Company NameSuperbreak Mini Holidays Group Limited
Company StatusDissolved
Company Number02501443
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 12 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameArtfresh Limited

Business Activity

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

Directors

Director NameMr Ajay Ajit Peter Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed31 March 2016(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameLeslie Stewart Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1995)
RoleMerchant Banker
Correspondence Address78 Honor Oak Road
London
SE23 3RR
Director NameMark Christopher Wray
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Church Lane
Nether Poppleton
York
YO26 6LF
Director NameStuart Malcolm Ronald Hope
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address8 Nesbitt Square
Coxwell Road
London
SE19 3AB
Director NameRoger Arnold Fennemore
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address25 Chapel Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8PG
Director NameNicholas Pury Cust
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookhill
The Village Skelton
York
YO3 6XY
Secretary NameMark Christopher Wray
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address32 Hillcrest Avenue
Nether Poppleton
York
YO2 6LD
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Secretary NameMr Robert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed26 July 1995(5 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameIan Peter Mounser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 April 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Frank Regan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 December 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameRaymond Anthony Patrick Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(8 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMrs Alexandra Dilys Williamson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(17 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2016)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Eamonn Ferrin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2014(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Secretary NameMr Timothy William May
StatusResigned
Appointed30 October 2014(24 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMs Dominique Cullen
StatusResigned
Appointed20 February 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameMrs Susan Jarvis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(25 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2016(25 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameMr Tim Wadhams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(25 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 August 2016)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameMrs Jane Louise Atkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameMr Alistair Rodger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameMr Hugo Charles Kimber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressEboracum Way Heworth Green
York
Yorkshire
YO31 7RE
Director NameDr Jacqueline Susan Rigby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(26 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 May 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU
Director NameMr Jonathan David Ross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(26 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd Millbank
London
SW1P 4DU
Director NameMr John Daniel McLaughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(26 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2019)
RoleGroup Finance Head
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU

Contact

Websitewww.superbreak.com/
Email address[email protected]
Telephone01904 717362
Telephone regionYork

Location

Registered AddressEboracum Way
Heworth Green
York
Yorkshire
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2013
Net Worth£9,408,000
Current Liabilities£7,384,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

11 May 2016Delivered on: 17 May 2016
Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument))

Classification: A registered charge
Particulars: A fixed charge over the intellectual property right in respect of the trademark with trademark number 3289501 and other intellectual property rights detailed in part 4 of schedule 1 to the charging instrument.
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC

Classification: English law security agreement
Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture))

