Company NameSIFA Limited
Company StatusActive
Company Number02689134
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(19 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(19 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Richard Ardron
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameIan Peter Sutherland Muirhead
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleSolicitor And Management Consu
Country of ResidenceEngland
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameDavid John Andrews
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleSolicitor
Correspondence Address8 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Director NameStephen John Macliver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed02 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleSolicitor
Correspondence Address3a Everdale Court
The Causeway East Finchley
London
N2 0XD
Secretary NameStephen John Macliver
NationalityAustralian
StatusResigned
Appointed02 April 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleSolicitor
Correspondence Address3a Everdale Court
The Causeway East Finchley
London
N2 0XD
Director NameStephen John Macliver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 1994(2 years after company formation)
Appointment Duration1 week, 2 days (resigned 28 February 1994)
RoleSolicitor And Managerment Cons
Correspondence Address6 Albany Row
12 The Causeway
London
N2 0XB
Secretary NameStephen John Macliver
NationalityAustralian
StatusResigned
Appointed19 February 1994(2 years after company formation)
Appointment Duration1 week, 2 days (resigned 28 February 1994)
RoleSolicitor And Managerment Cons
Correspondence Address6 Albany Row
12 The Causeway
London
N2 0XB
Director NameIan William Hawkes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1995)
RoleManagement And Training Consul
Country of ResidenceUnited Kingdom
Correspondence Address91 North Street
Nailsea
Bristol
Avon
BS48 4BS
Secretary NameMrs Susan Margaret Muirhead
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 August 2011)
RoleCS
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameMrs Susan Margaret Muirhead
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 August 2011)
RoleCS
Correspondence Address1 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameRichard Glossop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address43 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMr Richard John Craig Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Director NameMr Leslie John Sharpe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Bluewater House
Smugglers Way
London
SW18 1ED
Director NameIan Cockerill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(9 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashburton Road
Hugglescote
Coalville
Leicestershire
LE67 2HA
Director NameMiss Dawn Elizabeth Mealing
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 November 2005)
RoleR And D Manager
Correspondence Address442 West Wycombe Road
High Wycombe
Bucks
HP12 4AH
Director NameMr Lester John Killip
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(16 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cissbury Gardens
Worthing
West Sussex
BN14 0DZ
Director NameMr David Michael Seager
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(16 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hursley Road
Chandler's Ford
Eastleigh
Hampshire
SO53 1JB
Director NameMr Stuart Robert Bushell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spring Grove Road
Kidderminster
Worcestershire
DY11 7JA
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium
Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(19 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(20 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr David Robert Charles Kershaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(21 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr David Alan Golder
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Vivian Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr David John Ingram
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 October 2017(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1992
Appointment Duration5 days (resigned 19 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesifa.co.uk

Location

Registered AddressFintel House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£845,533
Net Worth-£9,395
Cash£286,304
Current Liabilities£344,078

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sanne Fiduciary Services LTD

Classification: A registered charge
Particulars: UK trademark UK00002492422 dated 10/07/2008 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 December 2013Delivered on: 31 December 2013
Satisfied on: 6 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 27 December 2013
Satisfied on: 6 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee for Itself and the Other Finance Parties)

