Company NameCl Realisations Limited
Company StatusIn Administration
Company Number02916113
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Previous Names4

Business Activity

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

Directors

Director NameAnthony John Bittlestone
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressFairfield 108a Chapel Lane
Ravenshead
Nottingham
NG15 9DH
Director NameMr Timothy Keith Bushell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleTimber Importer
Correspondence AddressBlyth House
St Ives
Huntingdon
Cambridgeshire
PE17 3TQ
Secretary NameMr Richard Henry Lineham
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 Cherry Tree Avenue
Belper
Derbyshire
DE56 1FR
Director NameMr Bruce Edwin Jarvis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1997)
RoleCompany Director
Correspondence Address56 Redhill Lane
Tutbury
Burton On Trent
Staffordshire
DE13 9JW
Director NameRodney Michael Graves
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressFlat 27
25 Cheyne Place
London
SW3 4HJ
Director NameChristopher John Bushell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1997)
RoleManaging Director
Correspondence AddressMaple House Saxmundham Road
Aldeburgh
Suffolk
IP15 5PD
Director NameDean Fisher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 1997)
RoleCompany Director
Correspondence Address4 Marlpit Lane
Denstone
Staffordshire
ST14 5HH
Director NameMr David John Cooley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Overhill
Warlingham
Surrey
CR6 9JR
Secretary NameMr David John Cooley
NationalityBritish
StatusResigned
Appointed12 January 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Overhill
Warlingham
Surrey
CR6 9JR
Director NameDr John Hollowood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2002)
RoleChairman/Non Executive Directo
Correspondence AddressRoches Fleuries
Les Courtes Fallaize, St. Martins
Guernsey
GY4 6DH
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameMr Michael Graham Firth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Peter Charles Fletcher Hickson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Alistair John Charles Blaxill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(15 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(15 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameJane Melanie Griffiths
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(19 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameDenis Connery
StatusResigned
Appointed31 July 2013(19 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Secretary NameMr Chris Judd
StatusResigned
Appointed02 September 2015(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Scott W. Bernstein
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Kent Herring
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMs Amanda Blanc
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(26 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Davinder Athwal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Eric William Ek
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2020(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Charles Hall Janeway
Date of BirthApril 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2022(27 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2022)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAquiline Capital Partners Limited 108-110 Jermyn S
London
SW1Y 6HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecommunisis.com/
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressC/O Interpath Limited 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10.2m at £0.2Vidacos Nominees LTD A/c 2303
7.35%
Ordinary
10.2m at £0.2Nortrust Nominees LTD A/c Slend
7.33%
Ordinary
8.8m at £0.2Pershing Nominees LTD A/c Lsclt
6.36%
Ordinary
-OTHER
53.42%
-
7.8m at £0.2Vidacos Nominees LTD A/c Sl031
5.63%
Ordinary
7.5m at £0.2Hsbc Global Custody Nominee (Uk) LTD A/c 934579
5.41%
Ordinary
7m at £0.2Hsbc Global Custody Nominee (Uk) LTD A/c 724755
5.08%
Ordinary
6.7m at £0.2Barclayshare Nominees LTD
4.86%
Ordinary
4.2m at £0.2Credit Agricole Cheuvreux International LTD A/c 3439
3.00%
Ordinary
1.6m at £0.2Chase Nominees LTD
1.13%
Ordinary
583.7k at £0.2Bank Of New York (Nominees) LTD
0.42%
Ordinary

Financials

Year2014
Turnover£343,026,000
Net Worth-£59,839,000
Cash£24,503,000
Current Liabilities£77,435,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee

Classification: A registered charge
Outstanding
31 August 2022Delivered on: 5 September 2022
Persons entitled: Srs Acquiom Inc. as Security Trustee

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 11 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 29 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2000Delivered on: 10 May 2000
Satisfied on: 17 March 2004
Persons entitled: Hsbc Investment Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party (as defined) under or in connection with any finance document (as defined) 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 February 2000Delivered on: 15 February 2000
Satisfied on: 17 March 2004
Persons entitled: Hsbc Investment Bank PLC(As Security Trustee for the Benefit of the Finance Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 1994Delivered on: 2 July 1994
Satisfied on: 13 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 1994Delivered on: 30 June 1994
Satisfied on: 30 May 1998
Persons entitled: 3I Group 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.
