Company NameTenet Limited
Company StatusActive
Company Number03865996
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Richard James Fletcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Julia Mary Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMrs Jackie Hixon
StatusCurrent
Appointed24 April 2023(23 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Judith Margaret Ann Worthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(24 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Stephen Vickers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(24 years, 6 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 12 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Neil Andrew Preston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Andrew Trevor Preston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Bishopdale Drive
Collingham
Wetherby
West Yorkshire
LS22 5LP
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Director NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 2010)
RoleGroup Commerial Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Michael David McGaughrin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 2011)
RoleGroup Services Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Keith Richards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 March 2013)
RoleGroup Distribution Development
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr George Eleftheriou
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameAlison Kildunne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Gemma Eileen Harle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMichael John O'Brien
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Graeham Stuart Sampson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(12 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(13 years, 6 months after company formation)
Appointment Duration11 years (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMrs Gillian Mary Davidson
StatusResigned
Appointed30 April 2013(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Richard James Fletcher
StatusResigned
Appointed04 December 2013(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2023)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin Gartside
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Simon James Broadley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMiss Karina Bowden
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Mark William Scanlon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2019(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 May 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Julie Darlington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2020(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.tenetgroup.co.uk
Email address[email protected]
Telephone0800 0850825
Telephone regionFreephone

Location

Registered Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£16,952,166
Cash£1,566
Current Liabilities£279,206

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2006Delivered on: 5 October 2006
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities being £132,750, 132,750 ordinanry shares of £1 each in interdependence limited, £659,666 659,666 a ordinary shares of £1 each in interdependence limited, £2,351,000 2,351,000 ordinary shares of £1 each in the m&e network limited,. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 5 October 2006
Satisfied on: 9 August 2013
Persons entitled: Barclays 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
28 April 2000Delivered on: 9 May 2000
Satisfied on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
12 May 2023Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page)
12 May 2023Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page)
24 April 2023Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages)
24 April 2023Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page)
6 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
6 January 2023Termination of appointment of Simon James Broadley as a director on 30 November 2022 (1 page)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (51 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 September 2022Termination of appointment of Julie Darlington as a director on 30 September 2022 (1 page)
29 September 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 35,250,156
(3 pages)
26 September 2022Appointment of Mr Martin Keith Tyler as a director on 26 September 2022 (2 pages)
24 September 2022Memorandum and Articles of Association (12 pages)
16 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 September 2022Memorandum and Articles of Association (12 pages)
26 April 2022Termination of appointment of Ben Howard Wright as a director on 6 April 2022 (1 page)
21 January 2022Second filing for the appointment of Mr Ben Howard Wright as a director (3 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
2 August 2021Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (53 pages)
29 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages)
29 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
10 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 November 2020Appointment of Mrs Julie Darlington as a director on 25 October 2020 (2 pages)
1 September 2020Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page)
22 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (15 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (53 pages)
19 March 2020Termination of appointment of Karina Bowden as a director on 18 March 2020 (1 page)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
20 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages)
30 May 2019Appointment of Mr Richard James Fletcher as a director on 29 May 2019 (2 pages)
30 May 2019Appointment of Mrs Julia Mary Elliott as a director on 29 May 2019 (2 pages)
15 April 2019Appointment of Mr Mark Scanlon as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Martin James Greenwood as a director on 15 April 2019 (1 page)
18 March 2019Termination of appointment of Alfred Barrington Meeks as a director on 18 March 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Martin Gartside as a director on 5 November 2018 (1 page)
16 August 2018Appointment of Miss Karina Bowden as a director on 14 August 2018 (2 pages)
16 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (54 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
4 May 2018Termination of appointment of Mark Thomas as a director on 3 May 2018 (1 page)
19 January 2018Appointment of Mr Simon Broadley as a director on 16 January 2018 (2 pages)
19 January 2018Appointment of Mr Simon Broadley as a director on 16 January 2018 (2 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Ben Wright as a director on 21 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2022
