Company NameNufarm UK Limited
Company StatusActive
Company Number02882993
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Previous NameKaytrade Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameGary Irving
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleSite Manager Nufarm Uk
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameAlan Georges Du Rieu
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(27 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr David Craig Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Executive, Supply Chain Operations
Country of ResidenceEngland
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameNicholas James Barkhouse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(29 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameJane Christine Agate
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1994)
RoleLawyer
Correspondence AddressFlat 5 26 Hatherley Grove
Bayswater
London
W2 5RB
Director NameMr Richard William Barratt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1994)
RoleSolicitor
Correspondence Address12 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT
Secretary NameJane Christine Agate
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1994)
RoleLawyer
Correspondence AddressFlat 5 26 Hatherley Grove
Bayswater
London
W2 5RB
Director NameJohn Alfred Allen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 1994(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address28 David Hockney Drive
Diamond Creek
Victoria
3089
Director NameAnthony John Carpenter
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1996)
RoleRetired Task Force Chairman
Correspondence AddressBrazemoor
Lanreath
Looe
Cornwall
PL13 2PG
Director NameDanvers Allin Swales
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1996)
RoleRetired
Correspondence Address8 Neasham Hill
Neasham
Darlington
County Durham
DL2 1QY
Director NameKerrance Mervyn Hoggard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 April 1994(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address23 Scott Road
Hobsonville
Auckland
New Zealand
Director NameDouglas John Rathbone
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 1994(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address38 Edward Street
Essendon
Victoria
3040
Australia
Director NameMr David Alan Pullan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 1994(4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address103-105 Pipe Road
Laverton North
Victoria
3026
Secretary NameJean Ann Lyons
NationalityBritish
StatusResigned
Appointed22 April 1994(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 August 2005)
RoleFinance Personnel Manager
Correspondence Address72 Alexandra Road
Erith
Kent
DA8 2BA
Director NameMr Kevin Patrick Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 1997(3 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 March 2011)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address32 Leslie Road
Essendon
Victoria
3040
Director NameJean Ann Lyons
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 August 2005)
RoleFinance Manager
Correspondence Address72 Alexandra Road
Erith
Kent
DA8 2BA
Director NameJames Michael Lunn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Director NameGraham Keith Dickinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2008)
RoleGeneral Manager
Correspondence AddressNufarm Uk
Crabtree Manorway North
Belvedere
Kent
DA17 6BQ
Secretary NamePeter Anthony Williams
NationalityAustralian
StatusResigned
Appointed15 August 2005(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2012)
RoleFinancial Controller
Country of ResidenceAustralia
Correspondence Address3 Rainbow Quay
Greenland Dock
London
SE16 7UF
Director NameMr John Austin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2013)
RoleCountry Director
Country of ResidenceEngland
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Mark Emlyn Goddard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 February 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMrs Sharon Diane English
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Paul Andrew Binfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 March 2012(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2020)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address103 Pipe Road
Laverton North
Victoria
3026
Secretary NameMrs Sharon Diane English
StatusResigned
Appointed01 August 2012(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Hugo Wilhelm Schweers
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr John Paul Else
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(19 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr David Craig Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameElbert Prado
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 September 2022)
RoleGroup Executive Supply Chain Operations
Country of ResidenceAustralia
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMark Joseph Joyce
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleRegional Supply Chain Manager - Eumea
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameMr Hildo Brilleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2020(26 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2023)
RoleEu Regional General Manager
Country of ResidenceNetherlands
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameGwendolyn Anne Niven Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NamePaul Ronald Townsend
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2020(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitenufarm.co.uk
Telephone01274 691234
Telephone regionBradford

Location

Registered AddressNufarm Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9EJ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

160.6m at £1Medisup Securities LTD
80.95%
Ordinary A
10m at €1.51Medisup Securities LTD
7.61%
Ordinary E
10m at £1Medisup Securities LTD
5.04%
Redeemable Ordinary
3.9m at €1.52Medisup Securities LTD
3.01%
Ordinary D
3.5m at €1.52Medisup Securities LTD
2.67%
Ordinary B
881.2k at €1.52Medisup Securities LTD
0.67%
Ordinary C
-OTHER
0.05%
-

Financials

Year2014
Turnover£157,647,000
Gross Profit£60,166,000
Net Worth£190,031,000
Cash£7,361,000
Current Liabilities£36,925,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

15 March 2011Delivered on: 23 March 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 March 2011Delivered on: 25 March 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank Limited,Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. 9RABOBANK),Australia Branch,Australia and New Zealand Banking Group Limited,Hsbc Bank Australia Limited and National Australia Bank Limited

