Company NameFreemans Grattan Holdings Limited
Company StatusActive
Company Number03781251
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Previous NamesExceptscope Services Limited and Otto Versand (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Markus Fuchshofen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Peter Axel Krohn
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed22 November 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMrs Ann Steer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Sergio Bucher Rodriguez
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed07 February 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMr James Daniel Greenwood
StatusCurrent
Appointed07 July 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Steven Owen Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameGert Rietz
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed10 June 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2005)
RoleBusinessman
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
22172 Germany
Foreign
Director NameMichael Edmund Crusemann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed10 June 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2005)
RoleBusinessman
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
22172 Germany
Foreign
Director NameMr Ian Campbell Percival
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 The Green
Epsom
Surrey
KT17 3JP
Director NameMr Robert George Deri
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage, Main Street
Boynton
Bridlington
North Humberside
YO16 4XJ
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(9 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NamePeter Gelsdorf
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2008)
RoleBusinessman
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
22179
Foreign
Director NameJurgen Schulte Laggenbeck
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2011)
RoleManaging Director
Correspondence AddressWandsbker Strasse 3-7
22172 Hamburg
Foreign
Germany
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2008)
RoleChief Executive
Correspondence AddressOtto House
Ingleby Road
Bradford
West Yorkshire
BD99 2XG
Director NameHans-Otto Schrader
Date of BirthDecember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2012)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressWandsbeker Strasse 3-7
Hamburg
D-22172
Foreign
Director NameMr Jakob Jacobus Koert Tulleners
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNetherlands
StatusResigned
Appointed01 September 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby Road
Bradford
West Yorkshire
BD99 2XG
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(9 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameAndrew James Lord
NationalityBritish
StatusResigned
Appointed15 February 2010(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 July 2020)
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameDr Winfried Christian Reinhold Zimmermann
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameDr Timm Homann
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameAndrea Sibylle Ebinger
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2014)
RoleBusiness Woman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMarc Erich Bernd Wolfgang Opelt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2019)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NamePaul Wilhelmus Nijhof
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNetherlands
StatusResigned
Appointed01 July 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameDr Michael Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameDr Marcus Ackermann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2019(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 2020)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Marc Erich Bernd Wolfgang Opelt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2019(20 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2020)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(1 week, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2000)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(7 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 15 February 2010)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitefgh-uk.com
Telephone01274 575511
Telephone regionBradford

Location

Registered Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

212.6m at £1Otto-europe Beteiligungs-verwaltungs Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£57,910,000
Cash£5,000
Current Liabilities£51,168,000

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

26 March 2024Statement of capital following an allotment of shares on 12 March 2024
  • GBP 85,800,001
(3 pages)
17 October 2023Statement of capital following an allotment of shares on 16 October 2023
  • GBP 75,400,001
(3 pages)
20 September 2023Appointment of Mr Kai Havekost as a director on 13 September 2023 (2 pages)
20 September 2023Termination of appointment of Peter Axel Krohn as a director on 13 September 2023 (1 page)
30 August 2023Full accounts made up to 25 February 2023 (19 pages)
7 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
29 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 65,400,001.00
(4 pages)
22 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • GBP 45,900,001.00
(4 pages)
