Registration of charge 024326310022, created on 6 June 2023 (26 pages) |
23 May 2023 | Amended full accounts made up to 31 December 2021 (27 pages) |
18 May 2023 | Registration of charge 024326310021, created on 9 May 2023 (111 pages) |
15 May 2023 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
10 March 2023 | Satisfaction of charge 024326310020 in full (1 page) |
10 March 2023 | Satisfaction of charge 024326310019 in full (1 page) |
10 March 2023 | Satisfaction of charge 024326310017 in full (1 page) |
10 March 2023 | Satisfaction of charge 024326310018 in full (1 page) |
16 January 2023 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
8 July 2022 | Registration of charge 024326310020, created on 22 June 2022 (33 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
4 September 2020 | Change of details for David Brown Systems Uk Limited as a person with significant control on 4 September 2020 (2 pages) |
15 June 2020 | Statement of company's objects (2 pages) |
12 June 2020 | Memorandum and Articles of Association (6 pages) |
12 June 2020 | Resolutions
|
1 April 2020 | Change of details for David Brown Systems Uk Limited as a person with significant control on 22 January 2020 (2 pages) |
13 November 2019 | Appointment of Mr Stewart Robert Macintosh as a director on 11 November 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 June 2019 | Registration of charge 024326310019, created on 7 June 2019 (24 pages) |
20 November 2018 | Change of details for David Brown Systems Uk Limited as a person with significant control on 19 September 2018 (2 pages) |
13 November 2018 | Appointment of Ms Kate Hilary Norman as a director on 1 November 2018 (2 pages) |
31 October 2018 | Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
21 August 2018 | Second filing of the annual return made up to 7 October 2014 (24 pages) |
21 August 2018 | Second filing of the annual return made up to 7 October 2015 (23 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 July 2018 | Second filing of Confirmation Statement dated 07/10/2016 (11 pages) |
18 July 2018 | Second filing of a statement of capital following an allotment of shares on 30 October 2013
|
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates
|
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 June 2016 | Registration of charge 024326310018, created on 1 June 2016 (17 pages) |
7 June 2016 | Registration of charge 024326310018, created on 1 June 2016 (17 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (6 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (6 pages) |
9 July 2015 | Memorandum and Articles of Association (6 pages) |
9 July 2015 | Memorandum and Articles of Association (6 pages) |
30 June 2015 | Registration of charge 024326310017, created on 25 June 2015 (70 pages) |
30 June 2015 | Satisfaction of charge 024326310015 in full (4 pages) |
30 June 2015 | Satisfaction of charge 024326310016 in full (4 pages) |
30 June 2015 | Satisfaction of charge 024326310016 in full (4 pages) |
30 June 2015 | Registration of charge 024326310017, created on 25 June 2015 (70 pages) |
30 June 2015 | Satisfaction of charge 024326310015 in full (4 pages) |
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (9 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (9 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (9 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
7 September 2013 | Satisfaction of charge 8 in full (4 pages) |
7 September 2013 | Satisfaction of charge 4 in full (4 pages) |
7 September 2013 | Satisfaction of charge 11 in full (4 pages) |
7 September 2013 | Satisfaction of charge 9 in full (4 pages) |
7 September 2013 | Satisfaction of charge 7 in full (4 pages) |
7 September 2013 | Satisfaction of charge 14 in full (4 pages) |
7 September 2013 | Satisfaction of charge 11 in full (4 pages) |
7 September 2013 | Satisfaction of charge 6 in full (5 pages) |
7 September 2013 | Satisfaction of charge 14 in full (4 pages) |
7 September 2013 | Satisfaction of charge 5 in full (4 pages) |
7 September 2013 | Satisfaction of charge 9 in full (4 pages) |
7 September 2013 | Satisfaction of charge 4 in full (4 pages) |
7 September 2013 | Satisfaction of charge 6 in full (5 pages) |
7 September 2013 | Satisfaction of charge 12 in full (4 pages) |
7 September 2013 | Satisfaction of charge 12 in full (4 pages) |
7 September 2013 | Satisfaction of charge 7 in full (4 pages) |
7 September 2013 | Satisfaction of charge 8 in full (4 pages) |
