Company NameEmerald Publishing Limited
Company StatusActive
Company Number03080506
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Shariq Mumtaz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMs Emma Jane Tregenza
StatusCurrent
Appointed06 July 2016(20 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMiss Victoria Caroline Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Guy Cox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameDr Keith Howard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragg Cottage Woodlands Drive
Rawdon
Leeds
West Yorkshire
LS19 6LF
Director NameJohn Ernest Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteppings 26a The Ring Road
West Park
Leeds
LS16 6EJ
Secretary NameJohn Ernest Foster
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteppings 26a The Ring Road
West Park
Leeds
LS16 6EJ
Director NameKathryn Toledano
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(5 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Chellow Terrace
Chellow Dene
Bradford
West Yorkshire
BD9 6AY
Director NameProf Barrie Owen Pettman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnholmes Hall
Patrington
Hull
North Humberside
HU12 0PR
Director NameFrederick Jonathan Barker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RolePublishing Development
Correspondence Address76 Sandy Lane
Stretford
Manchester
M32 9BX
Director NameMarjorie Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleProduction Distribution Direct
Correspondence Address4 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Director NameBeverley Bruce
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2000)
RoleDirector Of Electronic Publish
Correspondence Address6 Pellon Terrace
Bradford
West Yorkshire
BD10 8PA
Director NameProf Gordon Stanley Clifford Wills Prestoun Grange Baron Of Prestoungrange
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleProfessor Of Customer Policy
Correspondence AddressThe Manor House
Rectory Lane
Milton Malsor
Northamptonshire
NN7 3AQ
Director NamePauline Drury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Creskeld Park
Bramhope
Leeds
West Yorkshire
LS16 9EZ
Director NameMr Vittorio John Peters
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kell Lane
Wainstalls
Halifax
North Yorkshire
HX2 7UN
Director NameBill Russell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendower
Calton
Skipton
North Yorkshire
BD23 4AD
Director NameMr Martin Anthony Fojt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cranford Drive
Ilkley
West Yorkshire
LS29 9SY
Director NameMarian Bond
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2003)
RoleCompany Director
Correspondence AddressThe Linhay
High Farm Meadow
Baosworth
West Yorkshire
WF9 1PB
Director NameJudith Harvey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressFlat 3
11 York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameMs Catherine Lesley Mostyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elmete Grove
Leeds
West Yorkshire
LS8 2JY
Director NameMrs Rebecca Mary Marsh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn
Langley Road
Bingley
West Yorkshire
BD16 4AB
Director NameMr Malcolm Charles Hardy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Harbour Road
Wibsey
Bradford
West Yorkshire
BD6 3QY
Secretary NameMr Malcolm Charles Hardy
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Harbour Road
Wibsey
Bradford
West Yorkshire
BD6 3QY
Director NameMr Richard Lloyd Bevan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(13 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2021)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Cranford Gardens
Ilkley
W Yorks
LS29 9SY
Director NameMr Brian McDermott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMiss Victoria Caroline Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Anthony Francis Roche
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 June 2022)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Peter Anthony Shelley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Simon Guy Cox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMs Kathryn Robinson
NationalityBritish
StatusResigned
Appointed01 July 2014(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMs Harriet Jane Bell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2015(20 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr John Ernest Kallus
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameDr Phillip Barry Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(22 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMrs Alice Fleet
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2022)
RoleTechnology Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Thomas Philip Bennett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(26 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA

Contact

Websitewww.emeraldinsight.com/
Telephone01274 777700
Telephone regionBradford

Location

Registered AddressFloor 5, Northspring
21-23 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1.6m at £1Emerald Global Publishing Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£36,683,179
Gross Profit£28,889,403
Net Worth£15,955
Cash£3,023,785
Current Liabilities£23,229,041