30 August 2022Full accounts made up to 26 February 2022 (20 pages)
9 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 43,000,001.00
(4 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
17 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 17,000,001
(4 pages)
12 October 2021Appointment of Mr Steven Owen Cook as a director on 1 October 2021 (2 pages)
5 September 2021Full accounts made up to 27 February 2021 (21 pages)
8 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
17 December 2020Resolutions
  • RES13 ‐ Cancelling share premium account 09/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2020Statement by Directors (5 pages)
17 December 2020Statement of capital on 17 December 2020
  • GBP 1
(3 pages)
17 December 2020Solvency Statement dated 09/12/20 (4 pages)
11 November 2020Appointment of Mr Richard Hornby as a director on 28 October 2020 (2 pages)
2 September 2020Full accounts made up to 28 February 2020 (19 pages)
7 July 2020Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page)
18 June 2020Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Marcus Ackermann as a director on 7 February 2020 (1 page)
20 February 2020Appointment of Mr Sergio Bucher Rodriguez as a director on 7 February 2020 (2 pages)
15 January 2020Termination of appointment of Marc Erich Bernd Wolfgang Opelt as a director on 1 January 2020 (1 page)
15 January 2020Appointment of Mrs Ann Steer as a director on 1 January 2020 (2 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 December 2019Appointment of Mr. Peter Axel Krohn as a director on 22 November 2019 (2 pages)
5 December 2019Appointment of Dr. Markus Ackermann as a director on 22 November 2019 (2 pages)
5 December 2019Appointment of Mr. Marc Erich Bernd Wolfgang Opelt as a director on 22 November 2019 (2 pages)
5 December 2019Director's details changed for Dr. Markus Ackermann on 22 November 2019 (2 pages)
11 July 2019Full accounts made up to 2 March 2019 (19 pages)
18 June 2019Termination of appointment of Marc Erich Bernd Wolfgang Opelt as a director on 18 June 2019 (1 page)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 September 2018Termination of appointment of Michael Heller as a director on 31 August 2018 (1 page)
7 September 2018Appointment of Mr Markus Fuchshofen as a director on 1 September 2018 (2 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 3 March 2018 (18 pages)
12 February 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (2 pages)
13 November 2017Full accounts made up to 25 February 2017 (18 pages)
13 November 2017Full accounts made up to 25 February 2017 (18 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 November 2016Full accounts made up to 27 February 2016 (18 pages)
10 November 2016Full accounts made up to 27 February 2016 (18 pages)
17 June 2016Annual return made up to 2 June 2016
Statement of capital on 2016-06-17
  • GBP 212,551,098
(20 pages)
17 June 2016Annual return made up to 2 June 2016
Statement of capital on 2016-06-17
  • GBP 212,551,098
(20 pages)
9 March 2016Appointment of Dr Michael Heller as a director on 1 March 2016 (3 pages)
9 March 2016Appointment of Dr Michael Heller as a director on 1 March 2016 (3 pages)
12 November 2015Full accounts made up to 28 February 2015 (18 pages)
12 November 2015Full accounts made up to 28 February 2015 (18 pages)
3 October 2015Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages)
3 October 2015Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages)
3 October 2015Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 212,551,098
(16 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 212,551,098
(16 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 212,551,098
(16 pages)
1 August 2014Full accounts made up to 1 March 2014 (16 pages)
1 August 2014Full accounts made up to 1 March 2014 (16 pages)
1 August 2014Full accounts made up to 1 March 2014 (16 pages)
11 July 2014Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages)
11 July 2014Termination of appointment of Andrea Ebinger as a director (2 pages)
11 July 2014Appointment of Paul Wilhelmus Nijhof as a director (3 pages)
11 July 2014Termination of appointment of Timm Homann as a director (2 pages)
11 July 2014Termination of appointment of Andrea Ebinger as a director (2 pages)
11 July 2014Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages)
11 July 2014Termination of appointment of Timm Homann as a director (2 pages)
11 July 2014Appointment of Paul Wilhelmus Nijhof as a director (3 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 212,551,098
(17 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 212,551,098
(17 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 212,551,098
(17 pages)
7 November 2013Full accounts made up to 2 March 2013 (15 pages)
7 November 2013Full accounts made up to 2 March 2013 (15 pages)
7 November 2013Full accounts made up to 2 March 2013 (15 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (16 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (16 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (16 pages)
30 January 2013Termination of appointment of Winfried Zimmermann as a director (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Termination of appointment of Winfried Zimmermann as a director (2 pages)
17 January 2013Appointment of Andrea Sibylle Ebinger as a director (3 pages)
17 January 2013Appointment of Andrea Sibylle Ebinger as a director (3 pages)
26 November 2012Full accounts made up to 3 March 2012 (15 pages)
