Company NameProtectis Limited
Company StatusActive
Company Number03204173
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NamesOutbrave Limited and Blackburn Starling Lightning Protection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Steven Dack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,
StatusCurrent
Appointed08 October 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Secretary NameAdam John Coates
NationalityBritish
StatusCurrent
Appointed08 October 2012(16 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameJohn Stephen Ashmore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mear Drive
Borrowash
Derby
DE72 3QW
Director NameMichael John Sadiwnyk
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Main Street
Burton Joyce
Nottingham
NG14 5ED
Director NameMichael Rex Wiltshire
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoralie 47 Coasthill
Crich
Matlock
Derbyshire
DE4 5DS
Secretary NameMichael Rex Wiltshire
NationalityBritish
StatusResigned
Appointed11 July 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 08 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoralie 47 Coasthill
Crich
Matlock
Derbyshire
DE4 5DS
Director NameMr Christopher Mark Wyatt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteptsg.co.uk
Telephone01977 668771
Telephone regionPontefract

Location

Registered Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ptsg Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 14 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument.
Outstanding
22 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc 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.
Outstanding
19 March 1999Delivered on: 25 March 1999
Satisfied on: 24 April 2012
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: Hazel street metal works,bulwell,nottinghamshire; NT334637.
Fully Satisfied
30 July 1996Delivered on: 9 August 1996
Satisfied on: 18 May 2000
Persons entitled: Blackburn Starling & Company Limited Acting as Agent and Trustee for the Vendors (As Defined)

Classification: Debenture
Secured details: All obligations and liabilities now due or to become due from the company formerly known as outbrave limited to the chargees pursuant to the terms of the charge.
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
30 July 1996Delivered on: 6 August 1996
Satisfied on: 29 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and or meteoriteflash limited 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

