Company NameEmerald Group Holdings Limited
DirectorsVictoria Caroline Williams and Simon Guy Cox
Company StatusActive
Company Number03599896
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMiss Victoria Caroline Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 10 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
Appointed01 January 2016(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMs Emma Jane Tregenza
StatusCurrent
Appointed06 July 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameDr Keith Howard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 5 days after company formation)
Appointment Duration22 years, 10 months (resigned 01 July 2021)
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
Appointed12 August 1998(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteppings 26a The Ring Road
West Park
Leeds
LS16 6EJ
Director NameProf Barrie Owen Pettman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnholmes Hall
Patrington
Hull
North Humberside
HU12 0PR
Secretary NameJohn Ernest Foster
NationalityBritish
StatusResigned
Appointed12 August 1998(3 weeks, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteppings 26a The Ring Road
West Park
Leeds
LS16 6EJ
Director NameMr Vittorio John Peters
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kell Lane
Wainstalls
Halifax
West Yorkshire
HX2 7UN
Director NameMr Martin Anthony Fojt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cranford Gardens
Ilkley
West Yorkshire
LS29 9SY
Director NameMr Richard Lloyd Bevan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2021)
RoleGroup Ceo And Deputy Chairman
Country of ResidenceEngland
Correspondence Address3 Cranford Gardens
Ilkley
W Yorks
LS29 9SY
Secretary NameMr Richard Lloyd Bevan
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Cranford Gardens
Ilkley
W Yorks
LS29 9SY
Director NameMr Tim Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Peter George Meredith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 June 2022)
RoleCompany Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMr Malcolm Charles Hardy
StatusResigned
Appointed01 January 2011(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Secretary NameMs Kathryn Robinson
StatusResigned
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Peter Brian Casebow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(19 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMiss Melissa Clare Fojt
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2022)
RoleSocial Responsibility Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr John Stuart Yates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 June 2022)
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
Appointed01 October 2021(23 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House, Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitelwood.co.uk
Email address[email protected]
Telephone01274 515747
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

187.5k at £1Trustees Of K. Howards 1987 Discretionary Settlement
39.09%
Ordinary
185.3k at £1Dr Keith Howard
38.64%
Ordinary
16.5k at £1Karen Fojt
3.44%
Ordinary Non Voting
16.5k at £1Richard Lloyd Bevan
3.44%
Ordinary Non Voting
10.8k at £1Dr Keith Howard
2.25%
Ordinary Non Voting
62.5k at £1Trustees Of K. Howards 1987 Discretionary Settlement
13.03%
Ordinary Non Voting
7.5k at £0.01Anthony Francis Rochie
0.02%
Ordinary B
7.5k at £0.01Brian Mcdermott
0.02%
Ordinary B
7.5k at £0.01Peter Anthony Shelley
0.02%
Ordinary B
7.5k at £0.01Shariq Mumtaz
0.02%
Ordinary B
7.5k at £0.01Simon Guy Cox
0.02%
Ordinary B
7.5k at £0.01Victoria Caroline Williams
0.02%
Ordinary B

Financials

Year2014
Turnover£39,252,601
Gross Profit£29,318,015
Net Worth-£7,417,155
Cash£81,995
Current Liabilities£23,072,049

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Charges

9 June 2022Delivered on: 16 June 2022
Persons entitled: Owl Rock Core Income Corp. (As Security Agent)

Classification: A registered charge
Particulars: Trade mark specified as: "emerald group" bearing registration / application number UK0003164052. For additional details please refer to schedule 3, part 2 of the security instrument.
Outstanding
7 July 2021Delivered on: 19 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
Outstanding
22 December 2010Delivered on: 30 December 2010
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.
Outstanding
24 September 1998Delivered on: 13 October 1998
Persons entitled: Barclays Bank PLC

Classification: A memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,638,500 ordinary shares of £1 each in the company including any bonus stock or shares or other new securities and all dividends and interest and all rights money and property. See the mortgage charge document for full details.
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

