Company NameVerallia UK Limited
Company StatusActive
Company Number03846688
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Previous NamesBickland Limited and Allied Glass Containers Limited

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NameMr John Steven Naughton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Jonathan Mark Culley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Michael John Hogley
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleNpd Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Nicolas Jarry
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2023(23 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFinance Director
Country of ResidenceFrance
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Axel Luc Henri Raymond Guilloteau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(24 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameAnthony Whitehead
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2002)
RoleOperations Director
Correspondence Address17 Whitton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RB
Director NameColin William Walker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2002)
RoleFinance Director
Correspondence Address12 Queensway
Leeds
LS15 7DA
Director NameMr Andrew Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 day after company formation)
Appointment Duration14 years, 1 month (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameBrian Williams McMillan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 day after company formation)
Appointment Duration14 years, 1 month (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameJames Ian Flockhart
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address12 Stennis Gardens
Edinburgh
Midlothian
EH17 7QW
Scotland
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed23 September 1999(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Watford
Hertfordshire
WD1 4PP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(1 year, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameStephen Howard Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 2010)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameRichard Summers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Secretary NameMr Andrew Spencer
NationalityBritish
StatusResigned
Appointed13 December 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Secretary NameMr James Stewart McLean
NationalityBritish
StatusResigned
Appointed04 February 2004(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Director NameMr Philip Morris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(7 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 July 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2023)
RoleAccountant / Finance Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.allied-glass.com
Telephone0113 2451568
Telephone regionLeeds

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
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

28 at £1Allied Glass Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,732,000
Gross Profit£26,491,000
Net Worth£52,307,000
Cash£11,304,000
Current Liabilities£37,895,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

22 February 2017Delivered on: 7 March 2017
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings on the north side of south accommodation road, leeds (also known as land at sayner lane) with title number WYK922965.
Outstanding
8 November 2013Delivered on: 26 November 2013
Persons entitled: Cbpe Capital Viii Gp Limited

Classification: A registered charge
Particulars: Intellectual property - tm no - 009199969 classes 21 mark text gicel. Registered design - community design - no.001682766-0001 Bottles. Community design - no.001682766-0002 Bottles. For details of further designs and domain names please refer to the deed. Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 8 November 2013
Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with other intellectual property further described in part 4 of schedule 2 in the debenture including, but not limited to the trade mark registered under tm number 009199969 and the domain name allied-glass.co.UK further described and together with other intellectual property in part 4 of schedule 2 in the debenture. Notification of addition to or amendment of charge.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of south accommodation road, leeds (title number WYK922965) and other assets described in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Midco Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of south accommodation road, leeds (title number WYK922965) and other assets as more particularly described at schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of south accommodation road, leeds (also known as land at sayner lane) with title number WYK922965. For further details of land charged, please refer to the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Nih Vii Yud Holdings S.A.R.L.

Classification: A registered charge
Particulars: Land and buildings on the north side of south accommodation road, leeds (title number WYK922965) and other assets as detailed in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of south accommodation road, leeds with title number WYK922965 and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 November 2013
Persons entitled: Cbpe (General Partner) Limited (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the noteholders 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.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 13 November 2013
Persons entitled: Barclays Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders 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.
Fully Satisfied
18 August 2010Delivered on: 23 August 2010
Satisfied on: 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from any present or future group company 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.
Fully Satisfied
13 December 2002Delivered on: 20 December 2002
Satisfied on: 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent and each beneficiary 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.
Fully Satisfied
13 December 2002Delivered on: 19 December 2002
Satisfied on: 17 April 2008
Persons entitled: Close Securities Limited in Its Capacity as Security Agent for the Beneficiaries (Securityagent)

