Company NameCPP Services Limited
DirectorsSimon John Pyper and David Bowling
Company StatusActive
Company Number03709675
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Elizabeth Atherton
StatusCurrent
Appointed01 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Simon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(23 years after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr David Bowling
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(23 years after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Hamish Macgregor Ogston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Montpelier Walk
London
SW7 1JF
Director NameMr Colin Roy Keith Whitehair
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameHamish Macgregor Ogston
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Cheyne Row
Chelsea
London
SW3 5HW
Director NameAlan Hirsch Blank
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1999(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address2 Rowley Gardens
Bottisham
Cambridge
Cambridgeshire
CB5 9TA
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed28 November 2001(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address5 Toulston View Wetherby Road
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LT
Director NameMr Eric Rhys Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Bishopfields Drive
York
YO26 4WY
Director NameMr Shaun Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
2 St George's Place
York
North Yorkshire
YO24 1DR
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed21 September 2010(11 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2011)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameLucinda Mary Metcalfe
StatusResigned
Appointed18 March 2011(12 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 2011)
RoleCompany Director
Correspondence Address8
Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Secretary NameAlan John Titchener
StatusResigned
Appointed01 April 2011(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(12 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough House Goldsborough
Knaresborough
North Yorkshire
HG5 8PS
Secretary NamePaula Mary Watts
StatusResigned
Appointed21 October 2011(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameAlan John Titchener
StatusResigned
Appointed20 April 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Secretary NameLorraine Grace Beavis
StatusResigned
Appointed29 November 2013(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCppgroup Plc Holgate Park
York
YO26 4GA
Director NameMr Michael John Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
Holgate Road
York
YO26 4GA
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(16 years, 7 months after company formation)
Appointment Duration8 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
Holgate Road
York
YO26 4GA
Director NameMr Jason Carl Walsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD

Contact

Websitecppholdings.com

Location

Registered Address6 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cpp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,083,280
Gross Profit£455,160
Net Worth-£1,485,595
Cash£3,183,819
Current Liabilities£7,856,888

