Company NameCordell Group Limited
Company StatusDissolved
Company Number03898452
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Bernard Rush
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMrs Brenda Rush
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(1 year, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 04 May 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(1 year, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 04 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameDavid Weston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(2 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Gary Lawson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(6 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 04 May 2021)
RoleElect Eng
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Robert Paul Anthony McBride
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(12 years, 4 months after company formation)
Appointment Duration9 years (closed 04 May 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Neal Adrian Hanson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(13 years after company formation)
Appointment Duration8 years, 4 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Brenda Rush
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Green
Middleton St George
Darlington
Durham
DL2 1DZ
Director NameMr Gordon Falcus
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn
8 Teesbank Avenue
Eaglescliffe
Cleveland
TS16 9AY
Director NameJohn James Hampton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2006)
RoleEngineer
Correspondence AddressPlumb Tree House 2 College Mews
Stokesley
TS9 5DJ
Director NameEric Malcolm McLeod
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2008)
RoleEngineer
Correspondence AddressAshmount Busby Lane
Kirby- In- Cleveland
North Yorkshire
TS9 7AW
Director NameMr Colin James McMillan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address13 The Pippins
Wolviston
Billingham
Cleveland
TS22 5QB
Director NameAlan Richard Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 27 December 2006)
RoleMech Eng
Correspondence Address11 Gentian Way
Eastfields
Stockton
Cleveland
TS19 8FH
Secretary NameNigel Gordon Park
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence Address159/160 High Street
Stockton On Tees
TS18 1PL
Director NameMr Nigel Gordon Park
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address159/160 High Street
Stockton On Tees
TS18 1PL

Contact

Websitecordellgroup.com

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.1m at £1David Bernard Rush
50.04%
Ordinary A
120k at £1Brenda Rush
5.56%
Ordinary A
111.5k at £1David Bernard Rush
5.17%
Ordinary B
737.3k at £1David Bernard Rush
34.16%
Ordinary C
51.8k at £1George Andrew Fotheringham
2.40%
Ordinary B
31.9k at £1Brenda Rush
1.48%
Ordinary B
6.4k at £1Gary Lawson
0.29%
Ordinary B
4k at £1David Weston
0.19%
Ordinary B
2.6k at £1Neal Hanson
0.12%
Ordinary B
2.1k at £1David Walls
0.10%
Ordinary B
1.8k at £1Michael Thomson
0.08%
Ordinary B
1.1k at £1John Hall
0.05%
Ordinary B
1.1k at £1Reginald Willis
0.05%
Ordinary B
780 at £1Alan Wilson
0.04%
Ordinary B
966 at £1Kevin Greenall
0.04%
Ordinary B
614 at £1John Putson
0.03%
Ordinary B
551 at £1Peter Mcintyre
0.03%
Ordinary B
357 at £1Alan Tranter
0.02%
Ordinary B
462 at £1Jim Smith
0.02%
Ordinary B
377 at £1Keith Wade
0.02%
Ordinary B
334 at £1Leslie George Lake
0.02%
Ordinary B
420 at £1Mark Jason Scott
0.02%
Ordinary B
383 at £1Simon Ingham
0.02%
Ordinary B
210 at £1Alan Patterson
0.01%
Ordinary B
210 at £1Colin Shields
0.01%
Ordinary B
315 at £1David Andrew Gibson
0.01%
Ordinary B
210 at £1Julie Littlewood
0.01%
Ordinary B
229 at £1Kenneth Cook
0.01%
Ordinary B
285 at £1Robert William Taylor
0.01%
Ordinary B

Financials

Year2014
Turnover£42,020,473
Gross Profit£10,114,559
Net Worth£3,801,219
Cash£320,488
Current Liabilities£8,875,567

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

25 May 2012Delivered on: 30 May 2012
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H k/a 159/160 high street stockton on tees t/no.CE18516 and including all rights attached or appurtenant to it and all buildings fixtures and fittings plant and machinery see image for full details.
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 June 2011Delivered on: 5 July 2011
Satisfied on: 1 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 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
14 November 2008Delivered on: 15 November 2008
Satisfied on: 1 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
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: The f/h property k/a 159/160 high street stockton on tees t/no CE185616 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2000Delivered on: 16 December 2000
Satisfied on: 20 April 2010
Persons entitled: Gordon Falcus (As Security Agent for the Lenders)