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2008Delivered on: 16 May 2008
Satisfied on: 3 July 2012
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
1 August 2000Delivered on: 16 August 2000
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party.
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
9 February 1998Delivered on: 11 February 1998
Satisfied on: 25 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed to the debenture dated 3RD february 1995
Secured details: All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations).
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
26 July 1995Delivered on: 14 August 1995
Satisfied on: 25 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise.
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
14 June 1990Delivered on: 29 June 1990
Satisfied on: 5 August 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from thecompanys and/or superbreak mini holidayslimited under the terms of the charge to the chargee.
Particulars: (See doc M247 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
14 June 1990Delivered on: 29 June 1990
Satisfied on: 5 August 1995
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from thecompany to the chargee under or by virtue of the indemnity and/or clause 17.4 of a facilities agreement dated 14/06/90.
Particulars: All the companys right, title and interest in and to all moneys the collateral in whatever. Currency at the date of the security agreement or atany time standing to the credit of the. Account designated barclays bank PLC re artfresh limited with barclays bank finance company. Jersey limited see doc M249 for full details.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page)
13 December 2019Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page)
12 July 2019Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page)
18 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
18 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
18 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages)
18 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
5 December 2018Registration of charge 025014430011, created on 29 November 2018 (50 pages)
5 December 2018Registration of charge 025014430010, created on 29 November 2018 (32 pages)
1 August 2018Satisfaction of charge 025014430009 in full (1 page)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page)
18 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
18 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
5 April 2017Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
10 November 2016Full accounts made up to 31 March 2016 (16 pages)
10 November 2016Full accounts made up to 31 March 2016 (16 pages)
23 September 2016Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page)
23 September 2016Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
23 June 2016Satisfaction of charge 7 in full (4 pages)
23 June 2016Satisfaction of charge 7 in full (4 pages)
23 June 2016Satisfaction of charge 025014430008 in full (4 pages)
23 June 2016Satisfaction of charge 025014430008 in full (4 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • EUR 4,797
  • GBP 9,287,267
(9 pages)
31 May 2016Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
31 May 2016Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • EUR 4,797
  • GBP 9,287,267
(9 pages)
17 May 2016Registration of charge 025014430009, created on 11 May 2016 (47 pages)
17 May 2016Registration of charge 025014430009, created on 11 May 2016 (47 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
13 April 2016Appointment of Jane Atkins as a director on 31 March 2016 (2 pages)
13 April 2016Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages)
13 April 2016Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages)
13 April 2016Appointment of Susan Jarvis as a director on 31 March 2016 (2 pages)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
13 April 2016Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 025014430008 (5 pages)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 025014430008 (5 pages)
13 April 2016Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages)
13 April 2016Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
13 April 2016Appointment of Susan Jarvis as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page)
13 April 2016Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page)
13 April 2016Appointment of Jane Atkins as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page)
7 April 2016Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages)
17 September 2015Full accounts made up to 31 March 2015 (13 pages)
17 September 2015Full accounts made up to 31 March 2015 (13 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • EUR 4,797
  • GBP 9,287,267
(7 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • EUR 4,797
  • GBP 9,287,267
(7 pages)
23 February 2015Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page)
31 October 2014Termination of appointment of Alexandra Dilys Williamson as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of Alexandra Dilys Williamson as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
15 September 2014Registration of charge 025014430008, created on 4 September 2014 (61 pages)
15 September 2014Registration of charge 025014430008, created on 4 September 2014 (61 pages)
15 September 2014Registration of charge 025014430008, created on 4 September 2014 (61 pages)
12 August 2014Full accounts made up to 31 March 2014 (13 pages)
12 August 2014Full accounts made up to 31 March 2014 (13 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • EUR 4,797