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

8 December 2020Full accounts made up to 7 December 2019 (37 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 038466880006 in full (4 pages)
15 January 2020Satisfaction of charge 038466880008 in full (4 pages)
13 January 2020Notification of Allied Glass Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
13 January 2020Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page)
24 December 2019Registration of charge 038466880013, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 038466880011, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 038466880014, created on 20 December 2019 (51 pages)
24 December 2019Registration of charge 038466880012, created on 20 December 2019 (50 pages)
23 December 2019Registration of charge 038466880010, created on 20 December 2019 (51 pages)
5 September 2019Full accounts made up to 8 December 2018 (37 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 December 2018Director's details changed for Mr Michael John Hogley on 30 November 2018 (2 pages)
5 September 2018Full accounts made up to 9 December 2017 (42 pages)
28 August 2018Satisfaction of charge 038466880007 in full (1 page)
20 August 2018Appointment of Mr Michael John Hogley as a director on 17 August 2018 (2 pages)
10 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
11 October 2017Second filing for the termination of James Thomas Hart as a director (5 pages)
11 October 2017Second filing for the termination of James Thomas Hart as a director (5 pages)
21 August 2017Full accounts made up to 3 December 2016 (48 pages)
21 August 2017Full accounts made up to 3 December 2016 (48 pages)
26 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 July 2017Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages)
25 July 2017Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/10/2017.
(2 pages)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/10/2017.
(2 pages)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 24 July 2017 (2 pages)
7 March 2017Registration of charge 038466880009, created on 22 February 2017 (46 pages)
7 March 2017Registration of charge 038466880009, created on 22 February 2017 (46 pages)
9 September 2016Full accounts made up to 5 December 2015 (28 pages)
9 September 2016Full accounts made up to 5 December 2015 (28 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 28
(8 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 28
(8 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 28
(6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 28
(6 pages)
15 June 2015Full accounts made up to 6 December 2014 (27 pages)
15 June 2015Full accounts made up to 6 December 2014 (27 pages)
15 June 2015Full accounts made up to 6 December 2014 (27 pages)
14 April 2015Appointment of Mr Jonathan Mark Culley as a director on 23 March 2015 (2 pages)
14 April 2015Appointment of Mr Jonathan Mark Culley as a director on 23 March 2015 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
22 July 2014Full accounts made up to 7 December 2013 (27 pages)
22 July 2014Full accounts made up to 7 December 2013 (27 pages)
22 July 2014Full accounts made up to 7 December 2013 (27 pages)
14 July 2014Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages)
14 July 2014Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 28
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 28
(5 pages)
14 July 2014Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 28
(5 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 November 2013Registration of charge 038466880008 (82 pages)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Registration of charge 038466880008 (82 pages)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement 07/11/2013
(2 pages)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement 07/11/2013
(2 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Registration of charge 038466880007 (70 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Registration of charge 038466880007 (70 pages)
8 November 2013Registration of charge 038466880006 (70 pages)
8 November 2013Registration of charge 038466880006 (70 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
3 June 2013Full accounts made up to 8 December 2012 (26 pages)
3 June 2013Full accounts made up to 8 December 2012 (26 pages)
3 June 2013Full accounts made up to 8 December 2012 (26 pages)
20 May 2013Director's details changed for Mr John Steven Naughton on 29 April 2013 (2 pages)
20 May 2013Director's details changed for Mr John Steven Naughton on 29 April 2013 (2 pages)
30 October 2012Auditor's resignation (1 page)
30 October 2012Auditor's resignation (1 page)
31 August 2012Full accounts made up to 3 December 2011 (19 pages)
31 August 2012Full accounts made up to 3 December 2011 (19 pages)
31 August 2012Full accounts made up to 3 December 2011 (19 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Mr Alan Stephen Henderson on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Mr James Thomas Hart on 18 May 2011 (2 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Brian Williams Mcmillan on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Brian Williams Mcmillan on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Mr Alan Stephen Henderson on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Mr James Thomas Hart on 18 May 2011 (2 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
9 June 2011Director's details changed for Mr Philip Morris on 28 October 2010 (2 pages)
9 June 2011Director's details changed for Mr Philip Morris on 28 October 2010 (2 pages)
17 May 2011Appointment of Mr John Steven Naughton as a director (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr John Steven Naughton as a director (2 pages)
4 April 2011Full accounts made up to 4 December 2010 (19 pages)
4 April 2011Full accounts made up to 4 December 2010 (19 pages)
4 April 2011Full accounts made up to 4 December 2010 (19 pages)
13 September 2010Termination of appointment of John Firth as a director (1 page)
13 September 2010Termination of appointment of Stephen Smith as a director (1 page)
13 September 2010Termination of appointment of John Firth as a director (1 page)
13 September 2010Termination of appointment of Stephen Smith as a director (1 page)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 5 (15 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 3 (34 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 3 (34 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
