Company NamePhoenix Software Limited
Company StatusActive
Company Number02548628
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Previous NameRecallnotion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Samantha Jayne Mudd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(18 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
Director NameMr Paul David Emms
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(24 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
Director NameMrs Clare Lucy Metcalfe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(27 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
East Yorkshire
YO42 1NS
Secretary NameMr Willem Karel Groenewald
StatusCurrent
Appointed01 December 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
Director NameMr Simon Rippon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
Director NameMr Keith Victor Martin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(33 years, 4 months after company formation)
Appointment Duration2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
Director NameMr Darren Adrian Goldsborough
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(33 years, 4 months after company formation)
Appointment Duration2 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
Director NameJanet Sandra Drinkall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstantine House Barmby Moor
York
East Yorkshire
YO42 4EZ
Director NameMrs Suzanne Elizabeth Marshall-Forsyth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration24 years, 11 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
York Road Pocklington
York
YO42 1NS
Secretary NameSuzanne Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressMarketbridge Farm Whitecarr Lane
Bielby
York
East Yorkshire
YO42 4JR
Director NameLisa Jane Cole
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFieldhouse Village Farm Court
Newton On Derwent
York
YO41 4DH
Director NameMr Richard Mark Gillett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Elvington
York
North Yorkshire
YO41 4AD
Director NameMr John Ewan Forsyth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years after company formation)
Appointment Duration16 years, 11 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
York Road Pocklington
York
YO42 1NS
Secretary NameLisa Jane Cole Lamb
NationalityBritish
StatusResigned
Appointed15 December 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressField House
Village Farm Court, Newton On Derwen
York
East Yorkshire
YO41 4DH
Director NameMr Roland John Denning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(12 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallowfield Grange
The Street
Swallowfield
Berkshire
RG7 1RE
Secretary NameMrs Suzanne Elizabeth Marshall-Forsyth
NationalityBritish
StatusResigned
Appointed25 September 2007(16 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
York Road Pocklington
York
YO42 1NS
Director NameMr Jonathan Simon Ellis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Robert Eben Venter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed28 September 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(26 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameNeil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
Director NameMr Mteto Nyati
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 2019(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2021)
RoleGroup Chief Executive
Country of ResidenceSouth Africa
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW

Contact

Websitephoenixs.co.uk
Email address[email protected]
Telephone08708368000
Telephone regionUnknown

Location

Registered AddressBlenheim House York Road
Pocklington
York
Yorkshire
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Shareholders

100.1k at £1Blenheim Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,578,000
Gross Profit£14,712,000
Net Worth£5,787,000
Cash£1,944,000
Current Liabilities£16,121,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

6 April 2006Delivered on: 11 April 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being policy n/o 463-5OL-das, insurance company - allied dunbar assurance PLC and life assured - suzanne elizabeth marshall and all amounts (icluding bonuses). See the mortgage charge document for full details.
Outstanding
31 August 2004Delivered on: 21 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and 2ND phoenix limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets.
Outstanding
31 August 2004Delivered on: 16 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at blenheim house, york road, pocklington, york.
Outstanding
5 November 2003Delivered on: 6 November 2003
Satisfied on: 6 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being blenheim house, york road, pocklington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 6 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 308 tadcaster road york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 October 1998Delivered on: 14 October 1998
Satisfied on: 6 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 310 tadcaster road york.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 October 1997Delivered on: 3 November 1997
Satisfied on: 26 November 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barmby moor house barmby moor york.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 September 1997Delivered on: 30 September 1997
Satisfied on: 6 September 2004
Persons entitled: Yorkshire 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 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