7 September 2013 | Satisfaction of charge 5 in full (4 pages) |
5 September 2013 | Registration of charge 024326310016 (62 pages) |
5 September 2013 | Registration of charge 024326310016 (62 pages) |
3 September 2013 | Registration of charge 024326310015 (114 pages) |
3 September 2013 | Registration of charge 024326310015 (114 pages) |
28 June 2013 | Appointment of Thomas Burley as a director on 26 June 2013 (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director on 26 June 2013 (2 pages) |
28 June 2013 | Appointment of Thomas Burley as a director on 26 June 2013 (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Douglas Grahame Hawkins as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Douglas Grahame Hawkins as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Stewart Robert Macintosh as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Ms Shauna Margaret Powell as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Stewart Robert Macintosh as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Ms Shauna Margaret Powell as a director on 26 June 2013 (2 pages) |
17 January 2013 | Termination of appointment of Graham Michael Penning as a director on 15 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Graham Michael Penning as a director on 15 January 2013 (1 page) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (9 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (9 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
7 February 2012 | Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (2 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary on 1 February 2012 (4 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary on 1 February 2012 (4 pages) |
7 February 2012 | Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (2 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary on 1 February 2012 (4 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Appointment of David Armitt as a director (3 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (1 page) |
7 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (1 page) |
7 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
7 July 2011 | Appointment of David Armitt as a director (3 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 January 2010 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Karen Tulley as a secretary (2 pages) |
26 January 2010 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Karen Tulley as a secretary (2 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Director's details changed for Geoffrey Charlson on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Harry Holland on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Geoffrey Charlson on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Harry Holland on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Geoffrey Charlson on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Harry Holland on 2 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
8 January 2009 | Return made up to 07/10/08; full list of members (6 pages) |
8 January 2009 | Return made up to 07/10/08; full list of members (6 pages) |
5 December 2008 | Duplicate mortgage certificatecharge no:10 (10 pages) |
5 December 2008 | Duplicate mortgage certificatecharge no:10 (10 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
21 November 2008 | Memorandum and Articles of Association (5 pages) |
21 November 2008 | Memorandum and Articles of Association (5 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2008 | Re-registration of Memorandum and Articles (10 pages) |
17 September 2008 | Re-registration of Memorandum and Articles (10 pages) |
17 September 2008 | Application for reregistration from PLC to private (1 page) |
17 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Application for reregistration from PLC to private (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Memorandum and Articles of Association (5 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Memorandum and Articles of Association (5 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
5 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
24 November 2000 | Return made up to 16/10/00; no change of members (7 pages) |
24 November 2000 | Return made up to 16/10/00; no change of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
5 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 May 2000 | Full accounts made up to 31 December 1998 (15 pages) |