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

12 December 2006Delivered on: 15 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H phase ii aire valley park dowley gap lane bingley west yorkshire.
Outstanding
17 November 2006Delivered on: 30 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a t/no's WYK785374,WYK186745,WYK562768,WYK507764 and WYK319897.
Outstanding
22 December 1999Delivered on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 ordinary share of £1 in mcb university press limited together with stocks shares bonds debentures or other securities.
Outstanding
24 September 1998Delivered on: 13 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 November 1992Delivered on: 17 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 60 toller lane,bradford,west yorkshire; t/no wyk 507764.
Outstanding
2 July 1984Delivered on: 17 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 62 and 64 toller lane,bradford 8,west yorkshire; t/no wyk 319897.
Outstanding
29 December 1995Delivered on: 15 January 1996
Persons entitled: Barclays Bank PLC

Classification: Charge of copyright and design right
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights and interest (both present and future in or in connection with any copyrights, design rights rights in the nature of copyright or know-how anywhere in the world. See the mortgage charge document for full details.
Outstanding
29 December 1995Delivered on: 5 January 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 June 2022Delivered on: 16 June 2022
Persons entitled: Owl Rock Core Income Corp. (As Security Agent)

Classification: A registered charge
Particulars: Various trade marks including: "emerald publishing" bearing registration / application number UK0003164053; "management first logo" bearing registration / application number UK00903246758. For additional listings and details please refer to schedule 3, part 2 of the security instrument.
Outstanding
9 June 2022Delivered on: 16 June 2022
Persons entitled: Owl Rock Core Income Corp. (As Administrative Agent)

Classification: A registered charge
Particulars: Registered trademark: "emerald publishing" bearing registration number 5705809. for additional details, please refer to schedule 1 of the security instrument.
Outstanding
9 June 2022Delivered on: 16 June 2022
Persons entitled: Owl Rock Core Income Corp. (As Administrative Agent)

Classification: A registered charge
Particulars: Registered trademark: "emerald publishing" bearing registration number 5705809. for additional details, please refer to schedule 5 of the security instrument. Additionally, for listings and details pertaining to domain names including: "emeraldinsight.com", "emeraldpublishing.com", etc. please refer to the attachment to schedule 5 of the security instrument.
Outstanding
7 July 2021Delivered on: 21 July 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 23 November 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the land more particularly described in the security document being the land registered at the land registry with title numbers YY13511, YY14848, WYK839669, WYK929887 and YY14847 and by way of first fixed charge all rights, title and interest from time to time in and to the trademark with registered trademark number UK2346186.
Outstanding
15 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 February 2011Delivered on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being unit 3, phase iii, aire valley park, dowley gap lane, bingley, west yorkshire t/no WYK929887.
Outstanding
29 December 1995Delivered on: 5 January 1996
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debenture or other securities deposited. 29,514 ordinary shares of £1 each in mcb university press limited. See the mortgage charge document for full details.
Outstanding

