Company NameTransdev Blazefield Limited
Company StatusActive
Company Number02605399
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Previous NameBlazefield Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Pierre Jaffard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Henri-Vincent Jean-Francois Hubert Rohard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed09 February 2023(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Andrew Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(31 years, 11 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Guillaume Robert Emilien Chanussot
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(32 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 4 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Secretary NameMr Stuart David Wilde
NationalityBritish
StatusResigned
Appointed24 June 1991(1 month, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 02 December 1991)
RoleAccountant
Correspondence Address55 Kielder Oval
Harrogate
North Yorkshire
HG2 7HQ
Director NameMr Ralph Hubert Roberts
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressValley Cottage Spitalcroft
Knaresborough
North Yorkshire
HG5 8JB
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed02 December 1991(7 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 29 December 2000)
RoleAccountant
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Director NameDavid John Hurry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 December 2005)
RoleOperations Director
Correspondence Address23 New Road
Sawston
Cambridge
Cambridgeshire
CB2 4BN
Director NameJohn Arthur Joslin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2004)
RoleEngineering Director
Correspondence Address3 Mill Lane
Stotfold
Hitchin
Hertfordshire
SG5 4NU
Director NameMichael Patrick Mullins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 December 2013)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressOttercroft
Knaresborough Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QQ
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(7 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed29 December 2000(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Director NameMr Peter Colin Gillespie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JL
Director NameCharles Beaumont
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Caldwell House
48 Trinity Church Road Barnes
London
SW13 8EJ
Director NameKevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 2006)
RoleCommercial Director
Correspondence Address12 Vedonis Park
Hucknall
Nottingham
Nottinghamshire
NG15 6EW
Director NameFrancois Xavier Perin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2008)
RoleChief Executive
Correspondence Address13 Cleveland Avenue
London
W4 1SN
Director NameMr Russell George Revill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low Fell Close
Fell Lane
Keighley
West Yorkshire
BD22 6ER
Director NameMr Peter Ian Brogden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(16 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoat Farm House
64 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SX
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(17 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2018)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressMill Lane House Mill Lane
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Director NameMr Nigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sovereign Fold
Hay A Park
Knaresborough
North Yorkshire
HG5 0WJ
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusResigned
Appointed16 March 2009(17 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Gordon Duncan Irvine
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(22 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2020)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(23 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Ferguson Robertson-Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMr Seth King
StatusResigned
Appointed11 February 2019(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(27 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMs Siobhan Mary Morrell
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2019(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Louis Frederic Marie Joseph Rambaud
Date of BirthJune 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3 Allee De Grenelle
92130 Issy-Les-Moulineaux
France
Director NameMr David Gerard Horgan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleHR Director
Country of ResidenceIreland
Correspondence AddressLuas Depot Red Cow
Clondalkin
Dublin 22
Ireland
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMr Mark Alan Dale
StatusResigned
Appointed16 March 2020(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2023)
RoleCompany Director
Correspondence AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitetransdevplc.co.uk

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £1Transdev PLC
100.00%
Ordinary

Financials

Year2014
Turnover£51,137,000
Gross Profit£790,000
Net Worth-£5,049,000
Current Liabilities£8,736,000

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

19 November 1997Delivered on: 21 November 1997
Satisfied on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: A keyman insurance assignment
Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to the chargee under,or pursuant to,all or any of the financing documents (as defined) or otherwise.
Particulars: The assignor with full title guarantee assigned and agreed to assign absolutely its interest and benefit in and to the policies and the proceeds (both as defined) and the full benefit thereof as a continuing security to the bank for the discharge on demand of the secured obligations.
Fully Satisfied
24 July 1997Delivered on: 30 July 1997
Satisfied on: 23 December 2005
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
25 August 1994Delivered on: 2 September 1994
Satisfied on: 23 December 2005
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
13 August 1992Delivered on: 19 August 1992
Satisfied on: 5 August 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £176039.76.
Particulars: All its right title and interest in and to all sums payable under the insurance see form 395 ref. M383C for full details.
Fully Satisfied
29 June 1992Delivered on: 13 July 1992
Satisfied on: 23 December 2005
Persons entitled: County Natwest Limited