26 November 2012Full accounts made up to 3 March 2012 (15 pages)
26 November 2012Full accounts made up to 3 March 2012 (15 pages)
1 November 2012Appointment of Dr Timm Homann as a director (3 pages)
1 November 2012Appointment of Dr Timm Homann as a director (3 pages)
26 October 2012Appointment of Mr John Hinchcliffe as a director (3 pages)
26 October 2012Termination of appointment of Hans-Otto Schrader as a director (2 pages)
26 October 2012Termination of appointment of Jakob Tulleners as a director (2 pages)
26 October 2012Termination of appointment of Hans-Otto Schrader as a director (2 pages)
26 October 2012Appointment of Mr John Hinchcliffe as a director (3 pages)
26 October 2012Termination of appointment of Jakob Tulleners as a director (2 pages)
19 June 2012Annual return made up to 2 June 2012 (16 pages)
19 June 2012Annual return made up to 2 June 2012 (16 pages)
19 June 2012Annual return made up to 2 June 2012 (16 pages)
24 November 2011Full accounts made up to 26 February 2011 (15 pages)
24 November 2011Full accounts made up to 26 February 2011 (15 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (16 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (16 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (16 pages)
16 June 2011Director's details changed for Jakob Jacobus Koert Tulleners on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Jakob Jacobus Koert Tulleners on 16 June 2011 (2 pages)
16 May 2011Appointment of Dr Winfried Christian Reinhold Zimmermann as a director (3 pages)
16 May 2011Appointment of Dr Winfried Christian Reinhold Zimmermann as a director (3 pages)
13 May 2011Termination of appointment of Jurgen Schulte Laggenbeck as a director (2 pages)
13 May 2011Termination of appointment of Jurgen Schulte Laggenbeck as a director (2 pages)
18 November 2010Full accounts made up to 27 February 2010 (15 pages)
18 November 2010Full accounts made up to 27 February 2010 (15 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
16 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 212,551,098
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 212,551,098
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 28 November 2008
  • GBP 202,488,898
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 28 November 2008
  • GBP 202,488,898
(2 pages)
31 March 2010Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages)
31 March 2010Appointment of Andrew James Lord as a secretary (3 pages)
31 March 2010Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages)
31 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 31 March 2010 (2 pages)
31 March 2010Appointment of Andrew James Lord as a secretary (3 pages)
31 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 31 March 2010 (2 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
11 December 2009Full accounts made up to 28 February 2009 (15 pages)
11 December 2009Full accounts made up to 28 February 2009 (15 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
5 June 2009Return made up to 02/06/09; full list of members (4 pages)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment terminated director christopher west (1 page)
11 November 2008Memorandum and Articles of Association (13 pages)
11 November 2008Memorandum and Articles of Association (13 pages)
6 November 2008Company name changed otto versand (uk) LIMITED\certificate issued on 06/11/08 (2 pages)
6 November 2008Company name changed otto versand (uk) LIMITED\certificate issued on 06/11/08 (2 pages)
1 October 2008Full accounts made up to 28 February 2008 (15 pages)
1 October 2008Full accounts made up to 28 February 2008 (15 pages)
19 September 2008Appointment terminated director michael hancox (1 page)
19 September 2008Director appointed jakob jacobus koert tulleners (2 pages)
19 September 2008Appointment terminated director michael hancox (1 page)
19 September 2008Director appointed jakob jacobus koert tulleners (2 pages)
6 August 2008Director appointed hans-otto schrader (2 pages)
6 August 2008Appointment terminated director peter gelsdorf (1 page)
6 August 2008Director appointed hans-otto schrader (2 pages)
6 August 2008Appointment terminated director peter gelsdorf (1 page)
18 June 2008Return made up to 02/06/08; full list of members (6 pages)
18 June 2008Return made up to 02/06/08; full list of members (6 pages)
6 December 2007Full accounts made up to 28 February 2007 (15 pages)
6 December 2007Full accounts made up to 28 February 2007 (15 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
28 June 2007Return made up to 02/06/07; full list of members (6 pages)
28 June 2007Return made up to 02/06/07; full list of members (6 pages)
6 December 2006Full accounts made up to 28 February 2006 (16 pages)
6 December 2006Full accounts made up to 28 February 2006 (16 pages)
19 June 2006Return made up to 02/06/06; full list of members (6 pages)
19 June 2006Return made up to 02/06/06; full list of members (6 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
20 December 2005Full accounts made up to 28 February 2005 (15 pages)
20 December 2005Full accounts made up to 28 February 2005 (15 pages)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
24 June 2005Return made up to 02/06/05; full list of members (6 pages)
24 June 2005Return made up to 02/06/05; full list of members (6 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