Filing History

2 March 2021Director's details changed for Mr Tony Roche on 2 February 2021 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (27 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
2 September 2019Appointment of Mrs Alice Fleet as a director on 1 September 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (25 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Phillip Jones as a director on 29 November 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (26 pages)
9 May 2018Appointment of Dr Phillip Jones as a director on 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
25 October 2017Director's details changed for Mr Shariq Mumtaz on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Shariq Mumtaz on 25 October 2017 (2 pages)
26 September 2017Statement by Directors (1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 1,638,600
(5 pages)
26 September 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 11/09/2017
(2 pages)
26 September 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 11/09/2017
(2 pages)
26 September 2017Solvency Statement dated 11/09/17 (1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 1,638,600
(5 pages)
26 September 2017Statement by Directors (1 page)
26 September 2017Solvency Statement dated 11/09/17 (1 page)
21 September 2017Termination of appointment of John Ernest Kallus as a director on 15 September 2017 (1 page)
21 September 2017Termination of appointment of John Ernest Kallus as a director on 15 September 2017 (1 page)
13 September 2017Change of details for Emerald Global Holdings Limited as a person with significant control on 18 October 2016 (2 pages)
13 September 2017Change of details for Emerald Global Holdings Limited as a person with significant control on 18 October 2016 (2 pages)
6 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Full accounts made up to 31 December 2016 (26 pages)
20 April 2017Full accounts made up to 31 December 2016 (26 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2016Change of name notice (2 pages)
29 December 2016Company name changed emerald group publishing LIMITED\certificate issued on 29/12/16
  • RES15 ‐ Change company name resolution on 2016-12-09
(2 pages)
29 December 2016Change of name notice (2 pages)
29 December 2016Company name changed emerald group publishing LIMITED\certificate issued on 29/12/16
  • RES15 ‐ Change company name resolution on 2016-12-09
(2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2016Satisfaction of charge 3 in full (4 pages)
30 November 2016Satisfaction of charge 7 in full (4 pages)
30 November 2016Satisfaction of charge 8 in full (4 pages)
30 November 2016Satisfaction of charge 5 in full (4 pages)
30 November 2016Satisfaction of charge 11 in full (4 pages)
30 November 2016Satisfaction of charge 6 in full (4 pages)
30 November 2016Satisfaction of charge 10 in full (4 pages)
30 November 2016Satisfaction of charge 11 in full (4 pages)
30 November 2016Satisfaction of charge 6 in full (4 pages)
30 November 2016Satisfaction of charge 3 in full (4 pages)
30 November 2016Satisfaction of charge 9 in full (4 pages)
30 November 2016Satisfaction of charge 1 in full (4 pages)
30 November 2016Satisfaction of charge 4 in full (4 pages)
30 November 2016Satisfaction of charge 2 in full (4 pages)
30 November 2016Satisfaction of charge 8 in full (4 pages)
30 November 2016Satisfaction of charge 9 in full (4 pages)
30 November 2016Satisfaction of charge 10 in full (4 pages)
30 November 2016Satisfaction of charge 4 in full (4 pages)
30 November 2016Satisfaction of charge 5 in full (4 pages)
30 November 2016Satisfaction of charge 7 in full (4 pages)
30 November 2016Satisfaction of charge 1 in full (4 pages)
30 November 2016Satisfaction of charge 2 in full (4 pages)
23 November 2016Registration of charge 030805060012, created on 22 November 2016 (64 pages)
23 November 2016Registration of charge 030805060012, created on 22 November 2016 (64 pages)
17 October 2016Appointment of Mr John Ernest Kallus as a director on 26 September 2016 (2 pages)
17 October 2016Appointment of Mr John Ernest Kallus as a director on 26 September 2016 (2 pages)
8 September 2016Appointment of Miss Victoria Caroline Williams as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Miss Victoria Caroline Williams as a director on 1 September 2016 (2 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (26 pages)
23 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 May 2016Termination of appointment of Peter Anthony Shelley as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Brian Mcdermott as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Brian Mcdermott as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Peter Anthony Shelley as a director on 29 April 2016 (1 page)
6 November 2015Appointment of Ms Harriet Jane Bell as a director on 25 October 2015 (2 pages)
6 November 2015Appointment of Ms Harriet Jane Bell as a director on 25 October 2015 (2 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,638,600
(6 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,638,600
(6 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 pages)