(3 pages)
22 November 2017Appointment of Mr Ben Wright as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Ben Wright as a director on 21 November 2017 (2 pages)
25 October 2017Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page)
25 October 2017Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
7 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages)
7 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (20 pages)
7 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages)
7 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (20 pages)
26 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
26 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
1 December 2016Appointment of Mr Mark Thomas as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Martin Gartside as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Stephen Jones as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Martin Gartside as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Stephen Jones as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Mark Thomas as a director on 1 December 2016 (2 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (20 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (20 pages)
10 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (45 pages)
10 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (45 pages)
10 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21,250,156
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21,250,156
(6 pages)
17 August 2015Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages)
17 August 2015Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (20 pages)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (20 pages)
23 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
23 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
9 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
9 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (45 pages)
9 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (45 pages)
9 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,250,156
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,250,156
(6 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (51 pages)
24 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (20 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (51 pages)
24 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (20 pages)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 21,250,156
(6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 21,250,156
(6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 21,250,156
(6 pages)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Gillian Mary Davidson as a secretary on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Gillian Mary Davidson as a secretary on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary on 4 December 2013 (1 page)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Gillian Mary Davidson as a secretary on 4 December 2013 (1 page)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
17 June 2013Full accounts made up to 30 September 2012 (21 pages)
17 June 2013Full accounts made up to 30 September 2012 (21 pages)
15 May 2013Termination of appointment of Geoffrey Stephen Clarkson as a director on 9 May 2013 (1 page)
15 May 2013Termination of appointment of Geoffrey Stephen Clarkson as a director on 9 May 2013 (1 page)
15 May 2013Termination of appointment of Geoffrey Stephen Clarkson as a director on 9 May 2013 (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary on 30 April 2013 (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director on 30 April 2013 (2 pages)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary on 30 April 2013 (1 page)
3 May 2013Termination of appointment of Geoffrey Stephen Clarkson as a secretary on 30 April 2013 (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director on 30 April 2013 (2 pages)
3 May 2013Termination of appointment of Geoffrey Stephen Clarkson as a secretary on 30 April 2013 (1 page)
26 April 2013Appointment of Ms Helen Muriel Turner as a director on 23 April 2013 (2 pages)
26 April 2013Appointment of Ms Helen Muriel Turner as a director on 23 April 2013 (2 pages)
11 April 2013Termination of appointment of Keith Richards as a director on 28 March 2013 (1 page)
11 April 2013Termination of appointment of Keith Richards as a director on 28 March 2013 (1 page)
2 April 2013Termination of appointment of Mark Owen Youngman as a director on 26 March 2013 (1 page)
2 April 2013Termination of appointment of Mark Owen Youngman as a director on 26 March 2013 (1 page)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director on 23 January 2013 (2 pages)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director on 23 January 2013 (2 pages)
25 January 2013Appointment of Mr Barry Meeks as a director on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Barry Meeks on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Barry Meeks on 24 January 2013 (2 pages)
25 January 2013Appointment of Mr Barry Meeks as a director on 24 January 2013 (2 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
23 October 2012Appointment of Mr Martin James Greenwood as a director on 19 October 2012 (2 pages)
23 October 2012Appointment of Mr Martin James Greenwood as a director on 19 October 2012 (2 pages)
7 February 2012Full accounts made up to 30 September 2011 (21 pages)
7 February 2012Full accounts made up to 30 September 2011 (21 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
15 December 2011Termination of appointment of Graeham Stuart Sampson as a director on 7 December 2011 (1 page)
15 December 2011Termination of appointment of Graeham Stuart Sampson as a director on 7 December 2011 (1 page)
15 December 2011Termination of appointment of Graeham Stuart Sampson as a director on 7 December 2011 (1 page)
24 October 2011Termination of appointment of Michael David Mcgaughrin as a director on 21 October 2011 (1 page)
24 October 2011Termination of appointment of Michael David Mcgaughrin as a director on 21 October 2011 (1 page)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
18 February 2011Full accounts made up to 30 September 2010 (22 pages)
18 February 2011Full accounts made up to 30 September 2010 (22 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Termination of appointment of Alison Kildunne as a director (2 pages)
24 January 2011Termination of appointment of Alison Kildunne as a director (2 pages)
28 July 2010Appointment of Gemma Eileen Harle as a director (3 pages)
28 July 2010Appointment of Gemma Eileen Harle as a director (3 pages)
28 July 2010Appointment of Michael John O'brien as a director (3 pages)
28 July 2010Appointment of Michael John O'brien as a director (3 pages)