22 May 2000 | Full accounts made up to 31 December 1998 (15 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Return made up to 16/10/99; no change of members
|
1 November 1999 | Return made up to 16/10/99; no change of members
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Resolutions
|
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
5 February 1999 | Ad 19/01/99--------- £ si [email protected]=643486 £ ic 3372227/4015713 (2 pages) |
5 February 1999 | Ad 19/01/99--------- £ si [email protected]=643486 £ ic 3372227/4015713 (2 pages) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=1121 £ ic 3370774/3371895 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=5131 £ ic 3363486/3368617 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=5131 £ ic 3363486/3368617 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=1121 £ ic 3370774/3371895 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=332 £ ic 3371895/3372227 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=83 £ ic 3360560/3360643 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=2157 £ ic 3368617/3370774 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=83 £ ic 3360560/3360643 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=332 £ ic 3371895/3372227 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=2157 £ ic 3368617/3370774 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=2843 £ ic 3360643/3363486 (2 pages) |
4 November 1998 | Ad 30/10/98--------- premium £ si [email protected]=2843 £ ic 3360643/3363486 (2 pages) |
2 November 1998 | Return made up to 16/10/98; bulk list available separately (8 pages) |
2 November 1998 | Return made up to 16/10/98; bulk list available separately (8 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
28 August 1998 | Full group accounts made up to 30 January 1998 (51 pages) |
28 August 1998 | Full group accounts made up to 30 January 1998 (51 pages) |
27 July 1998 | Ad 16/07/98--------- £ si [email protected]=71 £ ic 3372882/3372953 (2 pages) |
27 July 1998 | Ad 16/07/98--------- £ si [email protected]=71 £ ic 3372882/3372953 (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
12 June 1998 | Ad 01/06/98--------- £ si [email protected]=1151 £ ic 3369945/3371096 (2 pages) |
12 June 1998 | Ad 29/05/98--------- £ si [email protected]=1167 £ ic 3371096/3372263 (2 pages) |
12 June 1998 | Ad 02/06/98--------- £ si [email protected]=28988 £ ic 3340957/3369945 (2 pages) |
12 June 1998 | Ad 02/06/98--------- £ si [email protected]=28988 £ ic 3340957/3369945 (2 pages) |
12 June 1998 | Ad 01/06/98--------- £ si [email protected]=1151 £ ic 3369945/3371096 (2 pages) |
12 June 1998 | Ad 29/05/98--------- £ si [email protected]=1167 £ ic 3371096/3372263 (2 pages) |
11 June 1998 | Ad 09/06/98--------- £ si [email protected]=1646 £ ic 3339311/3340957 (2 pages) |
11 June 1998 | Ad 09/06/98--------- £ si [email protected]=1646 £ ic 3339311/3340957 (2 pages) |
27 May 1998 | Ad 12/05/98--------- £ si [email protected]=8380 £ ic 3330931/3339311 (2 pages) |
27 May 1998 | Ad 12/05/98--------- £ si [email protected]=8380 £ ic 3330931/3339311 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 16/10/97; no change of members (6 pages) |
20 January 1998 | Return made up to 16/10/97; no change of members (6 pages) |
1 December 1997 | Ad 25/11/97--------- £ si [email protected]=88 £ ic 3330843/3330931 (2 pages) |
1 December 1997 | Ad 25/11/97--------- £ si [email protected]=88 £ ic 3330843/3330931 (2 pages) |
29 August 1997 | Ad 27/08/97--------- £ si [email protected]=74 £ ic 3330769/3330843 (2 pages) |
29 August 1997 | Ad 27/08/97--------- £ si [email protected]=74 £ ic 3330769/3330843 (2 pages) |
29 August 1997 | Full group accounts made up to 31 January 1997 (46 pages) |
29 August 1997 | Full group accounts made up to 31 January 1997 (46 pages) |
20 July 1997 | Ad 10/07/97--------- £ si [email protected]=163 £ ic 3330606/3330769 (2 pages) |
20 July 1997 | Ad 10/07/97--------- £ si [email protected]=163 £ ic 3330606/3330769 (2 pages) |
15 July 1997 | Ad 08/07/97--------- £ si [email protected]=41 £ ic 3330565/3330606 (2 pages) |
15 July 1997 | Ad 08/07/97--------- £ si [email protected]=41 £ ic 3330565/3330606 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
22 June 1997 | Ad 13/06/97--------- £ si [email protected]=75 £ ic 3330490/3330565 (2 pages) |
22 June 1997 | Ad 13/06/97--------- £ si [email protected]=75 £ ic 3330490/3330565 (2 pages) |