Classification: Deed of assignment of key man policy relating to the life of david bernard rush
Secured details: All monies due or to become due from the company to the chargee arising under the instrument and/or the notes.
Particulars: The policy with the cassidy davis fife syndicate policy number ND521/02 nem of life assured david bernard rush together with all monies and rights accruing thereon under the terms of the deed. See the mortgage charge document for full details.
Fully Satisfied
2 August 2000Delivered on: 4 August 2000
Satisfied on: 8 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cassidy davis insurance group life policy number 522/2 dated 19 april 2000 in respect of david rush,together with all sums assured by the policy and all bonuses and benefits arising under it.
Fully Satisfied
9 March 2000Delivered on: 18 March 2000
Satisfied on: 20 April 2010
Persons entitled: Gordon Falcus and Eric Malcolm Mcleod(As Security Trustee for the Holders of the Loan Notes)

Classification: Debenture
Secured details: The amount from time to time outstanding in respect of the £2,280,000 variable rate loan notes 2006 created by the company (the "loan notes") and all other sums covenanted to be paid by the company in the debenture together with all costs, charges, expenses and other sums incurred by or through the chargee.
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
9 March 2000Delivered on: 16 March 2000
Satisfied on: 1 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture creating fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 May 2021Final Gazette dissolved following liquidation (1 page)
4 February 2021Notice of move from Administration to Dissolution (29 pages)
24 September 2020Administrator's progress report (29 pages)
30 March 2020Administrator's progress report (26 pages)
5 March 2020Notice of extension of period of Administration (3 pages)
13 February 2020Notice of extension of period of Administration (3 pages)
30 October 2019Administrator's progress report (25 pages)
28 March 2019Administrator's progress report (26 pages)
25 January 2019Notice of extension of period of Administration (2 pages)
27 September 2018Administrator's progress report (28 pages)
6 April 2018Administrator's progress report (28 pages)
25 October 2017Notice of extension of period of Administration (3 pages)
25 October 2017Notice of extension of period of Administration (3 pages)
20 September 2017Administrator's progress report (27 pages)
20 September 2017Administrator's progress report (27 pages)
31 July 2017Satisfaction of charge 8 in full (1 page)
31 July 2017Satisfaction of charge 8 in full (1 page)
17 May 2017Notice of deemed approval of proposals (3 pages)
17 May 2017Notice of deemed approval of proposals (3 pages)
26 April 2017Statement of administrator's proposal (52 pages)
26 April 2017Statement of administrator's proposal (52 pages)
22 March 2017Registered office address changed from 159/160 High Street Stockton on Tees TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from 159/160 High Street Stockton on Tees TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 March 2017 (2 pages)
13 March 2017Appointment of an administrator (1 page)
13 March 2017Appointment of an administrator (28 pages)
6 March 2017Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages)
6 March 2017Termination of appointment of Nigel Gordon Park as a director on 22 February 2017 (2 pages)
6 March 2017Termination of appointment of Nigel Gordon Park as a director on 22 February 2017 (2 pages)
6 March 2017Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages)
28 December 2016Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 2,156,474
(6 pages)
28 December 2016Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 2,156,474
(6 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (9 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (9 pages)
14 December 2016Purchase of own shares. (4 pages)
14 December 2016Purchase of own shares. (4 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 2,157,025
(6 pages)
7 September 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 2,157,025
(6 pages)
1 September 2016Second filing of the annual return made up to 22 December 2015 (31 pages)
1 September 2016Second filing of the annual return made up to 22 December 2015 (31 pages)
18 August 2016Purchase of own shares. (3 pages)
18 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 August 2016Purchase of own shares. (3 pages)
24 June 2016Purchase of own shares. (3 pages)
24 June 2016Purchase of own shares. (3 pages)
9 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 2,157,235.00
(8 pages)
9 June 2016Cancellation of shares. Statement of capital on 24 May 2016
  • GBP 2,157,235.00
(8 pages)
13 May 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page)
13 May 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 2,157,569
(8 pages)
12 April 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 2,157,569
(8 pages)
12 April 2016Purchase of own shares. (3 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,158,183
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2016
(27 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,158,183
(26 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,158,183
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2016
(27 pages)
2 November 2015Purchase of own shares. (3 pages)
2 November 2015Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 2,158,183
(8 pages)
2 November 2015Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 2,158,183
(8 pages)
2 November 2015Purchase of own shares. (3 pages)
2 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