Fully Satisfied

Filing History

20 November 2020Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages)
10 September 2020Appointment of Mr Ashok Vemuri as a director on 27 August 2020 (2 pages)
10 September 2020Appointment of Mr Eric William Ek as a director on 27 August 2020 (2 pages)
10 September 2020Termination of appointment of Steven Clive Rawlins as a director on 27 August 2020 (1 page)
10 September 2020Termination of appointment of Steven Clive Rawlins as a secretary on 27 August 2020 (1 page)
10 September 2020Appointment of Mr Davinder Athwal as a director on 27 August 2020 (2 pages)
18 August 2020Termination of appointment of Anish Rajparia as a director on 17 August 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Amanda Blanc as a director on 6 July 2020 (1 page)
13 July 2020Full accounts made up to 31 December 2019 (26 pages)
27 May 2020Appointment of Mr Anish Rajparia as a director on 16 April 2020 (2 pages)
28 April 2020Termination of appointment of Scott W. Bernstein as a director on 16 April 2020 (1 page)
28 April 2020Termination of appointment of Kent Herring as a director on 16 April 2020 (1 page)
28 April 2020Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 16 April 2020 (2 pages)
28 April 2020Appointment of Ms Amanda Blanc as a director on 16 April 2020 (2 pages)
11 February 2020Registration of charge 029161130007, created on 4 February 2020 (24 pages)
29 October 2019Registration of charge 029161130006, created on 15 October 2019 (51 pages)
16 October 2019Registration of charge 029161130005, created on 15 October 2019 (52 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (77 pages)
1 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
1 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 54,513,064.25
(3 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
6 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
19 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 54,504,632
(3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
17 January 2019Notification of Osg Bidco Limited as a person with significant control on 10 December 2018 (2 pages)
11 December 2018Termination of appointment of David Stuart Gilbertson as a director on 10 December 2018 (1 page)
11 December 2018Appointment of Mr Kent Herring as a director on 10 December 2018 (2 pages)
11 December 2018Termination of appointment of Helen Elizabeth Sachdev as a director on 10 December 2018 (1 page)
11 December 2018Termination of appointment of Peter Jonathan Harris as a director on 10 December 2018 (1 page)
11 December 2018Appointment of Mr Scott W. Bernstein as a director on 10 December 2018 (2 pages)
11 December 2018Termination of appointment of Jane Griffiths as a director on 10 December 2018 (1 page)
10 December 2018Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2018Scheme of arrangement (8 pages)
10 December 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
10 December 2018Re-registration of Memorandum and Articles (86 pages)
10 December 2018Re-registration from a public company to a private limited company (1 page)
6 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 54,503,779
(3 pages)
5 December 2018Resolutions
  • RES13 ‐ Company scheme of arrangement 28/11/2018
(3 pages)
4 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 52,438,215
(3 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (132 pages)
6 June 2018Termination of appointment of Helen Margaret Keays as a director on 6 June 2018 (1 page)
4 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 52,432,860
(3 pages)
1 June 2018Appointment of Mrs Helen Elizabeth Sachdev as a director on 1 June 2018 (2 pages)
23 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 10/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 May 2018Memorandum and Articles of Association (84 pages)
11 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 52,429,581.5
(3 pages)
24 April 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 52,426,849.5
(3 pages)
27 February 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 52,425,284.5
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 52,424,820.25
(3 pages)
16 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 52,423,255.25
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 52,420,907.5
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 52,404,786
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 52,400,873
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 52,364,091.75
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 52,386,004
(3 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 52,356,265.75
(3 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 52,356,265.75
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 52,355,483.25
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 52,355,483.25
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 52,353,434.25
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 52,353,434.25
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 52,348,100.5
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 52,348,100.5
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 52,352,013.5
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 52,352,013.5
(3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 52,345,914.75
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 52,345,914.75
(3 pages)
1 June 2017Group of companies' accounts made up to 31 December 2016 (139 pages)
1 June 2017Group of companies' accounts made up to 31 December 2016 (139 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2017Termination of appointment of Peter Charles Fletcher Hickson as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Peter Charles Fletcher Hickson as a director on 11 May 2017 (1 page)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 52,344,603.5
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 52,344,603.5
(3 pages)
1 March 2017Appointment of Mr David Stuart Gilbertson as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr David Stuart Gilbertson as a director on 1 March 2017 (2 pages)
7 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 67,424,122
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 67,424,122
(4 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 52,344,002.50
(4 pages)
7 December 2016Reduction of iss capital and minute (oc) (2 pages)
7 December 2016Reduction of iss capital and minute (oc) (2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 52,344,002.50
(4 pages)
7 December 2016Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
7 December 2016Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
4 December 2016Resolutions
  • RES13 ‐ The share capital of the company be reduced by cancelling all of the b ordinary shares of £0.01 each in issue 09/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ The share capital of the company be reduced by cancelling all of the b ordinary shares of £0.01 each in issue 09/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2016Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page)
14 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 3,613.25
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 3,613.25
(3 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
10 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 52,340,389.25
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 52,340,389.25