13 August 2014Termination of appointment of Victoria Caroline Williams as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Victoria Caroline Williams as a director on 13 August 2014 (1 page)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,638,600
(7 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,638,600
(7 pages)
3 July 2014Appointment of Ms Kathryn Robinson as a secretary (2 pages)
3 July 2014Appointment of Ms Kathryn Robinson as a secretary (2 pages)
2 July 2014Termination of appointment of Malcolm Hardy as a secretary (1 page)
2 July 2014Termination of appointment of Malcolm Hardy as a secretary (1 page)
17 April 2014Full accounts made up to 31 December 2013 (22 pages)
17 April 2014Full accounts made up to 31 December 2013 (22 pages)
5 March 2014Appointment of Mr Simon Guy Cox as a director (2 pages)
5 March 2014Appointment of Mr Simon Guy Cox as a director (2 pages)
28 February 2014Termination of appointment of Martin Fojt as a director (1 page)
28 February 2014Termination of appointment of Martin Fojt as a director (1 page)
5 November 2013Termination of appointment of Rebecca Marsh as a director (1 page)
5 November 2013Termination of appointment of Rebecca Marsh as a director (1 page)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(10 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(10 pages)
14 May 2013Full accounts made up to 31 December 2012 (33 pages)
14 May 2013Full accounts made up to 31 December 2012 (33 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
10 January 2013Director's details changed for Mr Tony Roche on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Tony Roche on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Tony Roche on 8 January 2013 (2 pages)
20 August 2012Appointment of Mr Peter Anthony Shelley as a director (2 pages)
20 August 2012Appointment of Mr Peter Anthony Shelley as a director (2 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
11 July 2012Appointment of Mr Tony Roche as a director (2 pages)
11 July 2012Appointment of Mr Tony Roche as a director (2 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
11 April 2012Full accounts made up to 31 December 2011 (23 pages)
11 April 2012Full accounts made up to 31 December 2011 (23 pages)
10 January 2012Termination of appointment of Bill Russell as a director (1 page)
10 January 2012Termination of appointment of Bill Russell as a director (1 page)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
20 April 2011Appointment of Ms Victoria Caroline Williams as a director (2 pages)
20 April 2011Appointment of Ms Victoria Caroline Williams as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 January 2011Appointment of Mr Brian Mcdermott as a director (2 pages)
14 January 2011Appointment of Mr Brian Mcdermott as a director (2 pages)
13 January 2011Termination of appointment of Vittorio Peters as a director (1 page)
13 January 2011Termination of appointment of Vittorio Peters as a director (1 page)
21 December 2010Director's details changed for Mr Shariq Mumtaz on 2 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Shariq Mumtaz on 2 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Shariq Mumtaz on 2 December 2010 (2 pages)
6 October 2010Director's details changed for Dr Vittorio John Peters on 28 October 2009 (2 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Dr Vittorio John Peters on 28 October 2009 (2 pages)
5 October 2010Director's details changed for Rebecca Mary Marsh on 29 October 2009 (2 pages)
5 October 2010Director's details changed for Bill Russell on 29 October 2009 (2 pages)
5 October 2010Director's details changed for Bill Russell on 29 October 2009 (2 pages)
5 October 2010Director's details changed for Martin Fojt on 28 October 2009 (2 pages)
5 October 2010Director's details changed for Martin Fojt on 28 October 2009 (2 pages)
5 October 2010Director's details changed for Rebecca Mary Marsh on 29 October 2009 (2 pages)
13 April 2010Full accounts made up to 31 December 2009 (22 pages)
13 April 2010Full accounts made up to 31 December 2009 (22 pages)
2 December 2009Appointment of Mr Shariq Mumtaz as a director (2 pages)
2 December 2009Appointment of Mr Shariq Mumtaz as a director (2 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 June 2009Appointment terminated director malcolm hardy (1 page)
17 June 2009Appointment terminated director malcolm hardy (1 page)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
8 December 2008Director appointed richard bevan (2 pages)
8 December 2008Director appointed richard bevan (2 pages)
10 November 2008Appointment terminated director catherine mostyn (1 page)
10 November 2008Appointment terminated director catherine mostyn (1 page)
28 July 2008Return made up to 17/07/08; full list of members (5 pages)
28 July 2008Return made up to 17/07/08; full list of members (5 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2007Registered office changed on 05/09/07 from: 60/62 toller lane bradford west yorkshire BD8 9BY (1 page)
5 September 2007Registered office changed on 05/09/07 from: 60/62 toller lane bradford west yorkshire BD8 9BY (1 page)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
10 May 2007Full accounts made up to 31 December 2006 (13 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
2 August 2006Return made up to 17/07/06; full list of members (3 pages)