Classification: Asset finance and security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of an asset finance and security agreement dated 29TH june 1992.
Particulars: 6 leyland olympian chassis no. Lbol on 20513; lbol on 20514; lbol on 20515; lbol on 20516; lbol on 20517; lbol on 20518 together with other particulars as detailed on doc M395, see doc for full details.
Fully Satisfied
15 November 1991Delivered on: 20 November 1991
Satisfied on: 23 December 2005
Persons entitled: Natwest Investment Bank Limited

Classification: Asset finance and security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 9TH august 1991.
Particulars: By way of fixed charge the vehicles which are described in the form 395.
Fully Satisfied
9 August 1991Delivered on: 22 August 1991
Satisfied on: 23 December 2005
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for 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
20 September 2001Delivered on: 4 October 2001
Satisfied on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank")
Secured details: All monies and liabilities due or to become due from any one or more of the existing companies to the chargee on any account whatsoever (all terms defined).
Particulars: The company and the existing companies jointly and severally agree that, in addition to any general lien or similar right (if any) to which the bank as bankers may be entitled by law, the bank may at any time and withour notice to the company the existing companies or any of them combine or consolidate all or any of them (including any accounts held in the bank's name re the liabilities of the company and the existing companies or any of them to the bank) with all or any of the liabilities of the company and the existing companies or any ot them to the bank. See the mortgage charge document for full details.
Fully Satisfied
30 August 2001Delivered on: 7 September 2001
Satisfied on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at station parade harrogate NYK48734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 April 2001Delivered on: 28 April 2001
Satisfied on: 18 January 2007
Persons entitled: Sovereign Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of security of the various goods (being coaches and buses) specified in the charge. See the mortgage charge document for full details.
Fully Satisfied
17 April 2001Delivered on: 21 April 2001
Satisfied on: 18 January 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various items of used vehicles listed. See the mortgage charge document for full details.
Fully Satisfied
12 April 2001Delivered on: 21 April 2001
Satisfied on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
9 August 1991Delivered on: 22 August 1991
Satisfied on: 23 December 2005
Persons entitled: Natwest Investment Bank Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all and singular the items of plant and equipment and vehicles as per the schedule. (See 395 for details).
Fully Satisfied
15 May 2003Delivered on: 24 May 2003
Persons entitled: National Westminster 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: Bus station station parade harrogate t/no NYK48734. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2003Delivered on: 23 May 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

