Company NameURIS Group Limited
DirectorsDerek John Coles and Jonathan Guy Sutton
Company StatusActive
Company Number02461657
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Previous NameDirect Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(16 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(32 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(32 years after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameNigel David Clack
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 02 August 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
YO7 2DX
Director NameJohn Michael Howard Dunhill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2002)
RoleManaging Director
Correspondence AddressCherry Burton Court
Main Street
Cherry Burton
East Yorkshire
HU17 7RF
Director NameGeoffrey Woodhead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 02 August 2007)
RoleOperations Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Secretary NameGeoffrey Woodhead
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 January 2022)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed28 October 2002(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameRichard John Bowe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2009)
RoleClaims Director
Correspondence Address15 Wasteneys Road
Todwick
Sheffield
Yorkshire
S26 1JF
Director NameRichard Collins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2004)
RoleSale Director
Correspondence Address10 Gateland Drive
Leeds
West Yorkshire
LS17 8HU
Director NameMr Peter Bramwell Cartwright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Colin Andrew Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed31 July 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Director NameMr Jonathan George Benton Rowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(22 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Jonathan George Benton Rowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(22 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(22 years, 10 months after company formation)
Appointment Duration2 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Michael Dennis Rice
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Richard McKenzie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Stuart Pendleton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(24 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 April 2018)
RoleDistribution Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Paul Norman Gerald Donaldson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMrs Kristine Marie Putnam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2015(25 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitedirectlinegroupcareers.com
Telephone08444124233
Telephone regionUnknown

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4m at £0.1Direct Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,265,000
Net Worth£11,029,000
Cash£14,446,000
Current Liabilities£26,969,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

25 May 2010Delivered on: 5 June 2010
Satisfied on: 11 October 2013
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Corporate guarantee and debenture
Secured details: All monies due or to become due from the company to the security agent and/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: 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
25 May 2010Delivered on: 5 June 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank’s name with any designation which includes the names of the company) whether in sterling or any other currency.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance 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
1 October 2009Delivered on: 10 October 2009
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 October 2002Delivered on: 1 November 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or direct group holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 2002Delivered on: 1 November 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures and other securities being 1,000 ordinary shares of £1 each in direct creditor administration limited. 2 ordinary shares of £1 each, in direct finance insurance services limited. 20,000 ordinary shares of £1 each in direct warranty administration limited. Deposited with or transferred to the bank or trustees for or nominees of the bank.. See the mortgage charge document for full details.
Fully Satisfied
20 March 2001Delivered on: 22 March 2001
Satisfied on: 6 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all money under the policy:. Life assured: scott william hough. Date of policy: 20/01/2012. insurer: aegon. Policy no. L0191783853. sum assured: £500,000. term date 19/01/2017. see image for full details.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 May 2012Delivered on: 16 May 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
22 February 1990Delivered on: 28 February 1990
Satisfied on: 20 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital.
Fully Satisfied
14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Pursuant to clause 2.3(f) of the charge, the company charged by way of first fixed charge the trademark 'direct group' with registration number UK00003243100 – see schedule 5 of the deed for further detail.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2023Full accounts made up to 31 December 2022 (46 pages)
5 September 2023Satisfaction of charge 024616570020 in full (1 page)
13 April 2023Full accounts made up to 31 December 2021 (43 pages)
17 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
7 February 2023Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 4 January 2023 (1 page)
7 February 2023Notification of Atlanta Mga Holdings Limited as a person with significant control on 4 January 2023 (2 pages)