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 52,338,969
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 52,338,969
(4 pages)
23 May 2016Group of companies' accounts made up to 31 December 2015 (141 pages)
23 May 2016Group of companies' accounts made up to 31 December 2015 (141 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 14 days notice of general meetings 12/05/2016
(3 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 14 days notice of general meetings 12/05/2016
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 52,332,294
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 52,332,294
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 52,328,743.5
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 52,328,743.5
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 52,321,642
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 52,321,642
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 52,314,540.5
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 52,314,540.5
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 52,311,700
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 52,311,700
(4 pages)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
7 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 52,308,575.5
(4 pages)
7 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 52,308,575.5
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 52,301,474.5
(4 pages)
17 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 52,301,474.5
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 52,257,161.75
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 52,118,062
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 52,118,062
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 52,257,161.75
(4 pages)
7 September 2015Appointment of Mr Chris Judd as a secretary on 2 September 2015 (2 pages)
7 September 2015Appointment of Mr Chris Judd as a secretary on 2 September 2015 (2 pages)
7 September 2015Appointment of Mr Chris Judd as a secretary on 2 September 2015 (2 pages)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 51,871,586.5
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 51,871,586.5
(4 pages)
5 August 2015Annual return made up to 28 July 2015 no member list
Statement of capital on 2015-08-05
  • GBP 51,868,982.75
(13 pages)
5 August 2015Annual return made up to 28 July 2015 no member list
Statement of capital on 2015-08-05
  • GBP 51,868,982.75
(13 pages)
13 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 51,868,982.75
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 51,868,982.75
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 51,868,982.75
(4 pages)
4 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 07/05/2015
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 51,867,972.75
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 51,867,972.75
(4 pages)
7 May 2015Group of companies' accounts made up to 31 December 2014 (163 pages)
7 May 2015Group of companies' accounts made up to 31 December 2014 (163 pages)
5 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 51,862,055
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 51,862,055
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 51,862,055
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 51,848,741.25
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 51,848,741.25
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 51,846,453.25
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 51,846,453.25
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 51,841,731.25
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 51,841,731.25
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 51,761,848.5
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 51,761,848.5
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 51,761,848.5
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 49,762,773.5
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 49,762,773.5
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 51,759,777.25
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 51,759,777.25
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 49,762,773.5
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 51,759,777.25
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 49,756,887.25
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 49,756,887.25
(4 pages)
31 October 2014Termination of appointment of Michael Graham Firth as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of Michael Graham Firth as a director on 30 October 2014 (1 page)
20 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 49,745,282.25
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 49,745,282.25
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 49,743,830.5
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 49,743,830.5
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 49,742,173.75
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 49,742,173.75
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 49,742,173.75
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 49,737,834.25
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 49,737,834.25
(4 pages)
20 August 2014Annual return made up to 28 July 2014 no member list (12 pages)
20 August 2014Annual return made up to 28 July 2014 no member list (12 pages)
16 August 2014Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mrs Helen Margaret Keays on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Michael Graham Firth on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Peter Charles Fletcher Hickson on 15 August 2014 (2 pages)
16 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Peter Jonathan Harris on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Peter Charles Fletcher Hickson on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mrs Helen Margaret Keays on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Michael Graham Firth on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Peter Jonathan Harris on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Jane Griffiths on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Jane Griffiths on 15 August 2014 (2 pages)
16 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
7 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 49,733,334.75
(4 pages)
7 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 49,733,334.75
(4 pages)
7 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 49,733,334.75
(4 pages)
1 August 2014Appointment of Mrs Helen Margaret Keays as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Mark Anthony Stoner as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Mark Anthony Stoner as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mrs Helen Margaret Keays as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Mark Anthony Stoner as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mrs Helen Margaret Keays as a director on 1 August 2014 (2 pages)
24 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 49,731,843.75
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 49,731,843.75
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 49,728,197.25
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 49,728,197.25
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 49,727,724
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 49,727,724
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 49,721,783.75