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

Filing History

9 November 2023Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023 (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
24 May 2023Satisfaction of charge 026891340005 in full (4 pages)
25 April 2023Termination of appointment of Ian Peter Sutherland Muirhead as a director on 25 April 2023 (1 page)
25 April 2023Termination of appointment of David Michael Seager as a director on 25 April 2023 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
6 December 2022Registration of charge 026891340006, created on 5 December 2022 (51 pages)
24 November 2022Full accounts made up to 31 December 2021 (21 pages)
15 February 2022Termination of appointment of David Robert Charles Kershaw as a director on 1 February 2022 (1 page)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 February 2022Register inspection address has been changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom to Fintel House St. Andrews Road Huddersfield HD1 6NA (1 page)
13 October 2021Full accounts made up to 31 December 2020 (21 pages)
18 August 2021Termination of appointment of David Alan Golder as a director on 18 May 2021 (1 page)
7 April 2021Director's details changed for Mr Matthew Lloyd Timmins on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Richard Ardron on 1 January 2021 (2 pages)
7 April 2021Director's details changed for Mr David Alan Golder on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mr David Michael Seager on 30 December 2020 (2 pages)
7 April 2021Director's details changed for Mr David Robert Charles Kershaw on 7 April 2021 (2 pages)
7 April 2021Register(s) moved to registered office address Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA (1 page)
7 April 2021Director's details changed for Mr Kenneth Ernest Davy on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Neil Martin Stevens on 7 April 2021 (2 pages)
7 April 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
9 March 2021Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (21 pages)
31 July 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page)
4 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
10 August 2019Satisfaction of charge 026891340004 in full (4 pages)
11 June 2019Termination of appointment of David John Ingram as a director on 31 May 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
21 March 2019Registration of charge 026891340005, created on 21 March 2019 (55 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
4 February 2019Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (20 pages)
23 May 2018Satisfaction of charge 026891340003 in full (4 pages)
11 April 2018Registration of charge 026891340004, created on 5 April 2018 (22 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Termination of appointment of Vivian Williams as a director on 8 September 2017 (1 page)
14 September 2017Termination of appointment of Vivian Williams as a director on 8 September 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
12 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
2 March 2016Termination of appointment of Ian Cockerill as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Ian Cockerill as a director on 29 February 2016 (1 page)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 90
(16 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 90
(16 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
8 February 2016Registered office address changed from 10 East Street Epsom Surrey KT17 1HH to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 10 East Street Epsom Surrey KT17 1HH to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 8 February 2016 (1 page)
4 February 2016Appointment of Mr David John Ingram as a director on 18 January 2016 (2 pages)
4 February 2016Appointment of Mr David John Ingram as a director on 18 January 2016 (2 pages)
13 January 2016Auditor's resignation (2 pages)
13 January 2016Auditor's resignation (2 pages)
6 January 2016Appointment of Mr Vivian Williams as a director on 8 December 2015 (2 pages)
6 January 2016Appointment of Mr Vivian Williams as a director on 8 December 2015 (2 pages)
7 December 2015Termination of appointment of Stuart Robert Bushell as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Stuart Robert Bushell as a director on 30 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Satisfaction of charge 026891340001 in full (4 pages)
6 July 2015Satisfaction of charge 026891340002 in full (4 pages)
6 July 2015Satisfaction of charge 026891340001 in full (4 pages)
6 July 2015Satisfaction of charge 026891340002 in full (4 pages)
25 June 2015Registration of charge 026891340003, created on 22 June 2015 (54 pages)
25 June 2015Registration of charge 026891340003, created on 22 June 2015 (54 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 90
(15 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 90
(15 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 90
(15 pages)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(3 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 August 2014Appointment of Mr David Alan Golder as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr David Alan Golder as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr David Alan Golder as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Richard Ardron as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Richard Ardron as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Richard Ardron as a director on 1 August 2014 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 90
(13 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 90
(13 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 90
(13 pages)
21 January 2014Appointment of Mr David Robert Charles Kershaw as a director (2 pages)
21 January 2014Appointment of Mr David Robert Charles Kershaw as a director (2 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 December 2013Registration of charge 026891340002 (23 pages)
31 December 2013Registration of charge 026891340002 (23 pages)
27 December 2013Registration of charge 026891340001 (23 pages)
27 December 2013Registration of charge 026891340001 (23 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 February 2013Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages)
5 February 2013Director's details changed for Mrs Sarah Clare Turvey on 1 August 2012 (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (12 pages)
5 February 2013Director's details changed for Mrs Sarah Clare Turvey on 1 August 2012 (2 pages)