18 November 2022Appointment of Mr Jonathan Byrne as a director on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page)
29 September 2022All of the property or undertaking has been released from charge 024616570020 (1 page)
17 May 2022Memorandum and Articles of Association (20 pages)
17 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2022Full accounts made up to 31 December 2020 (53 pages)
12 April 2022Cessation of Uris Topco Limited as a person with significant control on 29 March 2022 (1 page)
12 April 2022Notification of Geo Specialty Group Holdings Limited as a person with significant control on 29 March 2022 (2 pages)
9 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
9 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
9 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (29 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
23 July 2020Satisfaction of charge 024616570019 in full (1 page)
23 July 2020Satisfaction of charge 024616570018 in full (1 page)
23 July 2020Satisfaction of charge 024616570017 in full (1 page)
15 July 2020Registration of charge 024616570020, created on 14 July 2020 (54 pages)
18 June 2020Registration of charge 024616570019, created on 10 June 2020 (72 pages)
19 February 2020Full accounts made up to 31 December 2018 (31 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
12 February 2020Change of details for Ryan Direct Group Limited as a person with significant control on 29 June 2017 (2 pages)
12 February 2020Change of details for Direct Group Topco Limited as a person with significant control on 8 January 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-30
(3 pages)
1 October 2018Registration of charge 024616570018, created on 26 September 2018 (64 pages)
7 September 2018Full accounts made up to 31 December 2017 (28 pages)
14 May 2018Auditor's resignation (1 page)
21 April 2018Termination of appointment of Stuart Pendleton as a director on 9 April 2018 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
27 October 2017Memorandum and Articles of Association (36 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Memorandum and Articles of Association (36 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 024616570017, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 024616570017, created on 7 August 2017 (64 pages)
26 July 2017Satisfaction of charge 024616570015 in full (1 page)
26 July 2017Satisfaction of charge 024616570016 in full (1 page)
26 July 2017Satisfaction of charge 024616570014 in full (1 page)
26 July 2017Satisfaction of charge 024616570014 in full (1 page)
26 July 2017Satisfaction of charge 024616570015 in full (1 page)
26 July 2017Satisfaction of charge 024616570016 in full (1 page)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
3 May 2017Full accounts made up to 31 December 2016 (27 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Registration of charge 024616570016, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 024616570016, created on 19 December 2016 (76 pages)
13 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (27 pages)
10 November 2016Full accounts made up to 31 December 2015 (27 pages)
4 November 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages)
4 November 2016Appointment of Mr Paul Norman Gerald Donaldson as a director on 5 September 2014 (2 pages)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
20 July 2016Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages)
20 July 2016Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,580,317.6
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,580,317.6
(4 pages)
10 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 2,580,317.60
(4 pages)
10 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 2,580,317.60
(4 pages)
24 September 2015Registration of charge 024616570015, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 024616570015, created on 11 September 2015 (81 pages)
21 April 2015Full accounts made up to 31 December 2014 (26 pages)
21 April 2015Full accounts made up to 31 December 2014 (26 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 400,000
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 400,000
(4 pages)
5 August 2014Full accounts made up to 31 December 2013 (26 pages)
5 August 2014Full accounts made up to 31 December 2013 (26 pages)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 pages)
8 May 2014Appointment of Mr Stuart Pendleton as a director (2 pages)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 pages)
8 May 2014Termination of appointment of Michael Rice as a director (1 page)
8 May 2014Termination of appointment of Michael Rice as a director (1 page)
8 May 2014Appointment of Mr Stuart Pendleton as a director (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 400,000
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 400,000
(4 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 024616570014 (79 pages)
30 October 2013Registration of charge 024616570014 (79 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
17 October 2013Satisfaction of charge 11 in full (4 pages)
17 October 2013Satisfaction of charge 13 in full (5 pages)
17 October 2013Satisfaction of charge 10 in full (5 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 13 in full (5 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Satisfaction of charge 11 in full (4 pages)
17 October 2013Satisfaction of charge 10 in full (5 pages)
11 October 2013Satisfaction of charge 9 in full (4 pages)
11 October 2013Satisfaction of charge 9 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
2 October 2013Full accounts made up to 31 December 2012 (25 pages)
1 August 2013Termination of appointment of Jonathan Rowell as a director (1 page)