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 49,721,783.75
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 49,670,480.5
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 49,670,480.5
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 49,670,480.5
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 49,069,319.75
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 49,069,319.75
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 49,069,319.75
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 49,069,319.75
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 49,069,319.75
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 49,069,319.75
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 48,865,718
(4 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 48,865,718
(4 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 48,864,013.75
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 48,860,463.25
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 48,860,463.25
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 48,864,013.75
(4 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (157 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (157 pages)
7 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 48,859,043
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 48,859,043
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 48,859,043
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 48,858,411.75
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 48,858,411.75
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 48,858,411.75
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 48,630,101.25
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 48,630,101.25
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 48,630,101.25
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 48,628,357.75
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 48,628,357.75
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 48,628,357.75
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 48,623,548
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 48,623,548
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 48,610,487.75
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 48,610,487.75
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 48,610,487.75
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 48,602,463.25
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 48,602,463.25
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 48,602,463.25
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 48,601,412.75
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 48,601,412.75
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 48,601,412.75
(4 pages)
5 August 2013Appointment of Denis Connery as a secretary (1 page)
5 August 2013Appointment of Denis Connery as a secretary (1 page)
30 July 2013Annual return made up to 28 July 2013 no member list (12 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 47,850,529.5
(3 pages)
30 July 2013Annual return made up to 28 July 2013 no member list (12 pages)
30 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 47,850,529.5
(3 pages)
1 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
1 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 May 2013Memorandum and Articles of Association (84 pages)
21 May 2013Memorandum and Articles of Association (84 pages)
17 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 47,850,411.5
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 47,850,411.5
(3 pages)
10 May 2013Termination of appointment of John Wells as a director (1 page)
10 May 2013Termination of appointment of John Wells as a director (1 page)
23 April 2013Group of companies' accounts made up to 31 December 2012 (149 pages)
23 April 2013Group of companies' accounts made up to 31 December 2012 (149 pages)
8 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 47,761,943.75
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 47,761,943.75
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 47,847,368.25
(3 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise 05/03/2012
(2 pages)
8 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 47,847,368.25
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 47,761,943.75
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 47,847,368.25
(3 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise 05/03/2012
(2 pages)
25 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 35,261,943.75
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 35,261,943.75
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 35,260,128.75
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 35,260,128.75
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 35,260,128.75
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 35,251,053.75
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 35,251,053.75
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 35,234,718.75
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 35,234,718.75
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 35,234,718.75
(3 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
1 August 2012Annual return made up to 28 July 2012 no member list (10 pages)
1 August 2012Annual return made up to 28 July 2012 no member list (10 pages)
17 May 2012Appointment of Jane Griffiths as a director (2 pages)
17 May 2012Appointment of Jane Griffiths as a director (2 pages)
11 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 May 2012Termination of appointment of Roger Jennings as a director (1 page)
8 May 2012Termination of appointment of Roger Jennings as a director (1 page)
10 April 2012Group of companies' accounts made up to 31 December 2011 (145 pages)
10 April 2012Group of companies' accounts made up to 31 December 2011 (145 pages)
22 November 2011Termination of appointment of Alistair Blaxill as a director (1 page)
22 November 2011Termination of appointment of Alistair Blaxill as a director (1 page)
20 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 34,662,885
(3 pages)
20 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 34,662,885
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 34,657,115
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 34,657,115
(3 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (68 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (68 pages)
13 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 34,650,745.25
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 34,650,745.25
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 34,650,745.25
(3 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (142 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (142 pages)
7 March 2011Termination of appointment of Peter King as a director (1 page)
7 March 2011Termination of appointment of Peter King as a director (1 page)
20 September 2010Director's details changed for Mr Nigel Guy Howes on 13 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Nigel Guy Howes on 13 September 2010 (2 pages)
11 August 2010Annual return made up to 28 July 2010 with bulk list of shareholders (22 pages)
11 August 2010Annual return made up to 28 July 2010 with bulk list of shareholders (22 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Resolutions
  • RES13 ‐ Market purchases / 20,776,586 27/04/2010