1 May 1997 | Ad 22/04/97--------- £ si [email protected]=62 £ ic 3330428/3330490 (2 pages) |
1 May 1997 | Ad 22/04/97--------- £ si [email protected]=62 £ ic 3330428/3330490 (2 pages) |
21 March 1997 | Ad 18/03/97--------- £ si [email protected]=38 £ ic 3330390/3330428 (2 pages) |
21 March 1997 | Ad 18/03/97--------- £ si [email protected]=38 £ ic 3330390/3330428 (2 pages) |
22 January 1997 | Ad 17/01/97--------- £ si [email protected]=16 £ ic 3330374/3330390 (2 pages) |
22 January 1997 | Ad 17/01/97--------- £ si [email protected]=16 £ ic 3330374/3330390 (2 pages) |
22 November 1996 | Ad 19/11/96--------- £ si [email protected]=1167 £ ic 3329207/3330374 (2 pages) |
22 November 1996 | Ad 19/11/96--------- £ si [email protected]=1167 £ ic 3329207/3330374 (2 pages) |
21 November 1996 | Ad 18/11/96--------- £ si [email protected]=930 £ ic 3328277/3329207 (2 pages) |
21 November 1996 | Ad 18/11/96--------- £ si [email protected]=930 £ ic 3328277/3329207 (2 pages) |
19 November 1996 | Ad 14/11/96--------- £ si [email protected]=188 £ ic 3328089/3328277 (2 pages) |
19 November 1996 | Ad 14/11/96--------- £ si [email protected]=188 £ ic 3328089/3328277 (2 pages) |
13 November 1996 | Ad 08/11/96--------- £ si [email protected]=12 £ ic 3328077/3328089 (2 pages) |
13 November 1996 | Ad 08/11/96--------- £ si [email protected]=12 £ ic 3328077/3328089 (2 pages) |
24 October 1996 | Return made up to 16/10/96; bulk list available separately
|
24 October 1996 | Return made up to 16/10/96; bulk list available separately
|
22 October 1996 | Ad 17/10/96--------- £ si [email protected]=14972 £ ic 3313105/3328077 (2 pages) |
22 October 1996 | Ad 17/10/96--------- £ si [email protected]=14972 £ ic 3313105/3328077 (2 pages) |
17 October 1996 | Ad 11/10/96--------- £ si [email protected]=1497 £ ic 3311608/3313105 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Ad 11/10/96--------- £ si [email protected]=1497 £ ic 3311608/3313105 (2 pages) |
17 October 1996 | Resolutions
|
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Full group accounts made up to 2 February 1996 (51 pages) |
22 July 1996 | Full group accounts made up to 2 February 1996 (51 pages) |
22 July 1996 | Full group accounts made up to 2 February 1996 (51 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
4 June 1996 | Ad 28/05/96--------- £ si [email protected]=4491 £ ic 3307117/3311608 (2 pages) |
4 June 1996 | Ad 28/05/96--------- £ si [email protected]=4491 £ ic 3307117/3311608 (2 pages) |
14 May 1996 | Ad 07/05/96--------- £ si [email protected]=12977 £ ic 3294140/3307117 (2 pages) |
14 May 1996 | Ad 07/05/96--------- £ si [email protected]=12977 £ ic 3294140/3307117 (2 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
18 January 1996 | Ad 10/01/96--------- £ si [email protected]=31 £ ic 3292612/3292643 (2 pages) |
18 January 1996 | Ad 10/01/96--------- £ si [email protected]=31 £ ic 3292612/3292643 (2 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
11 December 1995 | Ad 06/12/95--------- £ si [email protected]=22 £ ic 3292590/3292612 (2 pages) |
11 December 1995 | Ad 06/12/95--------- £ si [email protected]=22 £ ic 3292590/3292612 (2 pages) |
5 December 1995 | Return made up to 16/10/95; bulk list available separately; amend (8 pages) |
5 December 1995 | Return made up to 16/10/95; bulk list available separately (6 pages) |
5 December 1995 | Return made up to 16/10/95; bulk list available separately (6 pages) |
5 December 1995 | Return made up to 16/10/95; bulk list available separately; amend (8 pages) |
19 September 1995 | Ad 18/09/95--------- £ si [email protected]=39 £ ic 3293502/3293541 (2 pages) |
19 September 1995 | Ad 18/09/95--------- £ si [email protected]=39 £ ic 3293502/3293541 (2 pages) |
7 July 1995 | Full group accounts made up to 3 February 1995 (45 pages) |
7 July 1995 | Full group accounts made up to 3 February 1995 (45 pages) |
7 July 1995 | Full group accounts made up to 3 February 1995 (45 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | £ nc 4000000/4500000 05/06/95 (1 page) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | £ nc 4000000/4500000 05/06/95 (1 page) |
8 June 1995 | Listing of particulars (52 pages) |
8 June 1995 | Listing of particulars (52 pages) |
21 April 1995 | Ad 15/02/95--------- £ si [email protected]=4905 £ ic 2877125/2882030 (2 pages) |
21 April 1995 | Ad 15/02/95--------- £ si [email protected]=4905 £ ic 2877125/2882030 (2 pages) |