1 August 2013Termination of appointment of Jonathan Rowell as a director (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
10 April 2013Appointment of Mr Michael Dennis Rice as a director (2 pages)
10 April 2013Appointment of Mr Michael Dennis Rice as a director (2 pages)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
5 February 2013Director's details changed for Mr Derek John Coles on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Scott William Hough on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Mr Colin Andrew Mason on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Derek John Coles on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Scott William Hough on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Derek John Coles on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Colin Andrew Mason on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Scott William Hough on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Mr Colin Andrew Mason on 5 February 2013 (2 pages)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
26 November 2012Appointment of Mr Jonathan George Benton Rowell as a director (2 pages)
26 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
26 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
26 November 2012Appointment of Mr Jonathan George Benton Rowell as a director (2 pages)
26 November 2012Termination of appointment of Jonathan Rowell as a director (1 page)
26 November 2012Appointment of Mr Jonathan George Benton Rowell as a director (2 pages)
26 November 2012Appointment of Mr Jonathan George Benton Rowell as a director (2 pages)
26 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
26 November 2012Termination of appointment of Jonathan Rowell as a director (1 page)
26 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
18 October 2012Full accounts made up to 31 January 2012 (21 pages)
18 October 2012Full accounts made up to 31 January 2012 (21 pages)
2 October 2012Section 519 (2 pages)
2 October 2012Section 519 (2 pages)
10 July 2012Resolutions
  • RES13 ‐ Re: facilities agreement and other company business 30/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 July 2012Resolutions
  • RES13 ‐ Re: facilities agreement and other company business 30/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
22 May 2012Duplicate mortgage certificatecharge no:10 (7 pages)
22 May 2012Duplicate mortgage certificatecharge no:10 (7 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 October 2011Full accounts made up to 31 January 2011 (20 pages)
21 October 2011Full accounts made up to 31 January 2011 (20 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
9 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 400,000.0
(4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 400,000.0
(4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 January 2010 (21 pages)
4 October 2010Full accounts made up to 31 January 2010 (21 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 January 2009 (21 pages)
2 December 2009Full accounts made up to 31 January 2009 (21 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 7 (14 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 7 (14 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
7 October 2009Resolutions
  • RES13 ‐ Company business
(4 pages)
2 April 2009Appointment terminated director richard bowe (1 page)
2 April 2009Appointment terminated director richard bowe (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 November 2008Full accounts made up to 31 January 2008 (20 pages)
12 November 2008Full accounts made up to 31 January 2008 (20 pages)
5 September 2008Director appointed mr colin andrew mason (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
5 September 2008Appointment terminated secretary scott hough (1 page)
5 September 2008Director appointed mr colin andrew mason (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
5 September 2008Appointment terminated secretary scott hough (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
15 November 2007Full accounts made up to 31 January 2007 (21 pages)
15 November 2007Full accounts made up to 31 January 2007 (21 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
15 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Declaration of assistance for shares acquisition (13 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2007Return made up to 31/01/07; full list of members (3 pages)
13 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (19 pages)
5 December 2006Full accounts made up to 31 January 2006 (19 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
28 February 2006Return made up to 31/01/06; full list of members (8 pages)
28 February 2006Return made up to 31/01/06; full list of members (8 pages)
31 January 2006Auditor's resignation (2 pages)
31 January 2006Auditor's resignation (2 pages)
26 August 2005Full accounts made up to 31 January 2005 (36 pages)
26 August 2005Full accounts made up to 31 January 2005 (36 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
13 July 2005Declaration of assistance for shares acquisition (9 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2005Declaration of assistance for shares acquisition (8 pages)
13 July 2005Declaration of assistance for shares acquisition (9 pages)
22 February 2005Return made up to 31/01/05; full list of members (8 pages)
22 February 2005Return made up to 31/01/05; full list of members (8 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
9 November 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
20 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
3 November 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
17 February 2003Return made up to 31/01/03; full list of members (8 pages)
17 February 2003Return made up to 31/01/03; full list of members (8 pages)
16 December 2002Amending 882R iss 25/01/01 (2 pages)
