Company NameYes Car Credit Limited
DirectorsIan Michael Brian McLaughlin and David Michael Watts
Company StatusActive
Company Number03459042
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr David George Whincup
StatusCurrent
Appointed16 July 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Ian Michael Brian McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(25 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr David Michael Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(26 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 26 November 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameJoseph Michael Prince
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressKeffolds
44 Tongdean Avenue
Hove
East Sussex
BN3 6TN
Director NameLeonard John Newby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressScheveningen Huis
Ashdown Road
Forest Row
East Sussex
RH18 5BN
Director NameJulian Delano
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 18 December 2002)
RoleVenture Capital
Correspondence Address20 Old Bailey
London
EC4N 7LN
Director NamePaul John Dunkley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Gap House
Ashton Road Stoke Bruerne
Towcester
Northamptonshire
NN12 7SL
Secretary NameStephen John Meyrick
NationalityBritish
StatusResigned
Appointed01 July 1998(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address16 Delanly Court
Wimblehurst Road
Horsham
West Sussex
RG12 2DU
Director NameMr David Brian Jones
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2002)
RoleChirman Of Companies
Correspondence Address22 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PW
Director NameSimon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorrocks Close
Lothersdale
North Yorkshire
BD20 8HQ
Director NameChristopher Charles Johnstone
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressPine Lodge
Castle Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4JZ
Director NameStephen John Meyrick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2004)
RoleCompany Director
Correspondence Address16 Delanly Court
Wimblehurst Road
Horsham
West Sussex
RG12 2DU
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 January 2003)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed18 December 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2005)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMr Robert John Glen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Meadows
Firth Lane Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMr Stephen Russell Plowman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrummers Yard
Sproutes Lane, Coolham
Horsham
West Sussex
RH13 8QH
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleChartered Secretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Director NameAnthony Charles Newby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressMillhouse
Church Road, Woolton
Liverpool
L25 6DA
Director NameRichard Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address97 Orchard Grove
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9ET
Director NameMr Ian Walter Lindsey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kinderscout
Leverstock Green
Hertfordshire
HP3 8HW
Director NameMr Julian Edward Peregrine Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Sheridan Road
Merton Park
London
SW19 3HW
Director NameRobert David Parsonage
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressHomeleigh
10 Chart Way
Reigate
Surrey
RH2 0NZ
Director NameMr Gregory Ian Macleod
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2005(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield
13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed29 September 2005(7 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameAndrew Charles Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(19 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gareth Cronin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2023(25 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 1997(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 26 November 1997)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ

Contact

Websitewww.yescarcredit.net

Location

Registered AddressNo. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

26 July 1999Delivered on: 30 July 1999
Satisfied on: 28 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each other company to the chargee on behalf of itself and the banks from time to time parties to the facility agreement under or pursuant to the secured documents (as defined) and all monies due or to become due from the company and each other company to the chargee under or pursuant to the secured documents and by any other present or future subsidiary of the parent or of any company and 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
16 December 1997Delivered on: 30 December 1997
Satisfied on: 25 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each other company to the chargee under or pursuant to the secured documents (as defined) and all monies due or to become due from the company and each other company to the chargee under or pursuant to the secured documents and by any other present or future subsidiary of the parent or of any company.
Particulars: K/A unit 2 monckton road industrial estate denby dale road, wakefield t/no: WYK592491 .. 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