2 August 2006Return made up to 17/07/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
4 August 2005Return made up to 17/07/05; full list of members (3 pages)
4 August 2005Return made up to 17/07/05; full list of members (3 pages)
29 April 2005Full accounts made up to 31 December 2004 (14 pages)
29 April 2005Full accounts made up to 31 December 2004 (14 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
26 July 2004Return made up to 17/07/04; full list of members (9 pages)
26 July 2004Return made up to 17/07/04; full list of members (9 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
11 September 2003Company name changed mcb up LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed mcb up LIMITED\certificate issued on 11/09/03 (2 pages)
5 August 2003Return made up to 17/07/03; full list of members (10 pages)
5 August 2003Return made up to 17/07/03; full list of members (10 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
13 August 2002Return made up to 17/07/02; full list of members (10 pages)
13 August 2002Return made up to 17/07/02; full list of members (10 pages)
18 March 2002Full accounts made up to 31 December 2001 (10 pages)
18 March 2002Full accounts made up to 31 December 2001 (10 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2000Return made up to 17/07/00; full list of members (8 pages)
31 July 2000Return made up to 17/07/00; full list of members (8 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
18 April 2000Full group accounts made up to 31 December 1999 (13 pages)
18 April 2000Full group accounts made up to 31 December 1999 (13 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
6 January 2000Particulars of mortgage/charge (5 pages)
6 January 2000Particulars of mortgage/charge (5 pages)
23 September 1999Auditor's resignation (1 page)
23 September 1999Auditor's resignation (1 page)
13 August 1999Return made up to 17/07/99; full list of members (8 pages)
13 August 1999Return made up to 17/07/99; full list of members (8 pages)
19 May 1999Full group accounts made up to 31 December 1998 (15 pages)
19 May 1999Full group accounts made up to 31 December 1998 (15 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
13 October 1998Particulars of mortgage/charge (7 pages)
13 October 1998Particulars of mortgage/charge (7 pages)
8 September 1998Declaration of assistance for shares acquisition (19 pages)
8 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 September 1998Declaration of assistance for shares acquisition (19 pages)
8 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 September 1998Declaration of assistance for shares acquisition (19 pages)
8 September 1998Declaration of assistance for shares acquisition (19 pages)
12 August 1998Return made up to 17/07/98; full list of members (8 pages)
12 August 1998Return made up to 17/07/98; full list of members (8 pages)
15 April 1998Full group accounts made up to 31 December 1997 (15 pages)
15 April 1998Full group accounts made up to 31 December 1997 (15 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
25 June 1997Company name changed mcb newform LIMITED\certificate issued on 26/06/97 (3 pages)
25 June 1997Company name changed mcb newform LIMITED\certificate issued on 26/06/97 (3 pages)
9 April 1997Full group accounts made up to 31 December 1996 (14 pages)
9 April 1997Full group accounts made up to 31 December 1996 (14 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
2 August 1996Return made up to 17/07/96; full list of members (8 pages)
2 August 1996Return made up to 17/07/96; full list of members (8 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
2 February 1996Statement of affairs (155 pages)
2 February 1996Ad 29/12/95--------- £ si 1638600@1 (4 pages)
2 February 1996Statement of affairs (155 pages)
2 February 1996Ad 29/12/95--------- £ si 1638600@1 (4 pages)
25 January 1996Ad 29/12/95--------- £ si 1638600@1=1638600 £ ic 2/1638602 (4 pages)
25 January 1996Ad 29/12/95--------- £ si 1638600@1=1638600 £ ic 2/1638602 (4 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Particulars of property mortgage/charge (3 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Particulars of property mortgage/charge (3 pages)
17 January 1996Particulars of property mortgage/charge (3 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996New director appointed (2 pages)
17 January 1996Nc inc already adjusted 29/12/95 (1 page)
17 January 1996Particulars of property mortgage/charge (3 pages)
17 January 1996Nc inc already adjusted 29/12/95 (1 page)
15 January 1996Particulars of mortgage/charge (7 pages)
15 January 1996Particulars of mortgage/charge (7 pages)
8 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
19 December 1995Memorandum and Articles of Association (26 pages)
19 December 1995Memorandum and Articles of Association (26 pages)
8 December 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1995Declaration of assistance for shares acquisition (10 pages)
8 December 1995Declaration of assistance for shares acquisition (10 pages)
8 December 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 August 1995Accounting reference date notified as 31/12 (1 page)
9 August 1995Accounting reference date notified as 31/12 (1 page)
17 July 1995Incorporation (36 pages)
17 July 1995Incorporation (36 pages)