(1 page)
4 May 2010Resolutions
  • RES13 ‐ Sect 307A / called by notice of 14 clear days 27/04/2010
(1 page)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Group of companies' accounts made up to 31 December 2009 (102 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
4 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
4 May 2010Resolutions
  • RES13 ‐ Sect 307A / called by notice of 14 clear days 27/04/2010
(1 page)
4 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2010Group of companies' accounts made up to 31 December 2009 (102 pages)
4 May 2010Resolutions
  • RES13 ‐ Market purchases / 20,776,586 27/04/2010
(1 page)
19 April 2010Director's details changed for Mr David Rushton on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr David Rushton on 19 April 2010 (2 pages)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Mr John Adrian Wells as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Mr John Adrian Wells as a director (2 pages)
2 November 2009Termination of appointment of Stephen Vaughan as a director (1 page)
2 November 2009Termination of appointment of Stephen Vaughan as a director (1 page)
28 October 2009Director's details changed for Peter King on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Alistair John Charles Blaxill on 28 October 2009 (2 pages)
28 October 2009Director's details changed for David Rushton on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Andrew Martin Blundell on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Charles Fletcher Hickson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Alistair John Charles Blaxill on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Stephen William Vaughan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Stephen William Vaughan on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Roger William Jennings on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Nigel Guy Howes on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Charles Fletcher Hickson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Nigel Guy Howes on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Graham Firth on 28 October 2009 (2 pages)
28 October 2009Director's details changed for David Rushton on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Graham Firth on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Roger William Jennings on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Peter King on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Andrew Martin Blundell on 28 October 2009 (2 pages)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (29 pages)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (29 pages)
17 September 2009Director appointed andrew martin blundell (2 pages)
17 September 2009Director appointed andrew martin blundell (2 pages)
17 September 2009Director appointed david rushton (2 pages)
17 September 2009Director appointed david rushton (2 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (99 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (99 pages)
9 May 2009Memorandum and Articles of Association (53 pages)
9 May 2009Memorandum and Articles of Association (53 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Eu shareholders rights directive 28/04/2009
(3 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Eu shareholders rights directive 28/04/2009
(3 pages)
6 November 2008Ad 17/10/08\gbp si [email protected]=3343.25\gbp ic 34647401.5/34650744.75\ (2 pages)
6 November 2008Ad 17/10/08\gbp si [email protected]=3343.25\gbp ic 34647401.5/34650744.75\ (2 pages)
24 September 2008Ad 15/08/08\gbp si [email protected]=6261.5\gbp ic 34638067/34644328.5\ (4 pages)
24 September 2008Ad 09/09/08\gbp si [email protected]=3073\gbp ic 34644328.5/34647401.5\ (4 pages)
24 September 2008Ad 09/09/08\gbp si [email protected]=3073\gbp ic 34644328.5/34647401.5\ (4 pages)
24 September 2008Ad 15/08/08\gbp si [email protected]=6261.5\gbp ic 34638067/34644328.5\ (4 pages)
16 September 2008Return made up to 28/07/08; bulk list available separately (8 pages)
16 September 2008Return made up to 28/07/08; bulk list available separately (8 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (99 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (99 pages)
18 June 2008Ad 07/04/08\gbp si [email protected]=2152.5\gbp ic 34635914/34638066.5\ (2 pages)
18 June 2008Ad 07/04/08\gbp si [email protected]=2152.5\gbp ic 34635914/34638066.5\ (2 pages)
15 May 2008Director appointed alistair john charles blaxill (2 pages)
15 May 2008Director appointed alistair john charles blaxill (2 pages)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App a/c & apts. Dividen. Auditors 24/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App a/c & apts. Dividen. Auditors 24/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
10 December 2007Ad 23/11/07--------- £ si [email protected]=1250 £ ic 34634664/34635914 (2 pages)
10 December 2007Ad 23/11/07--------- £ si [email protected]=1250 £ ic 34634664/34635914 (2 pages)
20 November 2007Ad 09/11/07--------- £ si [email protected]=500 £ ic 34634164/34634664 (2 pages)
20 November 2007Ad 09/11/07--------- £ si [email protected]=500 £ ic 34634164/34634664 (2 pages)
6 November 2007Ad 31/10/07--------- £ si [email protected]=1145 £ ic 34633019/34634164 (2 pages)
6 November 2007Ad 31/10/07--------- £ si [email protected]=1145 £ ic 34633019/34634164 (2 pages)
9 August 2007Return made up to 28/07/07; no change of members (8 pages)
9 August 2007Return made up to 28/07/07; no change of members (8 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (105 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (105 pages)
14 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2007Return made up to 28/07/06; bulk list available separately (10 pages)
3 April 2007Return made up to 28/07/06; bulk list available separately (10 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
9 November 2006Cancel share premium account (3 pages)
9 November 2006Certificate of cancellation of share premium account (1 page)
9 November 2006Cancel share premium account (3 pages)
9 November 2006Certificate of cancellation of share premium account (1 page)
1 November 2006Resolutions
  • RES13 ‐ Share premium 20/10/06
(1 page)
1 November 2006Resolutions
  • RES13 ‐ Share premium 20/10/06
(1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
1 August 2006£ ic 35008018/34633018 20/04/06 £ sr [email protected]=375000 (1 page)
1 August 2006£ ic 35008018/34633018 20/04/06 £ sr [email protected]=375000 (1 page)
1 August 2006£ ic 35383018/35008018 18/04/06 £ sr [email protected]=375000 (1 page)
1 August 2006£ ic 35383018/35008018 18/04/06 £ sr [email protected]=375000 (1 page)
23 May 2006Group of companies' accounts made up to 31 December 2005 (99 pages)
23 May 2006Group of companies' accounts made up to 31 December 2005 (99 pages)
18 May 2006£ ic 35508018/35383018 05/04/06 £ sr [email protected]=125000 (1 page)
18 May 2006£ ic 35508018/35383018 05/04/06 £ sr [email protected]=125000 (1 page)
10 May 2006£ ic 35570518/35508018 09/03/06 £ sr [email protected]=62500 (1 page)
10 May 2006£ ic 35758018/35695518 14/03/06 £ sr [email protected]=62500 (1 page)
10 May 2006£ ic 35695518/35633018 13/03/06 £ sr [email protected]=62500 (1 page)
10 May 2006£ ic 35633018/35570518 10/03/06 £ sr [email protected]=62500 (1 page)
10 May 2006£ ic 35695518/35633018 13/03/06 £ sr [email protected]=62500 (1 page)
