Company NameWykeland Group Limited
Company StatusActive
Company Number02435148
CategoryPrivate Limited Company
Incorporation Date23 October 1989(34 years, 6 months ago)
Previous NameTudorspan Limited

Business Activity

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

Directors

Director NameMr Stephen Peter Hudson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Thornton Melbourne
York
East Yorkshire
YO42 4RZ
Director NameMr Dominic Anthony Gibbons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft 14 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
Director NameSarah Bays Brignall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(16 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleDirector Actress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
Manleys Hill
Storrington
West Sussex
RH20 4BW
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusCurrent
Appointed23 November 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(18 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr David Christopher Donkin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Birkdale Grove
York
YO26 5RW
Director NameMr Jonathan David Stubbs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWykeland House
47 Queen Street
Hull East Yorkshire
HU1 1UU
Director NameBelinda Jenny Bays Oliver
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeland House
47 Queen Street
Hull East Yorkshire
HU1 1UU
Director NameMr Benjamin Frederick Allan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeland House
47 Queen Street
Hull East Yorkshire
HU1 1UU
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years after company formation)
Appointment Duration18 years, 10 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr David Andrew Dawson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameEric Grocott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2000)
RoleConsultant
Correspondence Address27 High Street
Nafferton
Driffield
North Humberside
YO25 4JR
Director NameMrs Beryl Brignall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years after company formation)
Appointment Duration28 years, 2 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Secretary NameMr David Andrew Dawson
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameMr Evan Richard Charles Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Monks Barn
Watton
Driffield
East Yorkshire
YO25 9AH
Director NameMr Ian Christopher Money
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wold View
South Cave
Brough
North Humberside
HU15 2EF
Secretary NameMr Ian Christopher Money
NationalityBritish
StatusResigned
Appointed28 February 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wold View
South Cave
Brough
North Humberside
HU15 2EF
Director NameMrs Jane Bays Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(16 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMrs Catherine Bays Hazelwood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(16 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarland House
109a Harland Way
Cottingham
North Humberside
HU16 5PT
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(18 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(20 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesney Hurst 59 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeland House
47 Queen Street
Hull East Yorkshire
HU1 1UU
Director NameMr Richard William Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWykeland House
47 Queen Street
Hull East Yorkshire
HU1 1UU

Contact

Websitewykeland.co.uk
Telephone01482 320968
Telephone regionHull

Location

Registered AddressWykeland House
47 Queen Street
Hull East Yorkshire
HU1 1UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32.1k at £1Catherine Bays Hazelwood
9.97%
Ordinary Preferred
32.1k at £1Jane Bays Allan
9.97%
Ordinary Preferred
32.1k at £1Sarah Bays Brignall
9.97%
Ordinary Preferred
224.6k at £1Trustee Of David Andrew Dawson & Trustee Of Beryl Brignall & Trustee Of Kevin Simon Hudson & Trustee Of Stephen Peter Hudson & Trustee Of Jane Bayes Allan
69.78%
Ordinary Preferred
465 at £1Beryl Brignall
0.14%
Ordinary A
325 at £1Trustee Of David Andrew Dawson & Trustee Of Beryl Brignall & Trustees Of Kevin Simon Webster & Trustees Of Stephen Peter Hudson & Trustees Of Jane Bayes Allan
0.10%
Ordinary A
70 at £1Catherine Bays Hazelwood
0.02%
Ordinary A
70 at £1Jane Bays Allan
0.02%
Ordinary A
70 at £1Sarah Bays Brignall
0.02%
Ordinary A

Financials

Year2014
Turnover£6,507,054
Net Worth£72,164,162
Cash£13,693,996
Current Liabilities£8,423,479