Classification: Securities account pledge agreement
Secured details: All monies due or to become due from the pledgor to any beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged accounts see image for full details.
Fully Satisfied
16 March 2011Delivered on: 25 March 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank Limited

Classification: Membership rights pledge agreement
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: As security for the payment of the secured liabilities, a first ranking right of pledge and to the extent legally possible in advance in respect of the membership rights see image for full details.
Fully Satisfied
17 February 2010Delivered on: 9 March 2010
Satisfied on: 1 February 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 September 2002Delivered on: 24 September 2002
Satisfied on: 25 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$37,500 credited to account designation 01-10381813 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 March 2002Delivered on: 27 March 2002
Satisfied on: 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re: nufarm UK limited and numbered 11404067 and any account(s) for the time being replacing any account(s) referred to in this paragraph of the schedule and the account with the bank denominated in euro designated lloyds tsb bank PLC re: nufarm UK limited and numbered 86146639 and any account(s) for the time being replacing any account(s) referred to in this paragraph of the schedule and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. See the mortgage charge document for full details.
Fully Satisfied
28 April 1994Delivered on: 18 May 1994
Satisfied on: 19 March 1997
Persons entitled: National Mutual Life Nominees Limited

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee in respect of the company's guarantee contained in the supplemental trust deed (as defined) and interest payable on the stock (as defined) under of pursuant to the trust deed dated 27TH april 1983.
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
8 March 2013Delivered on: 22 March 2013
Satisfied on: 29 May 2014
Persons entitled: Credit Suisse Ag,Sydney Branch (As "Security Trustee") Australia and New Zealand Banking Group Limited Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank),Australia Branch (for Further Details of Chargee Details Please Refer to Form MG01)

Classification: Third securities account pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor hereby grants a pledge to the beneficiaries over the pledged accounts see image for full details.
Fully Satisfied
25 November 2011Delivered on: 8 December 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank Limited (As Security Trustee)

Classification: Second securities account pledge agreement
Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full and punctual payment performance and discharge of the secured liabilities the pledgor hereby grants a pledge to the beneficiaries over the pledged accounts see image for full details.
Fully Satisfied
24 November 2011Delivered on: 7 December 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank (As Security Trustee)

Classification: Second ranking membership rights pledge
Secured details: All monies due or to become due from the each pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The membership rights meaning the membership and each distribution and each other right or claim see image for full details.
Fully Satisfied
24 November 2011Delivered on: 7 December 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank (As Security Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of the property charged please refer to the form MG01 see image for full details.
Fully Satisfied
28 April 1994Delivered on: 10 May 1994
Satisfied on: 19 March 1997
Persons entitled: National Mutual Nominees Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee contained in clause 3 of the supplemental trust deed and/or this charge.
Particulars: Land and buildings on the west side of crabtree manorway belvedre t/no SGL550549 together with buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
17 February 2010Delivered on: 19 February 2010
Persons entitled: Stirling Investment Properties LLP

Classification: Legal charge
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: F/H wyke chemical works wyke lane wyke bradford t/no WYK736461, cow close farm cow close lane wyke bradford t/no WYK285936, the nurseries whitehall road wyke bradford t/no WYK459748 (for details of further properties charged please refer to the form MG01); the rental income, the property rights. See image for full details.
Outstanding