Filing History

9 March 2021Appointment of Mr John Stuart Yates as a director on 18 May 2020 (2 pages)
30 September 2020Resolutions
  • RES13 ‐ Accounts approved and subsidiaries be exempt 06/05/2020
(2 pages)
9 September 2020Resolutions
  • RES13 ‐ Approval of accounts 06/05/2020
(1 page)
18 August 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
7 July 2020Termination of appointment of Peter Brian Casebow as a director on 30 June 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
6 September 2019Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 06/05/2019
(1 page)
6 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
18 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 418,329
(4 pages)
28 May 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 October 2018Appointment of Miss Melissa Fojt as a director on 1 October 2018 (2 pages)
27 September 2018Resolutions
  • RES13 ‐ Accounts approved. Subsidiaries exempt from audit 05/05/2018
(1 page)
20 September 2018Resolutions
  • RES13 ‐ Accounts approved 05/05/2018
(1 page)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 July 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
9 May 2018Notification of Martin Hasyn as a person with significant control on 21 November 2017 (2 pages)
8 May 2018Purchase of own shares. (3 pages)
19 April 2018Confirmation statement made on 6 April 2018 with updates (7 pages)
9 April 2018Cancellation of shares. Statement of capital on 21 March 2018
  • GBP 418,254.00
(6 pages)
16 March 2018Purchase of own shares. (3 pages)
6 March 2018Cancellation of shares. Statement of capital on 30 January 2018
  • GBP 465,357.00
(6 pages)
28 February 2018Purchase of own shares. (3 pages)
16 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 February 2018Cancellation of shares. Statement of capital on 11 January 2018
  • GBP 471,361.00
(6 pages)
24 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 January 2018Appointment of Mr Peter Brian Casebow as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr John Roger Waterhouse as a director on 15 January 2018 (2 pages)
18 December 2017Resolutions
  • RES13 ‐ Approval of loan £600000 30/11/2017
(2 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Solvency Statement dated 18/09/17 (1 page)
3 October 2017Statement of capital on 3 October 2017
  • GBP 479,619
(5 pages)
3 October 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 18/09/2017
(2 pages)
3 October 2017Solvency Statement dated 18/09/17 (1 page)
3 October 2017Statement of capital on 3 October 2017
  • GBP 479,619
(5 pages)
3 October 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 18/09/2017
(2 pages)
3 October 2017Statement by Directors (1 page)
5 July 2017Cessation of Timothy Harvey Ratcliffe as a person with significant control on 14 June 2017 (1 page)
5 July 2017Cessation of Timothy Harvey Ratcliffe as a person with significant control on 14 June 2017 (1 page)
22 June 2017Termination of appointment of Tim Ratcliffe as a director on 14 June 2017 (1 page)
22 June 2017Termination of appointment of Tim Ratcliffe as a director on 14 June 2017 (1 page)
12 May 2017Memorandum and Articles of Association (32 pages)
12 May 2017Memorandum and Articles of Association (32 pages)
13 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
13 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
7 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 479,619
(4 pages)
7 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 479,619
(4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
30 November 2016Satisfaction of charge 2 in full (4 pages)
30 November 2016Satisfaction of charge 3 in full (4 pages)
30 November 2016Satisfaction of charge 1 in full (4 pages)
30 November 2016Satisfaction of charge 2 in full (4 pages)
30 November 2016Satisfaction of charge 3 in full (4 pages)
30 November 2016Satisfaction of charge 1 in full (4 pages)
23 November 2016Registration of charge 035998960004, created on 22 November 2016 (64 pages)
23 November 2016Registration of charge 035998960004, created on 22 November 2016 (64 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (8 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)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
19 May 2016Statement of capital on 2 May 2016
  • GBP 479,469
(5 pages)
19 May 2016Statement of capital on 2 May 2016
  • GBP 479,469
(5 pages)
14 January 2016Appointment of Mr Simon Guy Cox as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Simon Guy Cox as a director on 1 January 2016 (2 pages)
29 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 479,619.00
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 479,619.00
(4 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 479,619
(8 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 479,619
(8 pages)
1 July 2015Appointment of Ms Victoria Caroline Williams as a director on 26 June 2015 (2 pages)
1 July 2015Appointment of Ms Victoria Caroline Williams as a director on 26 June 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