5 February 2013Register inspection address has been changed (1 page)
5 February 2013Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages)
5 February 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Director's details changed for Mrs Sarah Clare Turvey on 1 August 2012 (2 pages)
5 February 2013Register inspection address has been changed (1 page)
5 February 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (12 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (12 pages)
5 February 2013Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (2 pages)
5 February 2013Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (2 pages)
5 February 2013Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages)
5 February 2013Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (2 pages)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (14 pages)
27 June 2012Full accounts made up to 31 December 2011 (14 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (10 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (10 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (10 pages)
31 August 2011Appointment of Mr Kenneth Ernest Davy as a director (2 pages)
31 August 2011Appointment of Mr Matthew Lloyd Timmins as a director (2 pages)
31 August 2011Termination of appointment of Susan Muirhead as a secretary (1 page)
31 August 2011Appointment of Mr Kenneth Ernest Davy as a director (2 pages)
31 August 2011Appointment of Mr Neil Martin Stevens as a director (2 pages)
31 August 2011Appointment of Mr Neil Martin Stevens as a director (2 pages)
31 August 2011Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
31 August 2011Termination of appointment of Susan Muirhead as a secretary (1 page)
31 August 2011Appointment of Mr Matthew Lloyd Timmins as a director (2 pages)
31 August 2011Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Director's details changed for Ian Cockerill on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr David Michael Seager on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Peter Sutherland Muirhead on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Peter Sutherland Muirhead on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr David Michael Seager on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Stuart Robert Bushell on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Ian Cockerill on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Cockerill on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Stuart Robert Bushell on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Stuart Robert Bushell on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Peter Sutherland Muirhead on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr David Michael Seager on 2 February 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 02/02/09; full list of members (4 pages)
5 February 2009Return made up to 02/02/09; full list of members (4 pages)
7 January 2009Director appointed mr stuart robert bushell (1 page)
7 January 2009Director appointed mr stuart robert bushell (1 page)
17 July 2008Director appointed mr david michael seager (1 page)
17 July 2008Director appointed mr david michael seager (1 page)
30 June 2008Appointment terminated director lester killip (1 page)
30 June 2008Appointment terminated director lester killip (1 page)
23 May 2008Director appointed mr lester john killip (1 page)
23 May 2008Director appointed mr lester john killip (1 page)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 March 2008Appointment terminated director leslie sharpe (1 page)
3 March 2008Appointment terminated director leslie sharpe (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 02/02/07; full list of members (2 pages)
9 February 2007Return made up to 02/02/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 February 2005Return made up to 02/02/05; full list of members (3 pages)
28 February 2005Return made up to 02/02/05; full list of members (3 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 February 2004Return made up to 02/02/04; full list of members (7 pages)
7 February 2004Return made up to 02/02/04; full list of members (7 pages)
7 January 2004Company name changed solicitors for independent finan cial advice LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed solicitors for independent finan cial advice LIMITED\certificate issued on 07/01/04 (2 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 February 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2002£ ic 100/90 11/01/02 £ sr 10@1=10 (1 page)
21 January 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2002£ ic 100/90 11/01/02 £ sr 10@1=10 (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
1 February 2001Return made up to 02/02/01; full list of members (6 pages)
1 February 2001Return made up to 02/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 December 2000 (9 pages)
23 January 2001Full accounts made up to 31 December 2000 (9 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
10 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
12 February 1999Return made up to 02/02/99; no change of members (4 pages)
12 February 1999Return made up to 02/02/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 December 1998 (10 pages)
11 February 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1998Return made up to 02/02/98; full list of members (6 pages)
5 February 1998Return made up to 02/02/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 December 1997 (9 pages)
25 January 1998Full accounts made up to 31 December 1997 (9 pages)
6 February 1997Return made up to 02/02/97; change of members (6 pages)
6 February 1997Return made up to 02/02/97; change of members (6 pages)
4 February 1997Full accounts made up to 31 December 1996 (10 pages)
4 February 1997Full accounts made up to 31 December 1996 (10 pages)
10 April 1996New director appointed (3 pages)
10 April 1996New director appointed (3 pages)
14 February 1996Return made up to 02/02/96; no change of members (4 pages)
14 February 1996Return made up to 02/02/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 December 1995 (11 pages)
8 February 1996Full accounts made up to 31 December 1995 (11 pages)
23 November 1995Amended full accounts made up to 31 December 1994 (5 pages)
23 November 1995Amended full accounts made up to 31 December 1994 (5 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 September 1995New secretary appointed;director resigned (2 pages)
26 September 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 February 1992Incorporation (13 pages)
19 February 1992Incorporation (13 pages)