Filing History

25 August 2023Director's details changed for Mr Andrew Steven Dack on 1 August 2023 (2 pages)
16 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
27 October 2021Satisfaction of charge 032041730006 in full (4 pages)
27 October 2021Satisfaction of charge 032041730007 in full (4 pages)
27 October 2021Satisfaction of charge 032041730005 in full (4 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
6 October 2020Registration of charge 032041730007, created on 23 September 2020 (114 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2019Registration of charge 032041730006, created on 13 November 2019 (113 pages)
4 November 2019Memorandum and Articles of Association (11 pages)
16 October 2019Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
14 October 2019Registration of charge 032041730005, created on 9 October 2019 (42 pages)
17 September 2019Satisfaction of charge 4 in full (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
24 June 2014Termination of appointment of Christopher Wyatt as a director (1 page)
24 June 2014Termination of appointment of Christopher Wyatt as a director (1 page)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(8 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(8 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 August 2013Statement of capital on 9 August 2013
  • GBP 1
(4 pages)
9 August 2013Statement by directors (1 page)
9 August 2013Statement of capital on 9 August 2013
  • GBP 1
(4 pages)
9 August 2013Statement by directors (1 page)
9 August 2013Statement of capital on 9 August 2013
  • GBP 1
(4 pages)
1 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Situational conflict authorised 15/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2013Solvency statement dated 15/07/13 (1 page)
1 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Situational conflict authorised 15/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2013Solvency statement dated 15/07/13 (1 page)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
22 March 2013Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2012Appointment of Mr Andrew Steven Dack as a director (3 pages)
15 October 2012Appointment of Adam John Coates as a secretary (3 pages)
15 October 2012Registered office address changed from Pennine House, 8 Stanford Street Nottingham Notts NG1 7BQ on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Michael Sadiwnyk as a director (2 pages)
15 October 2012Registered office address changed from Pennine House, 8 Stanford Street Nottingham Notts NG1 7BQ on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of John Ashmore as a director (2 pages)
15 October 2012Appointment of Mr Paul William Teasdale as a director (3 pages)
15 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
15 October 2012Termination of appointment of Michael Sadiwnyk as a director (2 pages)
15 October 2012Appointment of Mrs Sally Sharp as a director (3 pages)
15 October 2012Termination of appointment of Michael Wiltshire as a secretary (2 pages)
15 October 2012Appointment of Mrs Sally Sharp as a director (3 pages)
15 October 2012Appointment of Adam John Coates as a secretary (3 pages)
15 October 2012Termination of appointment of Michael Wiltshire as a secretary (2 pages)
15 October 2012Appointment of Mr Andrew Steven Dack as a director (3 pages)
15 October 2012Appointment of Mr Christopher Mark Wyatt as a director (3 pages)
15 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
15 October 2012Termination of appointment of Michael Wiltshire as a director (2 pages)
15 October 2012Appointment of Mr Paul William Teasdale as a director (3 pages)
15 October 2012Termination of appointment of Michael Wiltshire as a director (2 pages)
15 October 2012Appointment of Mr Christopher Mark Wyatt as a director (3 pages)
15 October 2012Termination of appointment of John Ashmore as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (8 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Section 519 (1 page)
15 November 2010Section 519 (1 page)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restrictions of co objects removed 01/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 November 2010Statement of company's objects (2 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 60,300
(6 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 60,300
(6 pages)
4 November 2010Statement of company's objects (2 pages)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restrictions of co objects removed 01/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 60,300
(6 pages)
14 July 2010Director's details changed for John Stephen Ashmore on 28 May 2010 (2 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Michael John Sadiwnyk on 28 May 2010 (2 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for John Stephen Ashmore on 28 May 2010 (2 pages)
14 July 2010Director's details changed for Michael Rex Wiltshire on 28 May 2010 (2 pages)
14 July 2010Director's details changed for Michael Rex Wiltshire on 28 May 2010 (2 pages)
14 July 2010Director's details changed for Michael John Sadiwnyk on 28 May 2010 (2 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
16 July 2008Return made up to 28/05/08; full list of members (4 pages)
16 July 2008Return made up to 28/05/08; full list of members (4 pages)
25 February 2008Amended accounts made up to 31 March 2007 (13 pages)
25 February 2008Amended accounts made up to 31 March 2007 (13 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
4 July 2006Registered office changed on 04/07/06 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BG (1 page)
4 July 2006Return made up to 28/05/06; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BG (1 page)
4 July 2006Return made up to 28/05/06; full list of members (3 pages)
28 November 2005Amended accounts made up to 31 March 2005 (13 pages)
28 November 2005Amended accounts made up to 31 March 2005 (13 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: unit 19 imperial works fountayne road london N15 4QL (1 page)
17 October 2005Registered office changed on 17/10/05 from: unit 19 imperial works fountayne road london N15 4QL (1 page)
19 September 2005Registered office changed on 19/09/05 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
19 September 2005Registered office changed on 19/09/05 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
13 June 2005Return made up to 28/05/05; full list of members (3 pages)
13 June 2005Return made up to 28/05/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 28/05/04; full list of members (7 pages)
22 June 2004Return made up to 28/05/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 July 2003Return made up to 28/05/03; full list of members (8 pages)
14 July 2003Return made up to 28/05/03; full list of members (8 pages)
11 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 November 2002Full accounts made up to 31 March 2002 (13 pages)
19 June 2002Return made up to 28/05/02; full list of members (7 pages)
19 June 2002Return made up to 28/05/02; full list of members (7 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (7 pages)
13 June 2001Return made up to 28/05/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 28/05/00; full list of members (7 pages)
11 July 2000Return made up to 28/05/00; full list of members (7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Company name changed blackburn starling lightning pro tection LIMITED\certificate issued on 24/03/00 (4 pages)
23 March 2000Company name changed blackburn starling lightning pro tection LIMITED\certificate issued on 24/03/00 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 May 1999Return made up to 28/05/99; no change of members (4 pages)
27 May 1999Return made up to 28/05/99; no change of members (4 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Memorandum and Articles of Association (17 pages)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
12 October 1997Memorandum and Articles of Association (17 pages)
12 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
11 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
11 October 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
12 August 1996Ad 30/07/96--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(17 pages)
12 August 1996£ nc 1000/60000 30/07/96 (1 page)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(17 pages)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 August 1996£ nc 1000/60000 30/07/96 (1 page)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
12 August 1996Ad 30/07/96--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages)
9 August 1996Company name changed outbrave LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Particulars of mortgage/charge (15 pages)
9 August 1996Company name changed outbrave LIMITED\certificate issued on 12/08/96 (2 pages)
9 August 1996Particulars of mortgage/charge (15 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Ad 11/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 August 1996Ad 11/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New director appointed (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996New director appointed (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996Registered office changed on 18/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 July 1996New secretary appointed;new director appointed (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996Director resigned (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 May 1996Incorporation (10 pages)
28 May 1996Incorporation (10 pages)