14 July 2010Full accounts made up to 5 December 2009 (19 pages)
14 July 2010Full accounts made up to 5 December 2009 (19 pages)
14 July 2010Full accounts made up to 5 December 2009 (19 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Richard Summers on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Richard Summers on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Stephen Howard Smith on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Alan Stephen Henderson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Richard Summers on 2 June 2010 (2 pages)
24 February 2010Director's details changed for Philip Morris on 31 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Morris on 31 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
24 February 2010Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page)
3 August 2009Full accounts made up to 6 December 2008 (20 pages)
3 August 2009Full accounts made up to 6 December 2008 (20 pages)
3 August 2009Full accounts made up to 6 December 2008 (20 pages)
30 July 2009Return made up to 03/07/09; full list of members (5 pages)
30 July 2009Return made up to 03/07/09; full list of members (5 pages)
29 September 2008Registered office changed on 29/09/2008 from south accommodation road leeds west yorkshire LS10 1NQ (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Return made up to 31/08/08; full list of members (5 pages)
29 September 2008Registered office changed on 29/09/2008 from south accommodation road leeds west yorkshire LS10 1NQ (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 31/08/08; full list of members (5 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2008Full accounts made up to 8 December 2007 (20 pages)
18 March 2008Full accounts made up to 8 December 2007 (20 pages)
18 March 2008Full accounts made up to 8 December 2007 (20 pages)
21 February 2008Resolutions
  • RES13 ‐ Deed of amendment & res 14/02/08
(1 page)
21 February 2008Resolutions
  • RES13 ‐ Deed of amendment & res 14/02/08
(1 page)
3 October 2007Full accounts made up to 9 December 2006 (20 pages)
3 October 2007Full accounts made up to 9 December 2006 (20 pages)
3 October 2007Full accounts made up to 9 December 2006 (20 pages)
1 October 2007Return made up to 31/08/07; full list of members (3 pages)
1 October 2007Return made up to 31/08/07; full list of members (3 pages)
2 August 2007Resolutions
  • RES13 ‐ Dir auth res deed agree 19/07/07
(1 page)
2 August 2007Resolutions
  • RES13 ‐ Dir auth res deed agree 19/07/07
(1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
10 October 2006Return made up to 31/08/06; full list of members (3 pages)
10 October 2006Return made up to 31/08/06; full list of members (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
3 August 2006Full accounts made up to 3 December 2005 (20 pages)
3 August 2006Full accounts made up to 3 December 2005 (20 pages)
3 August 2006Full accounts made up to 3 December 2005 (20 pages)
26 September 2005Full accounts made up to 4 December 2004 (20 pages)
26 September 2005Full accounts made up to 4 December 2004 (20 pages)
26 September 2005Full accounts made up to 4 December 2004 (20 pages)
2 September 2005Return made up to 31/08/05; full list of members (3 pages)
2 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 January 2005Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Full accounts made up to 6 December 2003 (21 pages)
17 August 2004Full accounts made up to 6 December 2003 (21 pages)
17 August 2004Full accounts made up to 6 December 2003 (21 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
11 November 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 November 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
16 January 2003Full accounts made up to 14 September 2002 (23 pages)
16 January 2003Full accounts made up to 14 September 2002 (23 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Auditor's resignation (2 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002Registered office changed on 24/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
24 December 2002Registered office changed on 24/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
24 December 2002Auditor's resignation (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Auditor's resignation (1 page)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Ad 13/12/02--------- £ si 1@1=1 £ ic 27/28 (2 pages)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Ad 13/12/02--------- £ si 1@1=1 £ ic 27/28 (2 pages)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2002Auditor's resignation (1 page)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (12 pages)
19 December 2002Particulars of mortgage/charge (12 pages)
25 September 2002Return made up to 22/09/02; full list of members (3 pages)
25 September 2002Return made up to 22/09/02; full list of members (3 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 April 2002Ad 02/04/02--------- £ si 25@1=25 £ ic 2/27 (3 pages)
10 April 2002Ad 02/04/02--------- £ si 25@1=25 £ ic 2/27 (3 pages)
2 February 2002Full accounts made up to 15 September 2001 (20 pages)
2 February 2002Full accounts made up to 15 September 2001 (20 pages)
14 December 2001Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 December 2001Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
27 September 2001Return made up to 22/09/01; full list of members (8 pages)
27 September 2001Return made up to 22/09/01; full list of members (8 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
17 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
17 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
20 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
27 October 1999Company name changed bickland LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed bickland LIMITED\certificate issued on 28/10/99 (2 pages)
21 October 1999Accounting reference date shortened from 30/09/00 to 15/09/00 (1 page)
21 October 1999Accounting reference date shortened from 30/09/00 to 15/09/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 120 east road london N1 6AA (1 page)
27 September 1999Registered office changed on 27/09/99 from: 120 east road london N1 6AA (1 page)
22 September 1999Incorporation (15 pages)
22 September 1999Incorporation (15 pages)