23 February 1995 | New director appointed (3 pages) |
23 February 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (370 pages) |
12 August 1994 | £ sr 5805000@1 15/04/93 (1 page) |
12 August 1994 | £ nc 3200000/4000000 09/06/94 (1 page) |
12 August 1994 | £ sr 5805000@1 15/04/93 (1 page) |
12 August 1994 | Resolutions
|
12 August 1994 | Resolutions
|
12 August 1994 | £ nc 3200000/4000000 09/06/94 (1 page) |
20 June 1994 | Full group accounts made up to 4 February 1994 (48 pages) |
20 June 1994 | Full group accounts made up to 4 February 1994 (48 pages) |
20 June 1994 | Full group accounts made up to 4 February 1994 (48 pages) |
29 October 1993 | Certificate of cancellation of share premium account (1 page) |
29 October 1993 | Certificate of cancellation of share premium account (1 page) |
23 October 1993 | Cancel share premium account (3 pages) |
23 October 1993 | Cancel share premium account (3 pages) |
14 May 1993 | £ nc 5810000/9005000 09/03/93 (1 page) |
14 May 1993 | £ nc 5810000/9005000 09/03/93 (1 page) |
12 May 1993 | Resolutions
|
12 May 1993 | Memorandum and Articles of Association (55 pages) |
12 May 1993 | Memorandum and Articles of Association (55 pages) |
12 May 1993 | Resolutions
|
7 May 1993 | Listing of particulars (75 pages) |
7 May 1993 | Listing of particulars (75 pages) |
28 April 1993 | £ ic 5810000/10000 15/04/93 £ sr 5800000@1=5800000 (1 page) |
28 April 1993 | Conve 15/04/93 (1 page) |
28 April 1993 | Conve 15/04/93 (1 page) |
28 April 1993 | £ ic 5810000/10000 15/04/93 £ sr 5800000@1=5800000 (1 page) |
20 April 1993 | Full group accounts made up to 29 January 1993 (16 pages) |
20 April 1993 | Full group accounts made up to 29 January 1993 (16 pages) |
10 March 1993 | Re-registration of Memorandum and Articles (56 pages) |
10 March 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 March 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 March 1993 | Re-registration of Memorandum and Articles (56 pages) |
10 March 1993 | Application for reregistration from private to PLC (1 page) |
10 March 1993 | Application for reregistration from private to PLC (1 page) |
10 March 1993 | Auditor's report (1 page) |
10 March 1993 | Declaration on reregistration from private to PLC (1 page) |
10 March 1993 | Balance Sheet (1 page) |
10 March 1993 | Declaration on reregistration from private to PLC (1 page) |
17 October 1991 | Full group accounts made up to 25 January 1991 (28 pages) |
17 October 1991 | Full group accounts made up to 25 January 1991 (28 pages) |
5 November 1990 | Memorandum and Articles of Association (58 pages) |
5 November 1990 | Memorandum and Articles of Association (58 pages) |
26 September 1990 | Resolutions
|
26 September 1990 | Resolutions
|
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
3 May 1990 | Memorandum and Articles of Association (59 pages) |
3 May 1990 | Memorandum and Articles of Association (59 pages) |
2 May 1990 | Company name changed\certificate issued on 02/05/90 (3 pages) |
2 May 1990 | Company name changed\certificate issued on 02/05/90 (3 pages) |
16 March 1990 | Memorandum and Articles of Association (7 pages) |
16 March 1990 | Resolutions
|
16 March 1990 | Memorandum and Articles of Association (7 pages) |
16 March 1990 | Resolutions
|
14 February 1990 | Ad 24/01/90--------- £ si 5800000@1=5800000 £ ic 10000/5810000 (2 pages) |
14 February 1990 | Ad 24/01/90--------- £ si 5800000@1=5800000 £ ic 10000/5810000 (2 pages) |
13 February 1990 | Nc inc already adjusted 24/01/90 (1 page) |
13 February 1990 | Nc inc already adjusted 24/01/90 (1 page) |
12 February 1990 | Resolutions
|
12 February 1990 | Memorandum and Articles of Association (62 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Memorandum and Articles of Association (62 pages) |
29 January 1990 | £ nc 1000/1900 13/12/89 (1 page) |
29 January 1990 | £ nc 1000/1900 13/12/89 (1 page) |
11 January 1990 | Ad 13/12/89--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
11 January 1990 | Resolutions
|
11 January 1990 | Ad 13/12/89--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
11 January 1990 | Resolutions
|
22 December 1989 | Ad 24/11/89--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 December 1989 | Ad 24/11/89--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 December 1989 | S-div 24/11/89 (1 page) |
22 December 1989 | S-div 24/11/89 (1 page) |
16 October 1989 | Incorporation (14 pages) |
16 October 1989 | Incorporation (14 pages) |