10 May 2006£ ic 35758018/35695518 14/03/06 £ sr [email protected]=62500 (1 page)
10 May 2006£ ic 35570518/35508018 09/03/06 £ sr [email protected]=62500 (1 page)
10 May 2006£ ic 35633018/35570518 10/03/06 £ sr [email protected]=62500 (1 page)
28 April 2006£ ic 35883018/35758018 28/03/06 £ sr [email protected]=125000 (1 page)
28 April 2006£ ic 36008018/35883018 23/03/06 £ sr [email protected]=125000 (1 page)
28 April 2006£ ic 35883018/35758018 28/03/06 £ sr [email protected]=125000 (1 page)
28 April 2006£ ic 36008018/35883018 23/03/06 £ sr [email protected]=125000 (1 page)
27 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
25 November 2005Ad 04/11/05--------- £ si [email protected]=747 £ ic 36007271/36008018 (2 pages)
25 November 2005Ad 04/11/05--------- £ si [email protected]=747 £ ic 36007271/36008018 (2 pages)
5 September 2005Return made up to 28/07/05; bulk list available separately (11 pages)
5 September 2005Return made up to 28/07/05; bulk list available separately (11 pages)
14 July 2005Ad 28/06/05--------- £ si [email protected]=525 £ ic 36006741/36007266 (2 pages)
14 July 2005Ad 28/06/05--------- £ si [email protected]=525 £ ic 36006741/36007266 (2 pages)
22 June 2005Ad 09/06/05--------- £ si [email protected]=2947 £ ic 36003794/36006741 (2 pages)
22 June 2005Ad 09/06/05--------- £ si [email protected]=2947 £ ic 36003794/36006741 (2 pages)
31 May 2005Ad 18/05/05--------- £ si [email protected]=746 £ ic 36003048/36003794 (2 pages)
31 May 2005Ad 18/05/05--------- £ si [email protected]=746 £ ic 36003048/36003794 (2 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
16 May 2005Ad 05/05/05--------- £ si [email protected]=967 £ ic 36002081/36003048 (2 pages)
16 May 2005Ad 05/05/05--------- £ si [email protected]=967 £ ic 36002081/36003048 (2 pages)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 April 2005Ad 01/04/05--------- £ si [email protected]=440 £ ic 36001641/36002081 (2 pages)
13 April 2005Ad 01/04/05--------- £ si [email protected]=440 £ ic 36001641/36002081 (2 pages)
21 March 2005Ad 10/03/05--------- £ si [email protected]=290 £ ic 36001351/36001641 (2 pages)
21 March 2005Ad 10/03/05--------- £ si [email protected]=290 £ ic 36001351/36001641 (2 pages)
16 March 2005Ad 08/03/05--------- £ si [email protected]=1035 £ ic 36000316/36001351 (2 pages)
16 March 2005Ad 08/03/05--------- £ si [email protected]=1035 £ ic 36000316/36001351 (2 pages)
7 March 2005Ad 18/02/05--------- £ si [email protected]=850 £ ic 35999466/36000316 (2 pages)
7 March 2005Ad 18/02/05--------- £ si [email protected]=850 £ ic 35999466/36000316 (2 pages)
31 January 2005Ad 10/12/04--------- £ si [email protected]=1352 £ ic 35998114/35999466 (2 pages)
31 January 2005Ad 10/12/04--------- £ si [email protected]=1352 £ ic 35998114/35999466 (2 pages)
18 January 2005Ad 05/01/05--------- £ si [email protected]=574 £ ic 35997540/35998114 (2 pages)
18 January 2005Ad 05/01/05--------- £ si [email protected]=574 £ ic 35997540/35998114 (2 pages)
24 December 2004Ad 10/12/04--------- £ si [email protected]=828 £ ic 35996712/35997540 (2 pages)
24 December 2004Ad 10/12/04--------- £ si [email protected]=828 £ ic 35996712/35997540 (2 pages)
7 December 2004Ad 09/11/04--------- £ si [email protected]=453 £ ic 35996259/35996712 (2 pages)
7 December 2004Ad 09/11/04--------- £ si [email protected]=453 £ ic 35996259/35996712 (2 pages)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
12 October 2004Ad 30/09/04--------- £ si [email protected]=494 £ ic 35995765/35996259 (2 pages)
12 October 2004Ad 30/09/04--------- £ si [email protected]=494 £ ic 35995765/35996259 (2 pages)
29 September 2004Ad 10/09/04--------- £ si [email protected]=19523 £ ic 35976242/35995765 (2 pages)
29 September 2004Ad 10/09/04--------- £ si [email protected]=19523 £ ic 35976242/35995765 (2 pages)
7 September 2004Return made up to 28/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2004Return made up to 28/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
29 April 2004Return made up to 06/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 2004Return made up to 06/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
14 May 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
24 April 2003New director appointed (4 pages)
24 April 2003Return made up to 06/04/03; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
24 April 2003Return made up to 06/04/03; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
24 April 2003New director appointed (4 pages)
18 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
12 September 2002Ad 30/08/02--------- £ si [email protected]=839 £ ic 35966261/35967100 (2 pages)
12 September 2002Ad 07/08/02--------- £ si [email protected]=2009 £ ic 35964252/35966261 (2 pages)
12 September 2002Ad 07/08/02--------- £ si [email protected]=2009 £ ic 35964252/35966261 (2 pages)
12 September 2002Ad 27/08/02--------- £ si [email protected]=1472 £ ic 35967100/35968572 (2 pages)
12 September 2002Ad 30/08/02--------- £ si [email protected]=839 £ ic 35966261/35967100 (2 pages)
12 September 2002Ad 27/08/02--------- £ si [email protected]=1472 £ ic 35967100/35968572 (2 pages)
10 August 2002Ad 17/07/02--------- £ si [email protected]=995 £ ic 35963257/35964252 (2 pages)
10 August 2002Ad 17/07/02--------- £ si [email protected]=995 £ ic 35963257/35964252 (2 pages)
10 August 2002Ad 30/07/02--------- £ si [email protected]=250 £ ic 35963007/35963257 (2 pages)
10 August 2002Ad 30/07/02--------- £ si [email protected]=250 £ ic 35963007/35963257 (2 pages)
16 July 2002Ad 11/06/02-14/06/02 £ si [email protected]=14741 £ ic 35948266/35963007 (2 pages)
16 July 2002Ad 11/06/02-14/06/02 £ si [email protected]=14741 £ ic 35948266/35963007 (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
24 June 2002Ad 07/05/02--------- £ si [email protected]=4922 £ ic 35943344/35948266 (2 pages)
24 June 2002Ad 07/05/02--------- £ si [email protected]=4922 £ ic 35943344/35948266 (2 pages)
20 June 2002Ad 13/05/02--------- £ si [email protected]=1850939 £ ic 34092405/35943344 (5 pages)
20 June 2002Ad 13/05/02--------- £ si [email protected]=1850939 £ ic 34092405/35943344 (5 pages)
20 June 2002Statement of affairs (7 pages)
20 June 2002Statement of affairs (7 pages)
31 May 2002Return made up to 06/04/02; bulk list available separately (9 pages)
31 May 2002Return made up to 06/04/02; bulk list available separately (9 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
14 May 2002Ad 23/04/02--------- £ si [email protected]=17416 £ ic 34073451/34090867 (2 pages)
14 May 2002Ad 23/04/02--------- £ si [email protected]=17416 £ ic 34073451/34090867 (2 pages)
14 May 2002Ad 16/04/02--------- £ si [email protected]=1538 £ ic 34090867/34092405 (2 pages)
14 May 2002Ad 29/04/02--------- £ si [email protected]=1398 £ ic 34072053/34073451 (2 pages)
14 May 2002Ad 29/04/02--------- £ si [email protected]=1398 £ ic 34072053/34073451 (2 pages)
14 May 2002Ad 16/04/02--------- £ si [email protected]=1538 £ ic 34090867/34092405 (2 pages)
26 April 2002Group of companies' accounts made up to 31 December 2001 (49 pages)
26 April 2002Group of companies' accounts made up to 31 December 2001 (49 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
18 April 2002Ad 04/03/02-25/03/02 £ si [email protected]=23357 £ ic 33958710/33982067 (2 pages)
18 April 2002Ad 04/03/02--------- £ si [email protected]=89482 £ ic 33982571/34072053 (2 pages)