Filing History

6 January 2021Second filing for the appointment of Gwendolyn Anne Niven Jones as a director (3 pages)
4 January 2021Termination of appointment of Peter Johannes Josef Van Sloun as a director on 13 November 2020 (1 page)
4 January 2021Termination of appointment of Paul Andrew Binfield as a director on 1 December 2020 (1 page)
4 January 2021Appointment of Alan Georges Du Rieu as a director on 18 December 2020 (2 pages)
4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 December 2020Appointment of Paul Ronald Townsend as a director on 1 December 2020 (2 pages)
17 September 2020Appointment of Gary Irving as a director on 1 May 2020 (2 pages)
1 September 2020Termination of appointment of John Paul Else as a director on 1 May 2020 (1 page)
25 August 2020Appointment of Gwendolyn Anne Niven Jones as a director on 1 August 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 06.01.2021.
(2 pages)
11 August 2020Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
6 August 2020Full accounts made up to 31 July 2019 (37 pages)
19 May 2020Termination of appointment of Mark Joseph Joyce as a director on 31 March 2020 (1 page)
4 February 2020Appointment of Hildo Brilleman as a director on 1 January 2020 (2 pages)
3 February 2020Termination of appointment of Hugo Wilhelm Schweers as a director on 31 December 2019 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 July 2018 (41 pages)
3 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
24 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2018Statement of capital following an allotment of shares on 29 March 2018
  • EUR 27,796,398.52678
  • GBP 176,646,425
(5 pages)
3 July 2018Full accounts made up to 31 July 2017 (40 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 December 2017Appointment of Mark Joseph Joyce as a director on 13 November 2017 (2 pages)
20 December 2017Appointment of Mark Joseph Joyce as a director on 13 November 2017 (2 pages)
28 September 2017Change of details for Medisup Ltd as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Medisup Ltd as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Appointment of Elbert Prado as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Elbert Prado as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page)
5 June 2017Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page)
5 June 2017Full accounts made up to 31 July 2016 (40 pages)
5 June 2017Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page)
5 June 2017Full accounts made up to 31 July 2016 (40 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
18 October 2016Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages)
8 May 2016Full accounts made up to 31 July 2015 (32 pages)
8 May 2016Full accounts made up to 31 July 2015 (32 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • EUR 27,796,398.52678
  • GBP 175,646,425
(9 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • EUR 27,796,398.52678
  • GBP 175,646,425
(9 pages)
13 February 2015Full accounts made up to 31 July 2014 (32 pages)
13 February 2015Full accounts made up to 31 July 2014 (32 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • EUR 27,796,398.52635
  • GBP 175,646,425
(9 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • EUR 27,796,398.52635
  • GBP 175,646,425
(9 pages)
22 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 23,826,774.450
  • GBP 175,646,425
(5 pages)
22 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 23,826,774.450
  • GBP 175,646,425
(5 pages)
22 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • EUR 23,826,774.450
  • GBP 175,646,425
(5 pages)
29 May 2014Satisfaction of charge 7 in full (1 page)
29 May 2014Satisfaction of charge 8 in full (1 page)
29 May 2014Satisfaction of charge 13 in full (1 page)
29 May 2014Satisfaction of charge 13 in full (1 page)
29 May 2014Satisfaction of charge 7 in full (1 page)
29 May 2014Satisfaction of charge 12 in full (1 page)
29 May 2014Satisfaction of charge 12 in full (1 page)
29 May 2014Satisfaction of charge 11 in full (1 page)
29 May 2014Satisfaction of charge 11 in full (1 page)
29 May 2014Satisfaction of charge 9 in full (1 page)
29 May 2014Satisfaction of charge 10 in full (2 pages)
29 May 2014Satisfaction of charge 8 in full (1 page)
29 May 2014Satisfaction of charge 9 in full (1 page)
29 May 2014Satisfaction of charge 10 in full (2 pages)
6 January 2014Appointment of Mr David Craig Allen as a director (2 pages)
6 January 2014Appointment of Mr David Craig Allen as a director (2 pages)
2 January 2014Full accounts made up to 31 July 2013 (42 pages)
2 January 2014Full accounts made up to 31 July 2013 (42 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • EUR 27,796,398.52678
  • GBP 170,646,425
(8 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • EUR 27,796,398.52678
  • GBP 170,646,425
(8 pages)
9 August 2013Termination of appointment of David Pullan as a director (1 page)
9 August 2013Termination of appointment of David Pullan as a director (1 page)
22 March 2013Particulars of a mortgage or charge / charge no: 13 (14 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 13 (14 pages)
14 March 2013Full accounts made up to 31 July 2012 (30 pages)
14 March 2013Full accounts made up to 31 July 2012 (30 pages)
20 February 2013Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages)
20 February 2013Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages)
18 February 2013Appointment of Mr John Paul Else as a director (2 pages)
18 February 2013Appointment of Mr John Paul Else as a director (2 pages)
17 February 2013Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages)
17 February 2013Termination of appointment of Mark Goddard as a director (1 page)
17 February 2013Termination of appointment of Mark Goddard as a director (1 page)
17 February 2013Termination of appointment of John Austin as a director (1 page)
17 February 2013Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages)
17 February 2013Termination of appointment of John Austin as a director (1 page)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