6 May 2010Termination of appointment of George Eleftheriou as a director (2 pages)
6 May 2010Termination of appointment of George Eleftheriou as a director (2 pages)
28 April 2010Full accounts made up to 30 September 2009 (22 pages)
28 April 2010Full accounts made up to 30 September 2009 (22 pages)
18 March 2010Appointment of Alison Kildunne as a director (3 pages)
18 March 2010Appointment of Alison Kildunne as a director (3 pages)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
26 January 2010Resolutions
  • RES13 ‐ Dividend of £0.1412 per sharepayable to share holders 18/01/2010
(1 page)
26 January 2010Resolutions
  • RES13 ‐ Dividend of £0.1412 per sharepayable to share holders 18/01/2010
(1 page)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Michael David Mcgaughrin on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Owen Youngman on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mark Owen Youngman on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for George Eleftheriou on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Michael David Mcgaughrin on 11 January 2010 (2 pages)
12 January 2010Director's details changed for George Eleftheriou on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Director's details changed for Keith Richards on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Director's details changed for Keith Richards on 11 January 2010 (2 pages)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
12 February 2009Full accounts made up to 30 September 2008 (22 pages)
12 February 2009Full accounts made up to 30 September 2008 (22 pages)
13 January 2009Resolutions
  • RES13 ‐ Dividend payment 23/12/2008
(1 page)
13 January 2009Resolutions
  • RES13 ‐ Dividend payment 23/12/2008
(1 page)
13 January 2009Director appointed george eleftheriou (2 pages)
13 January 2009Director appointed george eleftheriou (2 pages)
24 December 2008Appointment terminated director jonathan tobbell (1 page)
24 December 2008Appointment terminated director jonathan tobbell (1 page)
25 September 2008Return made up to 17/09/08; full list of members (5 pages)
25 September 2008Return made up to 17/09/08; full list of members (5 pages)
13 June 2008Resolutions
  • RES13 ‐ .2353 per share be declared payable 29/01/2008
(1 page)
13 June 2008Resolutions
  • RES13 ‐ .2353 per share be declared payable 29/01/2008
(1 page)
4 March 2008Director appointed mark owen youngman (2 pages)
4 March 2008Director appointed mark owen youngman (2 pages)
28 February 2008Full accounts made up to 30 September 2007 (19 pages)
28 February 2008Full accounts made up to 30 September 2007 (19 pages)
30 October 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2007Full accounts made up to 30 September 2006 (19 pages)
22 January 2007Full accounts made up to 30 September 2006 (19 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
2 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(14 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(14 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
11 April 2006Full accounts made up to 30 September 2005 (15 pages)
11 April 2006Full accounts made up to 30 September 2005 (15 pages)
14 November 2005Ad 30/09/05--------- £ si 14650000@1=14650000 £ ic 6600156/21250156 (2 pages)
14 November 2005Ad 30/09/05--------- £ si 14650000@1=14650000 £ ic 6600156/21250156 (2 pages)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
11 November 2005Ad 30/09/05--------- £ si 290155@1=290155 £ ic 6310001/6600156 (2 pages)
11 November 2005Ad 30/09/05--------- £ si 290155@1=290155 £ ic 6310001/6600156 (2 pages)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2005Ad 30/09/05--------- £ si 5500000@1=5500000 £ ic 810001/6310001 (2 pages)
11 November 2005Nc inc already adjusted 30/09/05 (2 pages)
11 November 2005Nc inc already adjusted 30/09/05 (2 pages)
11 November 2005Ad 30/09/05--------- £ si 5500000@1=5500000 £ ic 810001/6310001 (2 pages)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
11 October 2005Return made up to 17/09/05; full list of members (3 pages)
11 October 2005Return made up to 17/09/05; full list of members (3 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 October 2005Company name changed independent mortgage adviser net work LIMITED\certificate issued on 04/10/05 (3 pages)
4 October 2005Company name changed independent mortgage adviser net work LIMITED\certificate issued on 04/10/05 (3 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (16 pages)
28 February 2005Full accounts made up to 30 April 2004 (16 pages)
17 February 2005Sect 394 (1 page)
17 February 2005Sect 394 (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
11 February 2004Full accounts made up to 30 April 2003 (14 pages)
11 February 2004Full accounts made up to 30 April 2003 (14 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
17 February 2003Full accounts made up to 30 April 2002 (14 pages)
17 February 2003Full accounts made up to 30 April 2002 (14 pages)
20 November 2002Return made up to 17/10/02; full list of members (7 pages)
20 November 2002Return made up to 17/10/02; full list of members (7 pages)
22 May 2002Ad 26/04/02--------- £ si 810000@1=810000 £ ic 1/810001 (2 pages)
22 May 2002Ad 26/04/02--------- £ si 810000@1=810000 £ ic 1/810001 (2 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2002Nc inc already adjusted 26/04/02 (1 page)
8 May 2002Nc inc already adjusted 26/04/02 (1 page)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
28 October 2001Return made up to 17/10/01; full list of members (6 pages)
15 October 2001Full accounts made up to 30 April 2001 (12 pages)
15 October 2001Full accounts made up to 30 April 2001 (12 pages)
4 May 2001Full accounts made up to 30 April 2000 (9 pages)
4 May 2001Full accounts made up to 30 April 2000 (9 pages)
2 February 2001Company name changed independent mortgage advisor net work LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed independent mortgage advisor net work LIMITED\certificate issued on 02/02/01 (2 pages)
22 January 2001Return made up to 26/10/00; full list of members (6 pages)
22 January 2001Return made up to 26/10/00; full list of members (6 pages)
22 August 2000Company name changed the mortgage network 2000 limite d\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed the mortgage network 2000 limite d\certificate issued on 23/08/00 (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
30 May 2000Registered office changed on 30/05/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
22 February 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
23 November 1999Company name changed pinco 1300 LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed pinco 1300 LIMITED\certificate issued on 24/11/99 (2 pages)
26 October 1999Incorporation (17 pages)
26 October 1999Incorporation (17 pages)