18 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 April 2002Ad 25/03/02--------- £ si [email protected]=504 £ ic 33982067/33982571 (2 pages)
18 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 April 2002Ad 25/03/02--------- £ si [email protected]=504 £ ic 33982067/33982571 (2 pages)
18 April 2002Ad 04/03/02--------- £ si [email protected]=89482 £ ic 33982571/34072053 (2 pages)
18 April 2002Ad 04/03/02-25/03/02 £ si [email protected]=23357 £ ic 33958710/33982067 (2 pages)
9 March 2002Ad 08/02/02--------- £ si [email protected]=484 £ ic 33958226/33958710 (2 pages)
9 March 2002Ad 08/02/02--------- £ si [email protected]=484 £ ic 33958226/33958710 (2 pages)
14 February 2002Ad 18/01/02--------- £ si [email protected]=256 £ ic 33957970/33958226 (2 pages)
14 February 2002Ad 18/01/02--------- £ si [email protected]=256 £ ic 33957970/33958226 (2 pages)
1 February 2002Ad 24/12/01--------- £ si [email protected]=641 £ ic 33957329/33957970 (2 pages)
1 February 2002Ad 24/12/01--------- £ si [email protected]=641 £ ic 33957329/33957970 (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (3 pages)
24 December 2001New director appointed (3 pages)
24 December 2001New director appointed (3 pages)
10 December 2001Ad 01/11/01--------- £ si [email protected]=233 £ ic 33956883/33957116 (2 pages)
10 December 2001Ad 01/11/01--------- £ si [email protected]=233 £ ic 33956883/33957116 (2 pages)
10 December 2001Ad 14/11/01--------- £ si [email protected]=886 £ ic 33955997/33956883 (2 pages)
10 December 2001Ad 16/11/01--------- £ si [email protected]=213 £ ic 33957116/33957329 (2 pages)
10 December 2001Ad 30/11/01--------- £ si [email protected]=303 £ ic 33955694/33955997 (2 pages)
10 December 2001Ad 14/11/01--------- £ si [email protected]=886 £ ic 33955997/33956883 (2 pages)
10 December 2001Ad 16/11/01--------- £ si [email protected]=213 £ ic 33957116/33957329 (2 pages)
10 December 2001Ad 30/11/01--------- £ si [email protected]=303 £ ic 33955694/33955997 (2 pages)
16 November 2001Ad 26/10/01--------- £ si [email protected]=923 £ ic 33954771/33955694 (2 pages)
16 November 2001Ad 26/10/01--------- £ si [email protected]=923 £ ic 33954771/33955694 (2 pages)
1 November 2001Location of register of members (1 page)
1 November 2001Location of register of members (1 page)
4 October 2001Ad 07/09/01--------- £ si [email protected]=6839 £ ic 33947932/33954771 (2 pages)
4 October 2001Ad 19/09/01--------- £ si [email protected]=12500 £ ic 33935432/33947932 (2 pages)
4 October 2001Ad 19/09/01--------- £ si [email protected]=12500 £ ic 33935432/33947932 (2 pages)
4 October 2001Ad 07/09/01--------- £ si [email protected]=6839 £ ic 33947932/33954771 (2 pages)
11 September 2001Ad 14/08/01--------- £ si [email protected]=13271 £ ic 33922161/33935432 (2 pages)
11 September 2001Ad 14/08/01--------- £ si [email protected]=13271 £ ic 33922161/33935432 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=45380 £ ic 33833133/33878513 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=45380 £ ic 33833133/33878513 (2 pages)
21 August 2001Ad 13/07/01--------- £ si [email protected]=43648 £ ic 33878513/33922161 (4 pages)
21 August 2001Ad 13/07/01--------- £ si [email protected]=43648 £ ic 33878513/33922161 (4 pages)
12 July 2001Ad 19/06/01--------- £ si [email protected]=2381 £ ic 33830752/33833133 (3 pages)
12 July 2001Ad 19/06/01--------- £ si [email protected]=2381 £ ic 33830752/33833133 (3 pages)
12 July 2001Ad 20/06/01--------- £ si [email protected]=547 £ ic 33830205/33830752 (4 pages)
12 July 2001Ad 20/06/01--------- £ si [email protected]=547 £ ic 33830205/33830752 (4 pages)
13 June 2001Ad 14/05/01--------- £ si [email protected]=5148 £ ic 33824154/33829302 (2 pages)
13 June 2001Ad 14/05/01--------- £ si [email protected]=5148 £ ic 33824154/33829302 (2 pages)
13 June 2001Ad 15/05/01--------- £ si [email protected]=903 £ ic 33829302/33830205 (3 pages)
13 June 2001Ad 15/05/01--------- £ si [email protected]=903 £ ic 33829302/33830205 (3 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
9 May 2001Ad 12/04/01--------- £ si [email protected]=257486 £ ic 33566668/33824154 (2 pages)
9 May 2001Ad 12/04/01--------- £ si [email protected]=257486 £ ic 33566668/33824154 (2 pages)
2 May 2001Return made up to 06/04/01; bulk list available separately (8 pages)
2 May 2001Return made up to 06/04/01; bulk list available separately (8 pages)
13 April 2001Ad 22/03/01--------- £ si [email protected]=1215 £ ic 3137247/3138462 (2 pages)
13 April 2001Ad 09/03/01--------- £ si [email protected]=6075 £ ic 3126882/3132957 (4 pages)
13 April 2001Ad 12/03/01--------- £ si [email protected]=4290 £ ic 3132957/3137247 (2 pages)
13 April 2001Ad 12/03/01--------- £ si [email protected]=4290 £ ic 3132957/3137247 (2 pages)
13 April 2001Ad 09/03/01--------- £ si [email protected]=6075 £ ic 3126882/3132957 (4 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=156903 £ ic 2969979/3126882 (4 pages)
13 April 2001Ad 30/03/01--------- £ si [email protected]=156903 £ ic 2969979/3126882 (4 pages)
13 April 2001Ad 22/03/01--------- £ si [email protected]=1215 £ ic 3137247/3138462 (2 pages)
29 March 2001Full group accounts made up to 31 December 2000 (49 pages)
29 March 2001Full group accounts made up to 31 December 2000 (49 pages)
15 March 2001Ad 13/02/01--------- £ si [email protected]=1477 £ ic 2968502/2969979 (2 pages)
15 March 2001Ad 13/02/01--------- £ si [email protected]=1477 £ ic 2968502/2969979 (2 pages)
15 March 2001Ad 13/02/01--------- £ si [email protected]=6435 £ ic 2962067/2968502 (2 pages)
15 March 2001Ad 13/02/01--------- £ si [email protected]=6435 £ ic 2962067/2968502 (2 pages)
7 February 2001Ad 10/01/01--------- £ si [email protected]=1713 £ ic 2930722/2932435 (2 pages)
7 February 2001Ad 16/01/01--------- £ si [email protected]=21450 £ ic 2932435/2953885 (2 pages)
7 February 2001Ad 18/01/01--------- £ si [email protected]=3892 £ ic 2953885/2957777 (2 pages)
7 February 2001Ad 26/01/01--------- £ si [email protected]=4290 £ ic 2957777/2962067 (2 pages)
7 February 2001Ad 26/01/01--------- £ si [email protected]=4290 £ ic 2957777/2962067 (2 pages)
7 February 2001Ad 18/01/01--------- £ si [email protected]=3892 £ ic 2953885/2957777 (2 pages)
7 February 2001Ad 03/01/01-10/01/01 £ si [email protected]=32900 £ ic 2897822/2930722 (2 pages)
7 February 2001Ad 10/01/01--------- £ si [email protected]=1713 £ ic 2930722/2932435 (2 pages)
7 February 2001Ad 16/01/01--------- £ si [email protected]=21450 £ ic 2932435/2953885 (2 pages)
7 February 2001Ad 03/01/01-10/01/01 £ si [email protected]=32900 £ ic 2897822/2930722 (2 pages)
23 January 2001Ad 18/12/00--------- £ si [email protected]=10725 £ ic 2887097/2897822 (2 pages)
23 January 2001Ad 15/12/00--------- £ si [email protected]=417 £ ic 2886680/2887097 (2 pages)
23 January 2001Ad 18/12/00--------- £ si [email protected]=10725 £ ic 2887097/2897822 (2 pages)
23 January 2001Ad 15/12/00--------- £ si [email protected]=417 £ ic 2886680/2887097 (2 pages)
15 December 2000Ad 16/11/00--------- £ si [email protected]=1640 £ ic 2885040/2886680 (2 pages)
15 December 2000Ad 16/11/00--------- £ si [email protected]=1640 £ ic 2885040/2886680 (2 pages)
13 November 2000Ad 31/10/00--------- £ si [email protected]=69 £ ic 2884971/2885040 (2 pages)
13 November 2000Ad 11/10/00--------- £ si [email protected]=9719 £ ic 2874976/2884695 (2 pages)
13 November 2000Ad 24/10/00--------- £ si [email protected]=276 £ ic 2884695/2884971 (2 pages)