20 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 170,646,425
  • EUR 27,796,398.52678
(7 pages)
20 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 170,646,425
  • EUR 27,796,398.52678
(7 pages)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Director's details changed for Mr David Alan Pullan on 30 October 2011 (2 pages)
2 August 2012Director's details changed for Mr David Alan Pullan on 30 October 2011 (2 pages)
2 August 2012Termination of appointment of Peter Williams as a director (1 page)
2 August 2012Termination of appointment of Peter Williams as a director (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
4 April 2012Full accounts made up to 31 July 2011 (31 pages)
4 April 2012Full accounts made up to 31 July 2011 (31 pages)
30 March 2012Appointment of Mr Paul Andrew Binfield as a director (2 pages)
30 March 2012Appointment of Mr Paul Andrew Binfield as a director (2 pages)
3 January 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 158,101,131
  • EUR 27,796,398.520
(7 pages)
3 January 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 158,101,131
  • EUR 27,796,398.520
(7 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 12 (14 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 10 (21 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 10 (21 pages)
24 November 2011Memorandum and Articles of Association (8 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2011Memorandum and Articles of Association (8 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (14 pages)
21 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (14 pages)
26 August 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 6,661,692,952
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 6,661,692,952
(5 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
29 July 2011Termination of appointment of Kevin Martin as a director (1 page)
29 July 2011Termination of appointment of Kevin Martin as a director (1 page)
5 May 2011Full accounts made up to 31 July 2010 (31 pages)
5 May 2011Full accounts made up to 31 July 2010 (31 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business acts 15/03/2011
(3 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business acts 15/03/2011
(3 pages)
31 March 2011Memorandum and Articles of Association (8 pages)
31 March 2011Memorandum and Articles of Association (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 9 (22 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 9 (22 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
1 September 2010Termination of appointment of James Lunn as a director (1 page)
1 September 2010Termination of appointment of James Lunn as a director (1 page)
9 July 2010Appointment of Mr Mark Emlyn Goddard as a director (2 pages)
9 July 2010Appointment of Mr Mark Emlyn Goddard as a director (2 pages)
7 May 2010Full accounts made up to 31 July 2009 (26 pages)
7 May 2010Full accounts made up to 31 July 2009 (26 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
3 March 2010Director's details changed for Peter Anthony Williams on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Peter Anthony Williams on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr John Austin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Kevin Patrick Martin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Kevin Patrick Martin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for James Michael Lunn on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Alan Pullan on 1 January 2010 (2 pages)
3 March 2010Director's details changed for James Michael Lunn on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Peter Anthony Williams on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Alan Pullan on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Alan Pullan on 1 January 2010 (2 pages)
3 March 2010Director's details changed for James Michael Lunn on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr John Austin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr John Austin on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Kevin Patrick Martin on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
3 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
31 October 2009Amended full accounts made up to 31 July 2008 (27 pages)
31 October 2009Amended full accounts made up to 31 July 2008 (27 pages)
13 September 2009Full accounts made up to 31 July 2008 (27 pages)
13 September 2009Full accounts made up to 31 July 2008 (27 pages)
1 September 2009Registered office changed on 01/09/2009 from crabtree manorway north belvedere kent DA17 6BQ (1 page)
1 September 2009Registered office changed on 01/09/2009 from, crabtree manorway north, belvedere, kent, DA17 6BQ (1 page)
1 September 2009Registered office changed on 01/09/2009 from, crabtree manorway north, belvedere, kent, DA17 6BQ (1 page)
27 July 2009Return made up to 05/02/09; full list of members (8 pages)
27 July 2009Return made up to 05/02/09; full list of members (8 pages)
6 February 2009Return made up to 21/12/08; full list of members (6 pages)
6 February 2009Return made up to 21/12/08; full list of members (6 pages)
5 February 2009Director's change of particulars / john austin / 01/08/2008 (1 page)
5 February 2009Director's change of particulars / john austin / 01/08/2008 (1 page)
4 August 2008Gbp nc 15000000/38250000\30/06/08 (2 pages)
4 August 2008Gbp nc 15000000/38250000\30/06/08 (2 pages)
4 August 2008Full accounts made up to 31 July 2007 (26 pages)
4 August 2008Full accounts made up to 31 July 2007 (26 pages)
1 August 2008Director appointed mr john roderick austin (2 pages)
1 August 2008Director appointed mr john roderick austin (2 pages)
1 August 2008Appointment terminated director graham dickinson (1 page)
1 August 2008Appointment terminated director graham dickinson (1 page)
3 April 2008Full accounts made up to 31 July 2006 (27 pages)
3 April 2008Full accounts made up to 31 July 2006 (27 pages)
4 February 2008Return made up to 21/12/07; full list of members (4 pages)