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

3 December 2018Delivered on: 7 December 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

1 December 2023Registration of charge 024351480002, created on 1 December 2023 (45 pages)
22 September 2023Notification of Philip Howard Crook as a person with significant control on 23 April 2023 (2 pages)
22 September 2023Notification of Jayne Bryars as a person with significant control on 26 April 2023 (2 pages)
22 September 2023Change of details for Mr Stephen Peter Hudson as a person with significant control on 26 April 2023 (2 pages)
22 September 2023Change of details for Mrs Jane Bays Allan as a person with significant control on 26 April 2023 (2 pages)
22 September 2023Notification of Edward Allen as a person with significant control on 26 April 2023 (2 pages)
22 September 2023Change of details for Mr Ben Frederick Allan as a person with significant control on 1 September 2023 (2 pages)
22 September 2023Cessation of Kevin Simon Webster as a person with significant control on 19 April 2023 (1 page)
22 September 2023Change of details for Mr David Andrew Dawson as a person with significant control on 26 April 2023 (2 pages)
22 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
22 September 2023Cessation of Beryl Brignall as a person with significant control on 26 April 2023 (1 page)
11 April 2023Termination of appointment of Catherine Bays Hazelwood as a director on 31 March 2023 (1 page)
11 April 2023Appointment of Mr Benjamin Frederick Allan as a director on 1 April 2023 (2 pages)
11 April 2023Appointment of Belinda Jenny Bays Oliver as a director on 1 April 2023 (2 pages)
11 April 2023Termination of appointment of Jane Bays Allan as a director on 31 March 2023 (1 page)
21 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
20 December 2022Termination of appointment of Christopher Mclaren Oughtred as a director on 30 November 2022 (1 page)
15 November 2022Termination of appointment of Neil Andrew Stothard as a director on 1 November 2022 (1 page)
10 November 2022Appointment of Mr Paul Terence Millington as a director on 1 November 2022 (2 pages)
10 November 2022Appointment of Mr Richard William Dawson as a director on 1 November 2022 (2 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 July 2022Notification of Beryl Brignall as a person with significant control on 17 December 2019 (2 pages)
9 March 2022Notification of Ben Frederick Allan as a person with significant control on 27 January 2022 (2 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (36 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
9 September 2021Cessation of Beryl Brignall as a person with significant control on 17 December 2019 (1 page)
18 March 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Beryl Brignall as a director on 17 December 2019 (1 page)
17 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
7 January 2019Group of companies' accounts made up to 31 March 2018 (36 pages)
7 December 2018Registration of charge 024351480001, created on 3 December 2018 (47 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Jonathan David Stubbs as a director on 1 April 2018 (2 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
4 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (10 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (10 pages)
29 July 2016Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 321,900
(15 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 321,900
(15 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 321,900
(14 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 321,900
(14 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 321,900
(14 pages)
3 March 2014Director's details changed for Dominic Anthony Gibbons on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Dominic Anthony Gibbons on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Dominic Anthony Gibbons on 1 February 2014 (2 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 321,900
(15 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 321,900
(15 pages)
25 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
25 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (14 pages)
24 October 2011Director's details changed for Catherine Bays Oliver on 21 April 2011 (2 pages)
24 October 2011Director's details changed for Catherine Bays Oliver on 21 April 2011 (2 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
6 September 2010Termination of appointment of John Brignall as a director (1 page)
6 September 2010Termination of appointment of John Brignall as a director (1 page)
7 July 2010Appointment of Mr Neil Andrew Stothard as a director (2 pages)
7 July 2010Appointment of Mr Neil Andrew Stothard as a director (2 pages)
25 November 2009Auditor's resignation (2 pages)
25 November 2009Auditor's resignation (2 pages)
22 October 2009Director's details changed for Ian Charles Franks on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Charles Franks on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Jane Bays Allan on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Bays Brignall on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (12 pages)
22 October 2009Director's details changed for Christopher Mclaren Oughtred on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (12 pages)
22 October 2009Director's details changed for Catherine Bays Oliver on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Bays Oliver on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Dominic Anthony Gibbons on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Jane Bays Allan on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Dominic Anthony Gibbons on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Bays Brignall on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Christopher Mclaren Oughtred on 21 October 2009 (2 pages)
17 October 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