Filing History

28 July 2023Full accounts made up to 28 February 2023 (52 pages)
20 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
22 September 2022Full accounts made up to 28 February 2022 (52 pages)
1 March 2022Notification of Bytes Technology Limited as a person with significant control on 24 February 2022 (2 pages)
1 March 2022Cessation of Blenheim Group Limited as a person with significant control on 24 February 2022 (1 page)
11 January 2022Appointment of Mr Simon Rippon as a director on 11 January 2022 (2 pages)
2 December 2021Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 (1 page)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 28 February 2021 (51 pages)
11 January 2021Termination of appointment of Mteto Nyati as a director on 6 January 2021 (1 page)
2 November 2020Full accounts made up to 29 February 2020 (34 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 28 February 2019 (33 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 October 2019Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page)
1 October 2019Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 28 February 2018 (29 pages)
19 February 2018Appointment of Mrs Clare Lucy Metcalfe as a director on 16 January 2018 (2 pages)
2 February 2018Change of details for Blenheim Group Limited as a person with significant control on 28 September 2017 (2 pages)
10 November 2017Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page)
10 November 2017Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
24 October 2017Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 October 2017Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
24 October 2017Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
23 October 2017Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages)
23 October 2017Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page)
23 October 2017Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page)
23 October 2017Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages)
23 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page)
23 October 2017Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page)
23 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page)
23 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page)
23 October 2017Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages)
20 October 2017Current accounting period extended from 30 October 2017 to 28 February 2018 (3 pages)
20 October 2017Current accounting period extended from 30 October 2017 to 28 February 2018 (3 pages)
16 October 2017Satisfaction of charge 8 in full (1 page)
16 October 2017Satisfaction of charge 8 in full (1 page)
16 October 2017Satisfaction of charge 6 in full (1 page)
16 October 2017Resolutions
  • RES13 ‐ (Commencement no 8. transitional provisions and savings) the restriction on the authorised share capital is revoked and deleted. 28/09/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2017Resolutions
  • RES13 ‐ (Commencement no 8. transitional provisions and savings) the restriction on the authorised share capital is revoked and deleted. 28/09/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2017Satisfaction of charge 7 in full (1 page)
16 October 2017Satisfaction of charge 6 in full (1 page)
16 October 2017Satisfaction of charge 7 in full (1 page)
22 August 2017Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (1 page)
22 August 2017Notification of Blenheim Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Blenheim Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Cessation of John Forsyth as a person with significant control on 6 April 2016 (1 page)
22 August 2017Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (1 page)
19 January 2017Full accounts made up to 31 October 2016 (24 pages)
19 January 2017Full accounts made up to 31 October 2016 (24 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 January 2016Full accounts made up to 31 October 2015 (21 pages)
27 January 2016Full accounts made up to 31 October 2015 (21 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,080
(5 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,080
(5 pages)
30 December 2014Full accounts made up to 31 October 2014 (22 pages)
30 December 2014Full accounts made up to 31 October 2014 (22 pages)
8 December 2014Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages)
13 November 2014Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,080
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,080
(4 pages)
9 January 2014Full accounts made up to 31 October 2013 (22 pages)
9 January 2014Full accounts made up to 31 October 2013 (22 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,080
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,080
(4 pages)
5 January 2013Full accounts made up to 31 October 2012 (20 pages)
5 January 2013Full accounts made up to 31 October 2012 (20 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 October 2011 (22 pages)
2 January 2012Full accounts made up to 31 October 2011 (22 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 October 2010 (21 pages)
5 July 2011Full accounts made up to 31 October 2010 (21 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
14 January 2010Full accounts made up to 31 October 2009 (21 pages)
14 January 2010Full accounts made up to 31 October 2009 (21 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for John Forsyth on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Samantha Jayne Mudd on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (1 page)
16 October 2009Director's details changed for John Forsyth on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Samantha Jayne Mudd on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 15 October 2009 (2 pages)
11 July 2009Director appointed samantha jayne mudd (1 page)
11 July 2009Appointment terminated director richard gillett (1 page)
11 July 2009Appointment terminated director richard gillett (1 page)
11 July 2009Director appointed samantha jayne mudd (1 page)
5 January 2009Director's change of particulars / richard gillett / 15/12/2008 (1 page)