  • GBP 9,287,267
(8 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • EUR 4,797
  • GBP 9,287,267
(8 pages)
15 August 2013Full accounts made up to 31 March 2013 (13 pages)
15 August 2013Full accounts made up to 31 March 2013 (13 pages)
14 May 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
14 May 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Termination of appointment of Eamonn Ferrin as a director (1 page)
10 October 2012Termination of appointment of Eamonn Ferrin as a director (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
13 July 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 July 2012Termination of appointment of Raymond Jones as a director (1 page)
3 July 2012Termination of appointment of Raymond Jones as a director (1 page)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
22 December 2011Termination of appointment of Frank Regan as a director (1 page)
22 December 2011Termination of appointment of Frank Regan as a director (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (12 pages)
17 May 2011Register(s) moved to registered office address (1 page)
17 May 2011Register(s) moved to registered office address (1 page)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (12 pages)
3 May 2011Termination of appointment of Ian Mounser as a director (1 page)
3 May 2011Termination of appointment of Ian Mounser as a director (1 page)
11 January 2011Full accounts made up to 30 September 2010 (13 pages)
11 January 2011Full accounts made up to 30 September 2010 (13 pages)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
8 April 2010Full accounts made up to 30 September 2009 (12 pages)
8 April 2010Full accounts made up to 30 September 2009 (12 pages)
23 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
31 December 2009Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page)
31 December 2009Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page)
31 December 2009Termination of appointment of Mark Wray as a director (1 page)
31 December 2009Director's details changed for Alexandra Dilys Williamson on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Alexandra Dilys Williamson on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Nicholas Cust as a director (1 page)
31 December 2009Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Mark Wray as a director (1 page)
31 December 2009Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Nicholas Cust as a director (1 page)
9 November 2009Appointment of Eamon Ferrin as a director (3 pages)
9 November 2009Appointment of Eamon Ferrin as a director (3 pages)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Appointment of Mr Timothy William May as a director (3 pages)
9 October 2009Appointment of Mr Timothy William May as a director (3 pages)
16 May 2009Full accounts made up to 30 September 2008 (21 pages)
16 May 2009Full accounts made up to 30 September 2008 (21 pages)
14 May 2009Return made up to 11/05/09; full list of members (6 pages)
14 May 2009Return made up to 11/05/09; full list of members (6 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from, hartford manor greenbank lane, northwich, cheshire, CW8 1HW, united kingdom (1 page)
25 June 2008Registered office changed on 25/06/2008 from, eboracum way, heworth green, york, YO31 7RE (1 page)
25 June 2008Registered office changed on 25/06/2008 from, eboracum way, heworth green, york, YO31 7RE (1 page)
25 June 2008Registered office changed on 25/06/2008 from, hartford manor greenbank lane, northwich, cheshire, CW8 1HW, united kingdom (1 page)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2008Registered office changed on 28/05/2008 from, . eboracum way, hepworth green, york, yorkshire, YO31 7RE (1 page)
28 May 2008Registered office changed on 28/05/2008 from, . eboracum way, hepworth green, york, yorkshire, YO31 7RE (1 page)
21 May 2008Return made up to 11/05/08; full list of members (6 pages)
21 May 2008Return made up to 11/05/08; full list of members (6 pages)
20 May 2008Registered office changed on 20/05/2008 from, 7TH floor, ryedale building, 60 piccadilly, york, YO1 1NX (1 page)
20 May 2008Registered office changed on 20/05/2008 from, 7TH floor, ryedale building, 60 piccadilly, york, YO1 1NX (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 April 2008Full accounts made up to 30 September 2007 (11 pages)
9 April 2008Full accounts made up to 30 September 2007 (11 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2007Return made up to 11/05/07; full list of members (3 pages)
24 May 2007Return made up to 11/05/07; full list of members (3 pages)
17 April 2007Full accounts made up to 30 September 2006 (12 pages)
17 April 2007Full accounts made up to 30 September 2006 (12 pages)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 11/05/06; full list of members (3 pages)
22 May 2006Return made up to 11/05/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 September 2005 (12 pages)
4 May 2006Full accounts made up to 30 September 2005 (12 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
2 June 2005Return made up to 11/05/05; full list of members (4 pages)
2 June 2005Return made up to 11/05/05; full list of members (4 pages)
4 April 2005Full accounts made up to 30 September 2004 (12 pages)
4 April 2005Full accounts made up to 30 September 2004 (12 pages)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(2 pages)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(2 pages)
25 June 2004Return made up to 11/05/04; full list of members (9 pages)
25 June 2004Return made up to 11/05/04; full list of members (9 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