11 March 2005Ad 23/02/05--------- £ si 20000000@1=20000000 £ ic 182388898/202388898 (2 pages)
11 March 2005Ad 23/02/05--------- £ si 20000000@1=20000000 £ ic 182388898/202388898 (2 pages)
13 January 2005Ad 10/12/04--------- £ si 10000000@1=10000000 £ ic 172388898/182388898 (2 pages)
13 January 2005Ad 10/12/04--------- £ si 10000000@1=10000000 £ ic 172388898/182388898 (2 pages)
18 August 2004Full accounts made up to 28 February 2004 (13 pages)
18 August 2004Full accounts made up to 28 February 2004 (13 pages)
21 June 2004Return made up to 02/06/04; full list of members (6 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 02/06/04; full list of members (6 pages)
11 February 2004Ad 04/02/04--------- £ si 10000000@1=10000000 £ ic 162388898/172388898 (2 pages)
11 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2004Ad 04/02/04--------- £ si 10000000@1=10000000 £ ic 162388898/172388898 (2 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004£ nc 170000000/220000000 03/02/04 (1 page)
11 February 2004£ nc 170000000/220000000 03/02/04 (1 page)
6 November 2003Full accounts made up to 28 February 2003 (13 pages)
6 November 2003Full accounts made up to 28 February 2003 (13 pages)
1 July 2003Return made up to 02/06/03; full list of members (6 pages)
1 July 2003Return made up to 02/06/03; full list of members (6 pages)
13 March 2003Ad 21/02/03--------- £ si 10000000@1=10000000 £ ic 152388898/162388898 (4 pages)
13 March 2003Ad 21/02/03--------- £ si 10000000@1=10000000 £ ic 152388898/162388898 (4 pages)
4 December 2002Full accounts made up to 28 February 2002 (13 pages)
4 December 2002Full accounts made up to 28 February 2002 (13 pages)
10 July 2002Return made up to 02/06/02; full list of members (6 pages)
10 July 2002Return made up to 02/06/02; full list of members (6 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
6 March 2002Ad 28/02/02--------- £ si 10000000@1=10000000 £ ic 142388898/152388898 (2 pages)
6 March 2002Ad 28/02/02--------- £ si 10000000@1=10000000 £ ic 142388898/152388898 (2 pages)
19 September 2001Full accounts made up to 28 February 2001 (13 pages)
19 September 2001Full accounts made up to 28 February 2001 (13 pages)
24 July 2001Return made up to 02/06/01; full list of members (6 pages)
24 July 2001Director resigned (1 page)
24 July 2001Return made up to 02/06/01; full list of members (6 pages)
24 July 2001Director resigned (1 page)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 2001Nc inc already adjusted 27/02/01 (1 page)
21 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 2001Nc inc already adjusted 27/02/01 (1 page)
21 March 2001Ad 26/02/01--------- £ si 10000000@1=10000000 £ ic 132388898/142388898 (2 pages)
21 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 2001Ad 26/02/01--------- £ si 10000000@1=10000000 £ ic 132388898/142388898 (2 pages)
1 February 2001Full accounts made up to 29 February 2000 (20 pages)
1 February 2001Full accounts made up to 29 February 2000 (20 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
24 July 2000Return made up to 02/06/00; full list of members (7 pages)
24 July 2000Return made up to 02/06/00; full list of members (7 pages)
20 July 2000Location of register of members (1 page)
20 July 2000Location of register of members (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 14 dominion street london EC2M 2RL (1 page)
11 July 2000Registered office changed on 11/07/00 from: 14 dominion street london EC2M 2RL (1 page)
11 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
1 September 1999New director appointed (5 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (5 pages)
6 August 1999Particulars of contract relating to shares (4 pages)
6 August 1999Particulars of contract relating to shares (4 pages)
6 August 1999Particulars of contract relating to shares (4 pages)
6 August 1999Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 8347170/16694338 (2 pages)
6 August 1999Ad 21/06/99--------- £ si 115694560@1=115694560 £ ic 16694338/132388898 (2 pages)
6 August 1999Particulars of contract relating to shares (4 pages)
6 August 1999Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 2/8347170 (2 pages)
6 August 1999Ad 21/06/99--------- £ si 115694560@1=115694560 £ ic 16694338/132388898 (2 pages)
6 August 1999Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 8347170/16694338 (2 pages)
6 August 1999Particulars of contract relating to shares (4 pages)
6 August 1999Particulars of contract relating to shares (4 pages)
6 August 1999Ad 21/06/99--------- £ si 8347168@1=8347168 £ ic 2/8347170 (2 pages)
22 July 1999Company name changed exceptscope services LIMITED\certificate issued on 22/07/99 (2 pages)
22 July 1999Company name changed exceptscope services LIMITED\certificate issued on 22/07/99 (2 pages)
12 July 1999Nc inc already adjusted 21/06/99 (1 page)
12 July 1999Nc inc already adjusted 21/06/99 (1 page)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 July 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
1 July 1999£ nc 1000/130000000 14/06/99 (1 page)
1 July 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
1 July 1999£ nc 1000/130000000 14/06/99 (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 June 1999Memorandum and Articles of Association (13 pages)
17 June 1999Memorandum and Articles of Association (13 pages)
17 June 1999Registered office changed on 17/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
2 June 1999Incorporation (13 pages)
2 June 1999Incorporation (13 pages)