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

17 February 2010Delivered on: 26 February 2010
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 August 2008Delivered on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gateway 1 holgate park poppleton road york; all buildings and fixtures and fixed plant & machinery see image for full details.
Outstanding
5 August 2008Delivered on: 6 August 2008
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge to a debenture dated 01 april 2008 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H centurion court tamworth and all buildings and fixtures fixed plant & machinery see image for full details.
Outstanding
1 April 2008Delivered on: 17 April 2008
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: F/H property k/a holgate park holgate road york t/no NYK222929 and l/h property k/a gateway 1 holgate park poppleton road york. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Holgate park holgate road york t/no NYK222929 and l/h gateway 1 holgate park poppleton road york. Notification of addition to or amendment of charge.
Outstanding
9 December 2005Delivered on: 23 December 2005
Satisfied on: 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
29 July 2003Delivered on: 6 August 2003
Satisfied on: 13 January 2006
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing 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
26 January 2001Delivered on: 31 January 2001
Satisfied on: 13 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as holgate business park poppleton road york t/no: NYK222929. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 January 2001Delivered on: 31 January 2001
Satisfied on: 13 January 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
26 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
24 February 2022Appointment of Mr Simon John Pyper as a director on 7 February 2022 (2 pages)
24 February 2022Appointment of Mr David Bowling as a director on 7 February 2022 (2 pages)
24 February 2022Termination of appointment of Jason Carl Walsh as a director on 7 February 2022 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 November 2021Termination of appointment of Oliver Walter Laird as a director on 31 October 2021 (1 page)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages)
6 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 January 2021Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages)
14 January 2021Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page)
1 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
20 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (103 pages)
15 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (16 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (18 pages)
29 March 2018Director's details changed for Mr Oliver Walter Laird on 29 March 2018 (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 March 2018Memorandum and Articles of Association (5 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
27 October 2017Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 October 2017 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (14 pages)
29 August 2017Full accounts made up to 31 December 2016 (14 pages)
16 June 2017Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages)
16 June 2017Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (14 pages)
9 June 2016Full accounts made up to 31 December 2015 (14 pages)
27 May 2016Appointment of Mr Jason Carl Walsh as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Jason Carl Walsh as a director on 27 May 2016 (2 pages)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
30 June 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Full accounts made up to 31 December 2013 (14 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Appointment of Brent Escott as a director (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Appointment of Brent Escott as a director (2 pages)
12 August 2013Resolutions
  • RES13 ‐ Company business 29/07/2013
(1 page)
12 August 2013Resolutions
  • RES13 ‐ Company business 29/07/2013
(1 page)
2 August 2013Registration of charge 037096750012 (66 pages)
2 August 2013Registration of charge 037096750012 (66 pages)
30 May 2013Memorandum and Articles of Association (8 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Memorandum and Articles of Association (8 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2013Registration of charge 037096750011 (30 pages)
4 May 2013Registration of charge 037096750010 (16 pages)
4 May 2013Registration of charge 037096750010 (16 pages)
4 May 2013Registration of charge 037096750011 (30 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Appointment of Alan John Titchener as a secretary (2 pages)
1 May 2012Appointment of Alan John Titchener as a secretary (2 pages)
1 May 2012Termination of appointment of Paula Watts as a secretary (1 page)
1 May 2012Termination of appointment of Paula Watts as a secretary (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Eric Woolley as a director (1 page)
24 October 2011Termination of appointment of Eric Woolley as a director (1 page)
24 October 2011Appointment of Mr Stephen Alexander Kennedy as a director (2 pages)
24 October 2011Appointment of Mr Stephen Alexander Kennedy as a director (2 pages)
21 October 2011Appointment of Paula Mary Watts as a secretary (2 pages)
21 October 2011Appointment of Paula Mary Watts as a secretary (2 pages)
21 October 2011Termination of appointment of Alan Titchener as a secretary (1 page)
21 October 2011Termination of appointment of Alan Titchener as a secretary (1 page)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 9 (21 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 9 (21 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
23 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
26 May 2009Location of register of members (non legible) (1 page)
26 May 2009Location of register of members (non legible) (1 page)
18 February 2009Return made up to 08/02/09; full list of members (11 pages)
18 February 2009Return made up to 08/02/09; full list of members (11 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2008Declaration of assistance for shares acquisition (14 pages)
16 April 2008Declaration of assistance for shares acquisition (14 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 February 2008Full accounts made up to 31 December 2007 (14 pages)
28 February 2008Full accounts made up to 31 December 2007 (14 pages)
14 February 2008Return made up to 08/02/08; full list of members (8 pages)
14 February 2008Return made up to 08/02/08; full list of members (8 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 August 2007Full accounts made up to 31 December 2006 (14 pages)
10 August 2007Full accounts made up to 31 December 2006 (14 pages)
26 February 2007Return made up to 08/02/07; full list of members (7 pages)
26 February 2007Return made up to 08/02/07; full list of members (7 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (23 pages)
23 December 2005Particulars of mortgage/charge (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
31 March 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
31 March 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(6 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Particulars of mortgage/charge (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
19 February 2003Return made up to 08/02/03; full list of members (7 pages)
19 February 2003Return made up to 08/02/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 08/02/02; full list of members (7 pages)
28 March 2002Return made up to 08/02/02; full list of members (7 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
20 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Registered office changed on 18/01/01 from: 156 holgate road york north yorkshire YO24 4GA (1 page)
18 January 2001Registered office changed on 18/01/01 from: 156 holgate road york north yorkshire YO24 4GA (1 page)
10 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
10 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
24 February 2000Full accounts made up to 31 August 1999 (7 pages)
24 February 2000Full accounts made up to 31 August 1999 (7 pages)
16 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
16 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
5 December 1999Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
5 December 1999Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
31 March 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
31 March 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
8 February 1999Incorporation (15 pages)
8 February 1999Incorporation (15 pages)