20 January 2004Full accounts made up to 30 September 2003 (12 pages)
20 January 2004Full accounts made up to 30 September 2003 (12 pages)
2 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2003Full accounts made up to 30 September 2002 (13 pages)
4 March 2003Full accounts made up to 30 September 2002 (13 pages)
4 October 2002Resolutions
  • RES13 ‐ Amendment agreement 27/09/02
(1 page)
4 October 2002Resolutions
  • RES13 ‐ Amendment agreement 27/09/02
(1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Return made up to 11/05/02; full list of members (11 pages)
25 June 2002Return made up to 11/05/02; full list of members (11 pages)
30 April 2002Resolutions
  • RES13 ‐ Conv.auth/iss lira/euro 23/04/02
(1 page)
30 April 2002Resolutions
  • RES13 ‐ Conv.auth/iss lira/euro 23/04/02
(1 page)
25 February 2002Full accounts made up to 30 September 2001 (11 pages)
25 February 2002Full accounts made up to 30 September 2001 (11 pages)
6 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2001Full accounts made up to 30 September 2000 (11 pages)
14 March 2001Full accounts made up to 30 September 2000 (11 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
8 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
25 July 2000Full accounts made up to 30 September 1999 (15 pages)
7 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 1999Return made up to 11/05/99; full list of members (8 pages)
14 June 1999Return made up to 11/05/99; full list of members (8 pages)
8 April 1999Full accounts made up to 30 September 1998 (11 pages)
8 April 1999Full accounts made up to 30 September 1998 (11 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
19 May 1998Return made up to 11/05/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(6 pages)
19 May 1998Return made up to 11/05/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(6 pages)
21 April 1998Full accounts made up to 30 September 1997 (11 pages)
21 April 1998Full accounts made up to 30 September 1997 (11 pages)
11 February 1998Particulars of mortgage/charge (31 pages)
11 February 1998Particulars of mortgage/charge (31 pages)
6 November 1997Location of register of members (1 page)
6 November 1997Location of register of directors' interests (1 page)
6 November 1997Location - directors service contracts and memoranda (1 page)
6 November 1997Location - directors service contracts and memoranda (1 page)
6 November 1997Location of register of directors' interests (1 page)
6 November 1997Location of register of members (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
17 July 1997Full accounts made up to 31 October 1996 (11 pages)
17 July 1997Full accounts made up to 31 October 1996 (11 pages)
16 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
10 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
10 June 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 June 1996Full group accounts made up to 31 October 1995 (21 pages)
5 June 1996Full group accounts made up to 31 October 1995 (21 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 November 1995Full group accounts made up to 4 March 1995 (20 pages)
6 November 1995Full group accounts made up to 4 March 1995 (20 pages)
6 November 1995Full group accounts made up to 4 March 1995 (20 pages)
8 September 1995Secretary's particulars changed (2 pages)
8 September 1995Secretary's particulars changed (2 pages)
14 August 1995Particulars of mortgage/charge (20 pages)
14 August 1995Particulars of mortgage/charge (20 pages)
11 August 1995Registered office changed on 11/08/95 from: canute court, toft road, knutsford, cheshire WA16 0NL (1 page)
11 August 1995Registered office changed on 11/08/95 from: canute court, toft road, knutsford, cheshire WA16 0NL (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Accounting reference date shortened from 07/03 to 31/10 (1 page)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Accounting reference date shortened from 07/03 to 31/10 (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 5TH floor ryedale building, 60 piccadilly, york, north yorkshire YO1 1NX (1 page)
31 July 1995Registered office changed on 31/07/95 from: 5TH floor ryedale building, 60 piccadilly, york, north yorkshire YO1 1NX (1 page)
20 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
20 July 1995Ad 28/06/95--------- lr si 106667@1=106667 lr ic 0/106667 (2 pages)
20 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
20 July 1995Lr nc 0/9287267 28/06/95 (1 page)
20 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
20 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
20 July 1995Ad 28/06/95--------- lr si 9180600@1=9180600 lr ic 106667/9287267 (2 pages)
20 July 1995Ad 28/06/95--------- lr si 106667@1=106667 lr ic 0/106667 (2 pages)
20 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(10 pages)
20 July 1995Lr nc 0/9287267 28/06/95 (1 page)
20 July 1995Ad 28/06/95--------- lr si 9180600@1=9180600 lr ic 106667/9287267 (2 pages)
20 July 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(10 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
28 June 1995Company name changed artfresh LIMITED\certificate issued on 28/06/95 (8 pages)
28 June 1995Company name changed artfresh LIMITED\certificate issued on 28/06/95 (8 pages)
18 May 1995Return made up to 11/05/95; full list of members (12 pages)
18 May 1995Return made up to 11/05/95; full list of members (12 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
25 May 1990Memorandum and Articles of Association (8 pages)
25 May 1990Memorandum and Articles of Association (8 pages)
11 May 1990Incorporation (9 pages)
11 May 1990Incorporation (9 pages)