17 October 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
6 January 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
6 January 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
21 October 2008Return made up to 21/10/08; full list of members (9 pages)
21 October 2008Return made up to 21/10/08; full list of members (9 pages)
20 October 2008Director appointed christopher oughtred (3 pages)
20 October 2008Director appointed christopher oughtred (3 pages)
2 October 2008Appointment terminated director evan lewis (1 page)
2 October 2008Appointment terminated director evan lewis (1 page)
28 February 2008Director appointed ian charles franks (2 pages)
28 February 2008Director appointed ian charles franks (2 pages)
21 January 2008Group of companies' accounts made up to 23 March 2007 (23 pages)
21 January 2008Group of companies' accounts made up to 23 March 2007 (23 pages)
3 January 2008Accounting reference date extended from 23/03/08 to 31/03/08 (1 page)
3 January 2008Accounting reference date extended from 23/03/08 to 31/03/08 (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
15 November 2007Return made up to 21/10/07; no change of members (10 pages)
15 November 2007Return made up to 21/10/07; no change of members (10 pages)
27 March 2007Group of companies' accounts made up to 23 March 2006 (22 pages)
27 March 2007Group of companies' accounts made up to 23 March 2006 (22 pages)
27 November 2006Return made up to 21/10/06; full list of members (12 pages)
27 November 2006Return made up to 21/10/06; full list of members (12 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
23 December 2005Group of companies' accounts made up to 23 March 2005 (23 pages)
23 December 2005Group of companies' accounts made up to 23 March 2005 (23 pages)
23 November 2005Return made up to 21/10/05; full list of members (10 pages)
23 November 2005Return made up to 21/10/05; full list of members (10 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Group of companies' accounts made up to 23 March 2004 (23 pages)
12 January 2005Group of companies' accounts made up to 23 March 2004 (23 pages)
4 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2004Group of companies' accounts made up to 23 March 2003 (23 pages)
28 January 2004Group of companies' accounts made up to 23 March 2003 (23 pages)
24 November 2003Return made up to 21/10/03; full list of members (10 pages)
24 November 2003Return made up to 21/10/03; full list of members (10 pages)
26 January 2003Group of companies' accounts made up to 23 March 2002 (24 pages)
26 January 2003Group of companies' accounts made up to 23 March 2002 (24 pages)
14 November 2002Return made up to 21/10/02; full list of members (10 pages)
14 November 2002Return made up to 21/10/02; full list of members (10 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
23 January 2002Group of companies' accounts made up to 23 March 2001 (22 pages)
23 January 2002Group of companies' accounts made up to 23 March 2001 (22 pages)
13 November 2001Return made up to 21/10/01; full list of members (9 pages)
13 November 2001Return made up to 21/10/01; full list of members (9 pages)
21 January 2001Full group accounts made up to 23 March 2000 (22 pages)
21 January 2001Full group accounts made up to 23 March 2000 (22 pages)
10 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
19 January 2000Full group accounts made up to 23 March 1999 (21 pages)
19 January 2000Full group accounts made up to 23 March 1999 (21 pages)
23 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 1999Full group accounts made up to 23 March 1998 (21 pages)
25 January 1999Full group accounts made up to 23 March 1998 (21 pages)
16 November 1998Return made up to 21/10/98; no change of members (6 pages)
16 November 1998Return made up to 21/10/98; no change of members (6 pages)
25 January 1998Full group accounts made up to 23 March 1997 (22 pages)
25 January 1998Full group accounts made up to 23 March 1997 (22 pages)
19 November 1997Return made up to 21/10/97; no change of members (6 pages)
19 November 1997Return made up to 21/10/97; no change of members (6 pages)
25 July 1997Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page)
25 July 1997Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page)
22 April 1997Full group accounts made up to 23 June 1996 (21 pages)
22 April 1997Full group accounts made up to 23 June 1996 (21 pages)
18 November 1996Return made up to 21/10/96; full list of members (8 pages)
18 November 1996Return made up to 21/10/96; full list of members (8 pages)
24 April 1996Full group accounts made up to 23 June 1995 (20 pages)
24 April 1996Full group accounts made up to 23 June 1995 (20 pages)
28 December 1995Return made up to 21/10/95; full list of members (8 pages)
28 December 1995Return made up to 21/10/95; full list of members (8 pages)
13 March 1995Full group accounts made up to 23 June 1994 (20 pages)
13 March 1995Full group accounts made up to 23 June 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 March 1991Full group accounts made up to 23 June 1990 (19 pages)
7 March 1991Full group accounts made up to 23 June 1990 (19 pages)
21 August 1990Ad 19/02/90--------- £ si 321898@1 (2 pages)
21 August 1990Particulars of contract relating to shares (3 pages)
21 August 1990Ad 19/02/90--------- £ si 321898@1 (2 pages)
21 August 1990Particulars of contract relating to shares (3 pages)
9 August 1990Ad 19/02/90--------- £ si 321898@1=321898 £ ic 2/321900 (2 pages)
9 August 1990Ad 19/02/90--------- £ si 321898@1=321898 £ ic 2/321900 (2 pages)
9 May 1990£ nc 100/5000000 21/11/89 (1 page)
9 May 1990£ nc 100/5000000 21/11/89 (1 page)
9 May 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 May 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 November 1989Company name changed\certificate issued on 30/11/89 (2 pages)
30 November 1989Company name changed\certificate issued on 30/11/89 (2 pages)
23 October 1989Incorporation (13 pages)
23 October 1989Incorporation (13 pages)