13 November 2000Ad 11/10/00--------- £ si [email protected]=9719 £ ic 2874976/2884695 (2 pages)
13 November 2000Ad 31/10/00--------- £ si [email protected]=69 £ ic 2884971/2885040 (2 pages)
13 November 2000Ad 24/10/00--------- £ si [email protected]=276 £ ic 2884695/2884971 (2 pages)
23 October 2000Ad 11/09/00--------- £ si [email protected]=25739 £ ic 2839629/2865368 (2 pages)
23 October 2000Ad 20/09/00--------- £ si [email protected]=3173 £ ic 2871803/2874976 (2 pages)
23 October 2000Ad 07/09/00--------- £ si [email protected]=2453 £ ic 2837176/2839629 (3 pages)
23 October 2000Ad 07/09/00--------- £ si [email protected]=2453 £ ic 2837176/2839629 (3 pages)
23 October 2000Ad 14/09/00--------- £ si [email protected]=6435 £ ic 2865368/2871803 (2 pages)
23 October 2000Ad 14/09/00--------- £ si [email protected]=6435 £ ic 2865368/2871803 (2 pages)
23 October 2000Ad 11/09/00--------- £ si [email protected]=25739 £ ic 2839629/2865368 (2 pages)
23 October 2000Ad 20/09/00--------- £ si [email protected]=3173 £ ic 2871803/2874976 (2 pages)
7 September 2000Ad 09/08/00--------- £ si [email protected]=22120 £ ic 2815056/2837176 (2 pages)
7 September 2000Ad 09/08/00--------- £ si [email protected]=22120 £ ic 2815056/2837176 (2 pages)
4 August 2000Ad 26/07/00--------- £ si [email protected]=11060 £ ic 2803996/2815056 (2 pages)
4 August 2000Ad 26/07/00--------- £ si [email protected]=11060 £ ic 2803996/2815056 (2 pages)
7 July 2000Company name changed john mansfield group PLC\certificate issued on 07/07/00 (2 pages)
7 July 2000Company name changed john mansfield group PLC\certificate issued on 07/07/00 (2 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 May 2000Full group accounts made up to 31 December 1999 (32 pages)
19 May 2000Full group accounts made up to 31 December 1999 (32 pages)
11 May 2000Return made up to 06/04/00; bulk list available separately (9 pages)
11 May 2000Return made up to 06/04/00; bulk list available separately (9 pages)
10 May 2000Particulars of mortgage/charge (8 pages)
10 May 2000Particulars of mortgage/charge (8 pages)
9 May 2000Registered office changed on 09/05/00 from: marchington industrial estate stubby lane marchington uttoxeter staffordshire ST14 8LP (1 page)
9 May 2000Registered office changed on 09/05/00 from: marchington industrial estate stubby lane marchington uttoxeter staffordshire ST14 8LP (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
9 March 2000Listing of particulars (2 pages)
9 March 2000Listing of particulars (2 pages)
15 February 2000Particulars of mortgage/charge (9 pages)
15 February 2000Particulars of mortgage/charge (9 pages)
7 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 February 2000Nc inc already adjusted 14/01/00 (2 pages)
7 February 2000Nc inc already adjusted 14/01/00 (2 pages)
12 January 2000Listing of particulars (88 pages)
12 January 2000Listing of particulars (88 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
3 August 1999Full group accounts made up to 31 December 1998 (40 pages)
3 August 1999Full group accounts made up to 31 December 1998 (40 pages)
23 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 April 1999Return made up to 06/04/99; bulk list available separately (9 pages)
30 April 1999Return made up to 06/04/99; bulk list available separately (9 pages)
29 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
29 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
29 January 1999£ nc 3332353/3738661 15/01/99 (1 page)
29 January 1999£ nc 3332353/3738661 15/01/99 (1 page)
24 January 1999Ad 15/01/99--------- £ si [email protected]=230769 £ ic 2951226/3181995 (2 pages)
24 January 1999Ad 15/01/99--------- £ si [email protected]=230769 £ ic 2951226/3181995 (2 pages)
8 December 1998Listing of particulars (73 pages)
8 December 1998Listing of particulars (73 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditors statement (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditors statement (1 page)
31 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1998Full group accounts made up to 31 December 1997 (34 pages)
26 June 1998Full group accounts made up to 31 December 1997 (34 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Return made up to 06/04/98; bulk list available separately (9 pages)
22 April 1998Return made up to 06/04/98; bulk list available separately (9 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
31 December 1997Ad 12/12/97--------- £ si [email protected]=5040 £ ic 2946186/2951226 (3 pages)
31 December 1997Ad 12/12/97--------- £ si [email protected]=5040 £ ic 2946186/2951226 (3 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 August 1997£ nc 124000000/126092353 28/07/97 (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Memorandum and Articles of Association (56 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1997Memorandum and Articles of Association (56 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 August 1997£ nc 124000000/126092353 28/07/97 (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Ad 29/07/97--------- £ si [email protected]=1666666 £ ic 1261000/2927666 (2 pages)
15 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Ad 29/07/97--------- £ si [email protected]=1666666 £ ic 1261000/2927666 (2 pages)
15 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 August 1997Director resigned (1 page)
15 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 July 1997Listing of particulars (37 pages)
10 July 1997Listing of particulars (37 pages)
7 May 1997Full group accounts made up to 31 December 1996 (28 pages)
7 May 1997Full group accounts made up to 31 December 1996 (28 pages)
14 April 1997Return made up to 06/04/97; bulk list available separately (7 pages)
14 April 1997Return made up to 06/04/97; bulk list available separately (7 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
19 November 1996Ad 30/09/96--------- £ si [email protected]=420000 £ ic 841000/1261000 (2 pages)
19 November 1996Ad 30/09/96--------- £ si [email protected]=420000 £ ic 841000/1261000 (2 pages)
12 July 1996Auditor's resignation (1 page)
12 July 1996Auditor's resignation (1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1996Full group accounts made up to 31 December 1995 (30 pages)
3 May 1996Full group accounts made up to 31 December 1995 (30 pages)
15 April 1996Return made up to 06/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1996Return made up to 06/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
26 April 1995Full group accounts made up to 31 December 1994 (25 pages)
26 April 1995Full group accounts made up to 31 December 1994 (25 pages)
10 April 1995Particulars of contract relating to shares (18 pages)
10 April 1995Ad 27/06/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (18 pages)
10 April 1995Ad 27/06/94--------- £ si [email protected] (2 pages)
4 July 1994Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(87 pages)
4 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 July 1994Memorandum and Articles of Association (72 pages)
4 July 1994Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(87 pages)
4 July 1994Memorandum and Articles of Association (72 pages)
4 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1994Company name changed prime retail PLC\certificate issued on 01/06/94 (2 pages)
31 May 1994Company name changed prime retail PLC\certificate issued on 01/06/94 (2 pages)
6 April 1994Incorporation (14 pages)
6 April 1994Incorporation (14 pages)