16 December 2002Amending 882R iss 25/01/01 (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
7 November 2002Declaration of assistance for shares acquisition (9 pages)
7 November 2002Declaration of assistance for shares acquisition (9 pages)
7 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 November 2002Memorandum and Articles of Association (6 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Memorandum and Articles of Association (6 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
24 October 2002Application for reregistration from PLC to private (1 page)
24 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 2002Memorandum and Articles of Association (7 pages)
24 October 2002Application for reregistration from PLC to private (1 page)
24 October 2002Memorandum and Articles of Association (7 pages)
24 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Ad 01/02/90--------- £ si 998@1 (2 pages)
7 June 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
7 June 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
7 June 2002Ad 01/02/90--------- £ si 998@1 (2 pages)
28 March 2002Auditor's resignation (1 page)
28 March 2002Auditor's resignation (1 page)
27 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Amend 882-rescind 494000 x 10P s (2 pages)
26 November 2001Amend 882-rescind 494000 x 10P s (2 pages)
21 November 2001Ad 25/01/01--------- £ si [email protected] (2 pages)
21 November 2001Ad 25/01/01--------- £ si [email protected] (2 pages)
16 November 2001Interim accounts made up to 30 September 2001 (3 pages)
16 November 2001Interim accounts made up to 30 September 2001 (3 pages)
31 July 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
31 July 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 February 2001Ad 25/01/01--------- £ si [email protected]=49400 £ ic 50000/99400 (2 pages)
9 February 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 February 2001S-div 25/01/01 (1 page)
9 February 2001Ad 25/01/01--------- £ si [email protected]=49400 £ ic 50000/99400 (2 pages)
9 February 2001S-div 25/01/01 (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
9 August 2000Full group accounts made up to 31 January 2000 (21 pages)
9 August 2000Full group accounts made up to 31 January 2000 (21 pages)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 October 1999Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page)
7 October 1999Registered office changed on 07/10/99 from: moorgate house moorgate rotherham S60 2EN (1 page)
11 June 1999Full group accounts made up to 31 January 1999 (21 pages)
11 June 1999Full group accounts made up to 31 January 1999 (21 pages)
4 February 1999Return made up to 31/01/99; no change of members (5 pages)
4 February 1999Return made up to 31/01/99; no change of members (5 pages)
1 September 1998Full group accounts made up to 31 January 1998 (21 pages)
1 September 1998Full group accounts made up to 31 January 1998 (21 pages)
20 March 1998Return made up to 31/01/98; full list of members (6 pages)
20 March 1998Return made up to 31/01/98; full list of members (6 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
1 September 1997Full accounts made up to 31 January 1997 (22 pages)
1 September 1997Full accounts made up to 31 January 1997 (22 pages)
28 January 1997Return made up to 31/01/97; full list of members (7 pages)
28 January 1997Return made up to 31/01/97; full list of members (7 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996Secretary's particulars changed;director's particulars changed (1 page)
22 August 1996Full group accounts made up to 31 January 1996 (25 pages)
22 August 1996Full group accounts made up to 31 January 1996 (25 pages)
12 July 1996Auditor's statement (1 page)
12 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 1996Auditor's report (1 page)
12 July 1996Balance Sheet (8 pages)
12 July 1996Re-registration of Memorandum and Articles (10 pages)
12 July 1996Declaration on reregistration from private to PLC (1 page)
12 July 1996Application for reregistration from private to PLC (1 page)
12 July 1996Application for reregistration from private to PLC (1 page)
12 July 1996Auditor's report (1 page)
12 July 1996Auditor's statement (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Declaration on reregistration from private to PLC (1 page)
12 July 1996Balance Sheet (8 pages)
12 July 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 July 1996Re-registration of Memorandum and Articles (10 pages)
31 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
31 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
31 May 1996Ad 23/05/96--------- £ si 49500@1=49500 £ ic 1100/50600 (2 pages)
31 May 1996Ad 23/05/96--------- £ si 49500@1=49500 £ ic 1100/50600 (2 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
22 November 1995Memorandum and Articles of Association (18 pages)
22 November 1995Memorandum and Articles of Association (18 pages)
17 November 1995Company name changed the direct group of companies li mited\certificate issued on 20/11/95 (4 pages)
17 November 1995Company name changed the direct group of companies li mited\certificate issued on 20/11/95 (4 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
28 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 April 1994Company name changed\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed\certificate issued on 29/04/94 (2 pages)
7 March 1991Ad 31/01/91--------- £ si 100@1 (2 pages)
7 March 1991Ad 31/01/91--------- £ si 100@1 (2 pages)
1 March 1990Ad 01/02/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 1990Ad 01/02/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1990Incorporation (12 pages)
22 January 1990Certificate of incorporation (1 page)
22 January 1990Certificate of incorporation (1 page)
22 January 1990Incorporation (12 pages)