30 May 2023Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
14 February 2023Appointment of Mr Henri-Vincent Rohard as a director on 9 February 2023 (2 pages)
13 January 2023Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page)
13 January 2023Termination of appointment of Mark Alan Dale as a secretary on 13 January 2023 (1 page)
4 January 2023Group of companies' accounts made up to 31 December 2021 (49 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 July 2022Previous accounting period extended from 20 December 2021 to 31 December 2021 (1 page)
25 May 2022Group of companies' accounts made up to 19 December 2020 (55 pages)
20 December 2021Current accounting period shortened from 21 December 2020 to 20 December 2020 (1 page)
8 November 2021Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 30 June 2021 (1 page)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Siobhan Mary Morrell as a director on 12 August 2021 (1 page)
10 July 2021Group of companies' accounts made up to 21 December 2019 (59 pages)
9 July 2021Appointment of Mr Pierre Jaffard as a director on 1 July 2021 (2 pages)
9 July 2021Termination of appointment of David Gerard Horgan as a director on 30 June 2021 (1 page)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 April 2020Termination of appointment of Gordon Duncan Irvine as a director on 3 April 2020 (1 page)
23 March 2020Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages)
6 February 2020Termination of appointment of Peter Ian Brogden as a director on 6 February 2020 (1 page)
2 January 2020Appointment of Mr David Gerard Horgan as a director on 2 January 2020 (2 pages)
2 January 2020Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages)
20 December 2019Group of companies' accounts made up to 22 December 2018 (57 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 September 2019Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page)
4 July 2019Termination of appointment of Ferguson Robertson-Howard as a director on 4 July 2019 (1 page)
2 July 2019Termination of appointment of Seth King as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Seth King as a secretary on 30 June 2019 (1 page)
11 March 2019Appointment of Mrs Siobhan Mary Morrell as a director on 11 March 2019 (2 pages)
8 March 2019Appointment of Mr Seth King as a director on 8 March 2019 (2 pages)
11 February 2019Termination of appointment of Nadean Mcnaught as a director on 18 October 2018 (1 page)
11 February 2019Termination of appointment of Nadean Mcnaught as a secretary on 18 October 2018 (1 page)
11 February 2019Appointment of Mr Seth King as a secretary on 11 February 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page)
25 September 2018Group of companies' accounts made up to 23 December 2017 (54 pages)
1 March 2018Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Mr Ferguson Robertson-Howard as a director on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Martin James Gilbert as a director on 28 February 2018 (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
26 September 2017Group of companies' accounts made up to 17 December 2016 (53 pages)
26 September 2017Group of companies' accounts made up to 17 December 2016 (53 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
31 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 11,803,000.00
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 11,803,000.00
(4 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 September 2016Group of companies' accounts made up to 19 December 2015 (52 pages)
21 September 2016Group of companies' accounts made up to 19 December 2015 (52 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,950,000
(9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,950,000
(9 pages)
6 August 2015Director's details changed for Mr Martin James Gilbert on 5 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Martin James Gilbert on 5 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Martin James Gilbert on 5 August 2015 (2 pages)
22 June 2015Group of companies' accounts made up to 20 December 2014 (52 pages)
22 June 2015Group of companies' accounts made up to 20 December 2014 (52 pages)
29 May 2015Appointment of Mr Alex Hornby as a director on 16 April 2015 (2 pages)
29 May 2015Appointment of Mr Alex Hornby as a director on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
16 January 2015Memorandum and Articles of Association (8 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,900,000
(4 pages)
16 January 2015Memorandum and Articles of Association (8 pages)
16 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,900,000
(4 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 5,950,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,950,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,950,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 5,950,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,950,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,950,000
(3 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(8 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(8 pages)
3 September 2014Group of companies' accounts made up to 21 December 2013 (53 pages)
3 September 2014Group of companies' accounts made up to 21 December 2013 (53 pages)
23 December 2013Appointment of Mr Gordon Duncan Irvine as a director (2 pages)
23 December 2013Termination of appointment of Michael Mullins as a director (1 page)
23 December 2013Termination of appointment of Michael Mullins as a director (1 page)
23 December 2013Appointment of Mr Gordon Duncan Irvine as a director (2 pages)
20 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
20 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(9 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(9 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
7 June 2013Group of companies' accounts made up to 22 December 2012 (52 pages)
7 June 2013Group of companies' accounts made up to 22 December 2012 (52 pages)
2 November 2012Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages)
2 November 2012Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
26 September 2012Group of companies' accounts made up to 24 December 2011 (58 pages)
26 September 2012Group of companies' accounts made up to 24 December 2011 (58 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 31 March 2012 (1 page)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 31 March 2012 (1 page)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
15 September 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2011Termination of appointment of Charles Beaumont as a director (1 page)
10 May 2011Termination of appointment of Charles Beaumont as a director (1 page)
8 April 2011Memorandum and Articles of Association (8 pages)
8 April 2011Memorandum and Articles of Association (8 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
21 December 2010Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (49 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (49 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