12 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (14 pages)
5 December 2018Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages)
5 December 2018Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
7 October 2018Amended full accounts made up to 31 December 2017 (14 pages)
15 August 2018Appointment of Mr David George Whincup as a secretary on 16 July 2018 (2 pages)
26 April 2018Full accounts made up to 31 December 2017 (14 pages)
12 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
19 March 2018Appointment of Mr Malcolm John Le May as a director on 12 March 2018 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Peter Stuart Crook as a director on 21 August 2017 (1 page)
31 August 2017Termination of appointment of Peter Stuart Crook as a director on 21 August 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
24 May 2017Full accounts made up to 31 December 2016 (11 pages)
24 May 2017Full accounts made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 45,083,755
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 45,083,755
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 45,083,755
(4 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 45,083,755
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 45,083,755
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 45,083,755
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Auditor's resignation (1 page)
5 July 2012Auditor's resignation (1 page)
5 July 2012Section 519 ca 2006 (2 pages)
10 April 2012Full accounts made up to 31 December 2011 (9 pages)
10 April 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
11 August 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 11 August 2011 (1 page)
10 August 2011Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Peter Stuart Crook on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Peter Stuart Crook on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Peter Stuart Crook on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Andrew Charles Fisher on 9 August 2011 (2 pages)
29 July 2011Director's details changed for Peter Stuart Crook on 18 July 2011 (2 pages)
29 July 2011Director's details changed for Peter Stuart Crook on 18 July 2011 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Secretary's details changed for Emma Gayle Versluys on 30 September 2010 (1 page)
26 October 2010Secretary's details changed for Emma Gayle Versluys on 30 September 2010 (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 January 2010Termination of appointment of Stephen Plowman as a director (1 page)
7 January 2010Termination of appointment of Stephen Plowman as a director (1 page)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Secretary's details changed (3 pages)
8 October 2009Secretary's details changed for {officer_name} (3 pages)
8 October 2009Secretary's details changed (3 pages)
11 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
26 October 2005Return made up to 30/09/05; full list of members (4 pages)
26 October 2005Return made up to 30/09/05; full list of members (4 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
3 October 2005Full accounts made up to 31 December 2004 (13 pages)
3 October 2005Full accounts made up to 31 December 2004 (13 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
22 December 2003Return made up to 30/09/03; full list of members (9 pages)
22 December 2003Return made up to 30/09/03; full list of members (9 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Resolutions
  • RES13 ‐ Gen bus approve/ratify 07/11/03
(1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Resolutions
  • RES13 ‐ Gen bus approve/ratify 07/11/03
(1 page)
26 November 2003Full accounts made up to 31 December 2002 (15 pages)
26 November 2003Full accounts made up to 31 December 2002 (15 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (4 pages)
10 October 2003New director appointed (4 pages)
10 October 2003Director resigned (1 page)
7 October 2003Memorandum and Articles of Association (10 pages)
7 October 2003Memorandum and Articles of Association (10 pages)
14 August 2003Company name changed S.P.A. holdings LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed S.P.A. holdings LIMITED\certificate issued on 14/08/03 (2 pages)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (3 pages)
5 June 2003New director appointed (3 pages)
5 June 2003New director appointed (3 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Declaration of assistance for shares acquisition (27 pages)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Declaration of assistance for shares acquisition (27 pages)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Declaration of assistance for shares acquisition (25 pages)
22 April 2003Declaration of assistance for shares acquisition (25 pages)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 2003Declaration of assistance for shares acquisition (26 pages)
22 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
17 February 2003Resolutions
  • RES13 ‐ Re facility agreement 29/01/03
(2 pages)
17 February 2003Resolutions
  • RES13 ‐ Re facility agreement 29/01/03
(2 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
7 February 2003Declaration of assistance for shares acquisition (8 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
16 January 2003New director appointed (4 pages)
16 January 2003New secretary appointed;new director appointed (4 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New secretary appointed;new director appointed (4 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (4 pages)
15 January 2003Ad 18/12/02--------- £ si 45000000@1=45000000 £ ic 80000/45080000 (2 pages)
15 January 2003Ad 18/12/02--------- £ si 45000000@1=45000000 £ ic 80000/45080000 (2 pages)
14 January 2003Full accounts made up to 31 December 2001 (18 pages)
14 January 2003Full accounts made up to 31 December 2001 (18 pages)
13 January 2003Nc inc already adjusted 18/12/02 (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Memorandum and Articles of Association (13 pages)
13 January 2003Memorandum and Articles of Association (13 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Nc inc already adjusted 18/12/02 (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 69-79 lake street leighton buzzard bedfordshire LU7 8RZ (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 69-79 lake street leighton buzzard bedfordshire LU7 8RZ (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
20 December 2002Conso 20/12/01 (1 page)
20 December 2002Conso 20/12/01 (1 page)
24 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
11 January 2002Return made up to 31/10/01; full list of members (9 pages)
11 January 2002Return made up to 31/10/01; full list of members (9 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (6 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (9 pages)
10 November 2000Return made up to 31/10/00; full list of members (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
30 July 1999Particulars of mortgage/charge (5 pages)
30 July 1999Particulars of mortgage/charge (5 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Return made up to 31/10/98; full list of members (8 pages)
4 January 1999Return made up to 31/10/98; full list of members (8 pages)
4 January 1999New director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Nc inc already adjusted 16/12/97 (2 pages)
22 January 1998Ad 16/12/97--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages)
22 January 1998Nc inc already adjusted 16/12/97 (2 pages)
22 January 1998Ad 16/12/97--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 January 1998Ad 16/12/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
5 January 1998£ nc 1000/20000 16/12/97 (1 page)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
5 January 1998Registered office changed on 05/01/98 from: one dyers buildings london EC1N 2SX (1 page)
5 January 1998£ nc 1000/20000 16/12/97 (1 page)
5 January 1998Ad 16/12/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(43 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
5 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 January 1998Registered office changed on 05/01/98 from: one dyers buildings london EC1N 2SX (1 page)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
5 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(43 pages)
30 December 1997Particulars of mortgage/charge (28 pages)
30 December 1997Particulars of mortgage/charge (28 pages)
25 November 1997Company name changed superdigit LIMITED\certificate issued on 25/11/97 (2 pages)
25 November 1997Company name changed superdigit LIMITED\certificate issued on 25/11/97 (2 pages)
19 November 1997New director appointed (3 pages)
19 November 1997New director appointed (3 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (3 pages)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 1997New director appointed (3 pages)
31 October 1997Incorporation (9 pages)
31 October 1997Incorporation (9 pages)