30 January 2015Appointment of Ms Kathryn Robinson as a secretary on 1 January 2015 (2 pages)
30 January 2015Appointment of Ms Kathryn Robinson as a secretary on 1 January 2015 (2 pages)
30 January 2015Appointment of Ms Kathryn Robinson as a secretary on 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Malcolm Charles Hardy as a secretary on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Malcolm Charles Hardy as a secretary on 31 December 2014 (1 page)
13 August 2014Director's details changed for Mr Richard Lloyd Bevan on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Richard Lloyd Bevan on 13 August 2014 (2 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 479,169
(6 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 479,169
(6 pages)
10 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 485,759.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 485,759.00
(4 pages)
10 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2014Purchase of own shares. (3 pages)
8 May 2014Purchase of own shares. (3 pages)
7 May 2014Resolutions
  • RES13 ‐ Purchase contract 3295 non voting shares 27/03/2014
(2 pages)
7 May 2014Resolutions
  • RES13 ‐ Purchase contract 3295 non voting shares 27/03/2014
(2 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 476,555
(4 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 476,555
(4 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (29 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)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (7 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Company name changed mcb up group LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
18 June 2013Company name changed mcb up group LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
18 June 2013Change of name notice (2 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 483,145
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 483,145
(4 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
21 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
16 July 2012Purchase of own shares. (3 pages)
16 July 2012Purchase of own shares. (3 pages)
12 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 480,531
(4 pages)
12 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 480,531
(4 pages)
12 July 2012Cancellation of shares. Statement of capital on 12 July 2012
  • GBP 480,050
(4 pages)
12 July 2012Cancellation of shares. Statement of capital on 12 July 2012
  • GBP 480,050
(4 pages)
21 May 2012Statement 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)
21 May 2012Statement 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)
11 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
23 May 2011Purchase of own shares. (3 pages)
23 May 2011Purchase of own shares. (3 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 495,114
(4 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 495,114
(4 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
1 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2011Appointment of Mr Peter Meredith as a director (2 pages)
18 January 2011Appointment of Mr Peter Meredith as a director (2 pages)
13 January 2011Termination of appointment of Richard Bevan as a secretary (1 page)
13 January 2011Appointment of Mr Tim Ratcliffe as a director (2 pages)
13 January 2011Appointment of Mr Malcolm Charles Hardy as a secretary (1 page)
13 January 2011Appointment of Mr Tim Ratcliffe as a director (2 pages)
13 January 2011Appointment of Mr Malcolm Charles Hardy as a secretary (1 page)
13 January 2011Termination of appointment of Richard Bevan as a secretary (1 page)
6 January 2011Termination of appointment of Vittorio Peters as a director (1 page)
6 January 2011Termination of appointment of Vittorio Peters as a director (1 page)
6 January 2011Termination of appointment of John Foster as a director (1 page)
6 January 2011Termination of appointment of John Foster as a director (1 page)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (5 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)
5 October 2010Director's details changed for Martin Anthony Fojt on 29 October 2009 (2 pages)
5 October 2010Director's details changed for John Ernest Foster on 29 October 2009 (2 pages)
5 October 2010Director's details changed for John Ernest Foster on 29 October 2009 (2 pages)
5 October 2010Director's details changed for Martin Anthony Fojt on 29 October 2009 (2 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
24 July 2009Return made up to 17/07/09; full list of members (8 pages)
24 July 2009Return made up to 17/07/09; full list of members (8 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
4 March 2009Director and secretary appointed richard bevan logged form (1 page)
4 March 2009Director and secretary appointed richard bevan logged form (1 page)
4 March 2009Director and secretary's change of particulars / richard bean / 01/02/2009 (1 page)
4 March 2009Director and secretary's change of particulars / richard bean / 01/02/2009 (1 page)