10 November 2009Director's details changed for Charles Beaumont on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Nigel Wilfrid Eggleton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Charles Beaumont on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Nigel Wilfrid Eggleton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell George Revill on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell George Revill on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Patrick Mullins on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Michael Patrick Mullins on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
24 August 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
24 August 2009Group of companies' accounts made up to 31 December 2008 (48 pages)
18 August 2009Appointment terminated director giles fearnley (1 page)
18 August 2009Appointment terminated director giles fearnley (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
22 January 2009Return made up to 31/10/08; full list of members (5 pages)
22 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
22 January 2009Appointment terminated director david alexander (1 page)
22 January 2009Return made up to 31/10/08; full list of members (5 pages)
22 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
22 January 2009Director appointed mr nigel william haines stevens (1 page)
22 January 2009Director appointed mr nigel william haines stevens (1 page)
22 January 2009Appointment terminated director david alexander (1 page)
3 December 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
3 December 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
20 June 2008Director appointed mr martin james gilbert (1 page)
20 June 2008Director appointed mr martin james gilbert (1 page)
17 June 2008Director's change of particulars / david alexander / 17/06/2008 (1 page)
17 June 2008Director's change of particulars / david alexander / 17/06/2008 (1 page)
18 March 2008Appointment terminated director francois perin (1 page)
18 March 2008Appointment terminated director francois perin (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 December 2007Company name changed blazefield holdings LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed blazefield holdings LIMITED\certificate issued on 06/12/07 (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
16 February 2007Memorandum and Articles of Association (8 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2007Memorandum and Articles of Association (8 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Return made up to 31/10/06; full list of members (4 pages)
8 January 2007Return made up to 31/10/06; full list of members (4 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Auditor's resignation (1 page)
12 January 2006Auditor's resignation (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
19 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
19 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 31/10/02; full list of members (9 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2002Return made up to 31/10/02; full list of members (9 pages)
8 August 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
8 August 2002Group of companies' accounts made up to 31 October 2001 (24 pages)
26 November 2001Return made up to 31/10/01; full list of members (8 pages)
26 November 2001Return made up to 31/10/01; full list of members (8 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
14 August 2001Group of companies' accounts made up to 31 October 2000 (26 pages)
14 August 2001Group of companies' accounts made up to 31 October 2000 (26 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned;director resigned (2 pages)
10 January 2001Secretary resigned;director resigned (2 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Secretary's particulars changed;director's particulars changed (2 pages)
27 July 2000Secretary's particulars changed;director's particulars changed (2 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
13 March 2000Full group accounts made up to 31 October 1999 (26 pages)
13 March 2000Full group accounts made up to 31 October 1999 (26 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page)
8 November 1999Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
22 May 1999Registered office changed on 22/05/99 from: 20 devonshire street keighley west yorkshire BD21 2UA (1 page)
22 May 1999Registered office changed on 22/05/99 from: 20 devonshire street keighley west yorkshire BD21 2UA (1 page)
28 January 1999Full group accounts made up to 31 October 1998 (26 pages)
28 January 1999Full group accounts made up to 31 October 1998 (26 pages)
16 November 1998Return made up to 31/10/98; no change of members (8 pages)
16 November 1998Return made up to 31/10/98; no change of members (8 pages)
21 August 1998Full group accounts made up to 31 October 1997 (26 pages)
21 August 1998Full group accounts made up to 31 October 1997 (26 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 August 1997Full group accounts made up to 31 October 1996 (27 pages)
19 August 1997Full group accounts made up to 31 October 1996 (27 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Memorandum and Articles of Association (8 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Memorandum and Articles of Association (8 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1996Return made up to 31/10/96; no change of members (7 pages)
7 November 1996Return made up to 31/10/96; no change of members (7 pages)
18 August 1996Full group accounts made up to 31 October 1995 (28 pages)
18 August 1996Full group accounts made up to 31 October 1995 (28 pages)
9 November 1995Return made up to 31/10/95; no change of members (10 pages)
9 November 1995Return made up to 31/10/95; no change of members (10 pages)
19 October 1995Auditor's resignation (2 pages)
19 October 1995Auditor's resignation (2 pages)
7 August 1995Full group accounts made up to 31 October 1994 (30 pages)
7 August 1995Full group accounts made up to 31 October 1994 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
19 August 1992Particulars of mortgage/charge (2 pages)
19 August 1992Particulars of mortgage/charge (2 pages)
13 July 1992Particulars of mortgage/charge (8 pages)
13 July 1992Particulars of mortgage/charge (8 pages)
20 November 1991Particulars of mortgage/charge (8 pages)
20 November 1991Particulars of mortgage/charge (8 pages)
30 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
30 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
22 August 1991Particulars of mortgage/charge (8 pages)
22 August 1991Particulars of mortgage/charge (8 pages)
22 August 1991Particulars of mortgage/charge (8 pages)
22 August 1991Particulars of mortgage/charge (8 pages)
1 August 1991Company name changed cazaubon LIMITED\certificate issued on 02/08/91 (2 pages)
1 August 1991Company name changed cazaubon LIMITED\certificate issued on 02/08/91 (2 pages)
26 April 1991Incorporation (15 pages)
26 April 1991Incorporation (15 pages)