4 February 2008Return made up to 21/12/07; full list of members (4 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
28 June 2006Return made up to 21/12/05; full list of members (3 pages)
28 June 2006Return made up to 21/12/05; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
7 June 2006Group of companies' accounts made up to 31 July 2005 (33 pages)
7 June 2006Group of companies' accounts made up to 31 July 2005 (33 pages)
7 September 2005Return made up to 21/12/04; full list of members (8 pages)
7 September 2005Return made up to 21/12/04; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New director appointed (1 page)
10 March 2005Group of companies' accounts made up to 31 July 2004 (35 pages)
10 March 2005Group of companies' accounts made up to 31 July 2004 (35 pages)
14 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2005Ad 26/07/04--------- eur si [email protected]= 15150000 eur ic 12656398/27806398 (2 pages)
14 February 2005Ad 26/07/04--------- eur si [email protected]= 15150000 eur ic 12656398/27806398 (2 pages)
14 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Return made up to 21/12/03; full list of members (8 pages)
10 February 2005Return made up to 21/12/03; full list of members (8 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
17 November 2004Group of companies' accounts made up to 31 July 2003 (33 pages)
17 November 2004Group of companies' accounts made up to 31 July 2003 (33 pages)
14 April 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
14 April 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
10 March 2004Group of companies' accounts made up to 31 July 2002 (36 pages)
10 March 2004Group of companies' accounts made up to 31 July 2002 (36 pages)
1 June 2003Group of companies' accounts made up to 31 July 2001 (32 pages)
1 June 2003Group of companies' accounts made up to 31 July 2001 (32 pages)
30 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
30 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
22 January 2003Return made up to 21/12/02; no change of members (8 pages)
22 January 2003Return made up to 21/12/02; no change of members (8 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
24 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
27 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
11 February 2002Return made up to 21/12/01; full list of members (7 pages)
11 February 2002Return made up to 21/12/01; full list of members (7 pages)
4 September 2001Group of companies' accounts made up to 31 July 2000 (27 pages)
4 September 2001Group of companies' accounts made up to 31 July 2000 (27 pages)
22 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
22 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
9 February 2001Return made up to 21/12/00; no change of members (7 pages)
9 February 2001Return made up to 21/12/00; no change of members (7 pages)
30 June 2000Full group accounts made up to 31 May 1999 (39 pages)
30 June 2000Full group accounts made up to 31 May 1999 (39 pages)
14 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
14 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
14 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
14 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
18 January 2000Return made up to 21/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 21/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
30 June 1999Full group accounts made up to 31 May 1998 (26 pages)
30 June 1999Full group accounts made up to 31 May 1998 (26 pages)
2 April 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
2 April 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
18 January 1999Return made up to 21/12/98; full list of members (8 pages)
18 January 1999Return made up to 21/12/98; full list of members (8 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Ff nc 43663110/87326220 24/06/98 (1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 August 1998Ad 24/06/98--------- ff si 4366311@10=43663110 ff ic 0/43663110 (7 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Ff nc 43663110/87326220 24/06/98 (1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 August 1998Ad 24/06/98--------- ff si 4366311@10=43663110 ff ic 0/43663110 (7 pages)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 January 1998Full accounts made up to 31 May 1997 (19 pages)
25 January 1998Full accounts made up to 31 May 1997 (19 pages)
12 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Director's particulars changed (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
19 January 1997Return made up to 21/12/96; no change of members (4 pages)
19 January 1997Return made up to 21/12/96; no change of members (4 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
12 November 1996Full accounts made up to 31 May 1996 (21 pages)
12 November 1996Full accounts made up to 31 May 1996 (21 pages)
16 January 1996Return made up to 21/12/95; no change of members (6 pages)
16 January 1996Return made up to 21/12/95; no change of members (6 pages)
25 October 1995Full accounts made up to 31 May 1995 (21 pages)
25 October 1995Full accounts made up to 31 May 1995 (21 pages)
13 May 1994New director appointed (18 pages)
13 May 1994New secretary appointed (18 pages)
13 May 1994New secretary appointed (18 pages)
13 May 1994New director appointed (18 pages)
28 April 1994Memorandum and Articles of Association (25 pages)
28 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
28 April 1994Memorandum and Articles of Association (25 pages)
28 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
16 March 1994Memorandum and Articles of Association (24 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
16 March 1994Memorandum and Articles of Association (24 pages)
14 March 1994Company name changed kaytrade LIMITED\certificate issued on 15/03/94 (2 pages)
14 March 1994Company name changed kaytrade LIMITED\certificate issued on 15/03/94 (2 pages)
21 December 1993Incorporation (28 pages)
21 December 1993Incorporation (28 pages)