5 January 2009Director's change of particulars / richard gillett / 15/12/2008 (1 page)
27 December 2008Full accounts made up to 31 October 2008 (22 pages)
27 December 2008Full accounts made up to 31 October 2008 (22 pages)
18 November 2008Appointment terminated director roland denning (2 pages)
18 November 2008Appointment terminated director roland denning (2 pages)
31 October 2008Return made up to 15/10/08; full list of members (4 pages)
31 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 September 2008Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages)
16 September 2008Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages)
1 February 2008Full accounts made up to 31 October 2007 (22 pages)
1 February 2008Full accounts made up to 31 October 2007 (22 pages)
27 November 2007Return made up to 15/10/07; no change of members (8 pages)
27 November 2007Return made up to 15/10/07; no change of members (8 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned;director resigned (1 page)
13 February 2007Full accounts made up to 31 October 2006 (23 pages)
13 February 2007Full accounts made up to 31 October 2006 (23 pages)
31 October 2006Return made up to 15/10/06; full list of members (8 pages)
31 October 2006Return made up to 15/10/06; full list of members (8 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Full accounts made up to 31 October 2005 (22 pages)
5 April 2006Full accounts made up to 31 October 2005 (22 pages)
26 October 2005Return made up to 15/10/05; full list of members (8 pages)
26 October 2005Return made up to 15/10/05; full list of members (8 pages)
15 February 2005Full accounts made up to 31 October 2004 (24 pages)
15 February 2005Full accounts made up to 31 October 2004 (24 pages)
18 October 2004Resolutions
  • RES13 ‐ Acquisition of share ca 31/08/04
(3 pages)
18 October 2004Resolutions
  • RES13 ‐ Acquisition of share ca 31/08/04
(3 pages)
5 October 2004Return made up to 15/10/04; full list of members (8 pages)
5 October 2004Return made up to 15/10/04; full list of members (8 pages)
21 September 2004Particulars of mortgage/charge (4 pages)
21 September 2004Particulars of mortgage/charge (4 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
23 February 2004Full accounts made up to 31 October 2003 (22 pages)
23 February 2004Full accounts made up to 31 October 2003 (22 pages)
18 February 2004Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page)
18 February 2004Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
11 February 2003Full accounts made up to 30 October 2002 (22 pages)
11 February 2003Full accounts made up to 30 October 2002 (22 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
21 October 2002Return made up to 15/10/02; full list of members (8 pages)
21 October 2002Return made up to 15/10/02; full list of members (8 pages)
30 January 2002Full accounts made up to 31 October 2001 (21 pages)
30 January 2002Full accounts made up to 31 October 2001 (21 pages)
17 October 2001Return made up to 15/10/01; full list of members (7 pages)
17 October 2001Return made up to 15/10/01; full list of members (7 pages)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
22 February 2001Full accounts made up to 31 October 2000 (23 pages)
22 February 2001Full accounts made up to 31 October 2000 (23 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Declaration of assistance for shares acquisition (11 pages)
28 December 2000Declaration of assistance for shares acquisition (11 pages)
28 December 2000Director resigned (1 page)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
28 January 2000Full accounts made up to 31 October 1999 (22 pages)
28 January 2000Full accounts made up to 31 October 1999 (22 pages)
26 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 October 1998 (22 pages)
1 September 1999Full accounts made up to 31 October 1998 (22 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: barmby moor house hull road barmby moor york YO4 5EZ (1 page)
29 June 1999Registered office changed on 29/06/99 from: barmby moor house hull road barmby moor york YO4 5EZ (1 page)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
2 November 1998Return made up to 15/10/98; no change of members (4 pages)
2 November 1998Return made up to 15/10/98; no change of members (4 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
5 December 1997Accounts for a dormant company made up to 31 October 1997 (4 pages)
5 December 1997Accounts for a dormant company made up to 31 October 1997 (4 pages)
4 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(18 pages)
4 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 December 1997Ad 31/10/97--------- £ si 100078@1=100078 £ ic 2/100080 (2 pages)
4 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 December 1997Ad 31/10/97--------- £ si 100078@1=100078 £ ic 2/100080 (2 pages)
4 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(18 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 December 1997Nc inc already adjusted 31/10/97 (1 page)
4 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 December 1997Nc inc already adjusted 31/10/97 (1 page)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (4 pages)
30 September 1997Particulars of mortgage/charge (4 pages)
26 November 1996Accounts for a dormant company made up to 31 October 1996 (4 pages)
26 November 1996Accounts for a dormant company made up to 31 October 1996 (4 pages)
22 November 1996Secretary's particulars changed;director's particulars changed (1 page)
22 November 1996Secretary's particulars changed;director's particulars changed (1 page)
13 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Accounts for a dormant company made up to 31 October 1995 (4 pages)
28 December 1995Accounts for a dormant company made up to 31 October 1995 (4 pages)
13 November 1995Return made up to 15/10/95; no change of members (4 pages)
13 November 1995Return made up to 15/10/95; no change of members (4 pages)
16 November 1990Company name changed\certificate issued on 16/11/90 (2 pages)
16 November 1990Company name changed\certificate issued on 16/11/90 (2 pages)
15 October 1990Incorporation (9 pages)
15 October 1990Incorporation (9 pages)