8 December 2008Appointment terminated secretary john foster (1 page)
8 December 2008Director and secretary appointed richard bean (2 pages)
8 December 2008Director and secretary appointed richard bean (2 pages)
8 December 2008Appointment terminated secretary john foster (1 page)
29 July 2008Return made up to 17/07/08; full list of members (12 pages)
29 July 2008Return made up to 17/07/08; full list of members (12 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
22 April 2008Gbp ic 538087/515987\02/04/08\gbp sr 22100@1=22100\ (1 page)
22 April 2008Gbp ic 538087/515987\02/04/08\gbp sr 22100@1=22100\ (1 page)
15 April 2008Gbp ic 737200/538087\02/04/08\gbp sr 199113@1=199113\ (1 page)
15 April 2008Gbp ic 737200/538087\02/04/08\gbp sr 199113@1=199113\ (1 page)
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 (7 pages)
30 July 2007Return made up to 17/07/07; full list of members (7 pages)
10 May 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
10 May 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
2 August 2006Return made up to 17/07/06; full list of members (7 pages)
2 August 2006Return made up to 17/07/06; full list of members (7 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
13 June 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
18 August 2005Return made up to 17/07/05; full list of members (9 pages)
18 August 2005Return made up to 17/07/05; full list of members (9 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
26 July 2004Return made up to 17/07/04; change of members (10 pages)
26 July 2004Return made up to 17/07/04; change of members (10 pages)
15 June 2004£ ic 994200/737200 27/04/04 £ sr 257000@1=257000 (1 page)
15 June 2004£ ic 994200/737200 27/04/04 £ sr 257000@1=257000 (1 page)
7 May 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
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 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2003Memorandum and Articles of Association (11 pages)
1 May 2003Memorandum and Articles of Association (11 pages)
13 August 2002Return made up to 17/07/02; full list of members (8 pages)
13 August 2002Return made up to 17/07/02; full list of members (8 pages)
7 August 2002Memorandum and Articles of Association (10 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2002Memorandum and Articles of Association (10 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2002£ ic 1141400/994200 20/05/02 £ sr 147200@1=147200 (1 page)
25 June 2002£ ic 1141400/994200 20/05/02 £ sr 147200@1=147200 (1 page)
25 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2002Memorandum and Articles of Association (13 pages)
25 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2002Memorandum and Articles of Association (13 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 April 2002Memorandum and Articles of Association (13 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 April 2002Memorandum and Articles of Association (13 pages)
18 March 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
18 March 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
20 August 2001Return made up to 17/07/01; full list of members (8 pages)
20 August 2001Return made up to 17/07/01; full list of members (8 pages)
11 April 2001Full group accounts made up to 31 December 2000 (14 pages)
11 April 2001Full group accounts made up to 31 December 2000 (14 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)
18 April 2000Full group accounts made up to 31 December 1999 (14 pages)
18 April 2000Full group accounts made up to 31 December 1999 (14 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 (6 pages)
13 August 1999Return made up to 17/07/99; full list of members (6 pages)
19 May 1999Full group accounts made up to 31 December 1998 (14 pages)
19 May 1999Full group accounts made up to 31 December 1998 (14 pages)
13 October 1998Particulars of mortgage/charge (8 pages)
13 October 1998Particulars of mortgage/charge (7 pages)
13 October 1998Particulars of mortgage/charge (7 pages)
13 October 1998Particulars of mortgage/charge (8 pages)
1 October 1998Ad 24/09/98--------- £ si 1141398@1=1141398 £ ic 2/1141400 (2 pages)
1 October 1998Ad 24/09/98--------- £ si 1141398@1=1141398 £ ic 2/1141400 (2 pages)
1 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
1 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
21 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1998£ nc 1000/5000000 18/08/98 (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998£ nc 1000/5000000 18/08/98 (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
21 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
13 August 1998Memorandum and Articles of Association (10 pages)
13 August 1998Memorandum and Articles of Association (10 pages)
11 August 1998Company name changed gweco 113 LIMITED\certificate issued on 11/08/98 (3 pages)
11 August 1998Company name changed gweco 113 LIMITED\certificate issued on 11/08/98 (3 pages)
17 July 1998Incorporation (19 pages)
17 July 1998Incorporation (19 pages)