30 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 2,158,393.00
(7 pages)
30 April 2015Purchase of own shares. (3 pages)
30 April 2015Purchase of own shares. (3 pages)
30 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 2,158,393.00
(7 pages)
30 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,162,455
(24 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,162,455
(24 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (45 pages)
8 September 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 2,162,455
(8 pages)
8 September 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 2,162,455
(8 pages)
8 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Purchase of own shares. (3 pages)
10 March 2014Purchase of own shares. (3 pages)
10 March 2014Purchase of own shares. (3 pages)
10 March 2014Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 2,170,778
(8 pages)
10 March 2014Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 2,170,778
(8 pages)
26 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (25 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (25 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2013Director's details changed for Mr Nigel Gordon Park on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Nigel Gordon Park on 25 July 2013 (2 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2,177,128
(6 pages)
3 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 2,177,128
(6 pages)
26 April 2013Purchase of own shares. (3 pages)
26 April 2013Purchase of own shares. (3 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 2,174,628
(7 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 2,174,628
(7 pages)
5 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 2,175,128
(7 pages)
27 February 2013Group of companies' accounts made up to 31 July 2012 (39 pages)
27 February 2013Group of companies' accounts made up to 31 July 2012 (39 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 2,175,128
(7 pages)
30 January 2013Purchase of own shares. (3 pages)
30 January 2013Purchase of own shares. (3 pages)
25 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 January 2013Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 2,176,128
(7 pages)
25 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 January 2013Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 2,176,128
(7 pages)
8 January 2013Appointment of Mr Neal Adrian Hanson as a director (2 pages)
8 January 2013Appointment of Mr Neal Adrian Hanson as a director (2 pages)
4 January 2013Register(s) moved to registered office address (1 page)
4 January 2013Director's details changed for David Weston on 22 December 2012 (2 pages)
4 January 2013Director's details changed for Mr George Andrew Fotheringham on 22 December 2012 (2 pages)
4 January 2013Director's details changed for David Bernard Rush on 22 December 2012 (2 pages)
4 January 2013Director's details changed for Mrs Brenda Rush on 22 December 2012 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
4 January 2013Director's details changed for Mr George Andrew Fotheringham on 22 December 2012 (2 pages)
4 January 2013Director's details changed for David Bernard Rush on 22 December 2012 (2 pages)
4 January 2013Director's details changed for Mrs Brenda Rush on 22 December 2012 (2 pages)
4 January 2013Director's details changed for Gary Lawson on 22 December 2012 (2 pages)
4 January 2013Register(s) moved to registered office address (1 page)
4 January 2013Director's details changed for David Weston on 22 December 2012 (2 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
4 January 2013Director's details changed for Gary Lawson on 22 December 2012 (2 pages)
8 August 2012Particulars of variation of rights attached to shares (2 pages)
8 August 2012Particulars of variation of rights attached to shares (2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(97 pages)
8 August 2012Statement of company's objects (2 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 May 2012Appointment of Mr Nigel Gordon Park as a director (2 pages)
1 May 2012Appointment of Mr Robert Paul Anthony Mcbride as a director (2 pages)
1 May 2012Appointment of Mr Nigel Gordon Park as a director (2 pages)
1 May 2012Appointment of Mr Robert Paul Anthony Mcbride as a director (2 pages)
30 April 2012Cancellation of shares. Statement of capital on 30 April 2012
  • GBP 2,177,128
(7 pages)
30 April 2012Cancellation of shares. Statement of capital on 30 April 2012
  • GBP 2,177,128
(7 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
23 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re purshase 1000 of its own shares b shares for considwration of £4680 02/04/2012
(2 pages)
23 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re purshase 1000 of its own shares b shares for considwration of £4680 02/04/2012
(2 pages)
5 March 2012Group of companies' accounts made up to 31 July 2011 (38 pages)
5 March 2012Group of companies' accounts made up to 31 July 2011 (38 pages)
23 December 2011Register inspection address has been changed (1 page)
23 December 2011Register(s) moved to registered inspection location (1 page)
23 December 2011Register inspection address has been changed (1 page)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (12 pages)
23 December 2011Register(s) moved to registered inspection location (1 page)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (12 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 March 2011Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 2,178,128
(8 pages)
24 March 2011Group of companies' accounts made up to 31 July 2010 (36 pages)
24 March 2011Purchase of own shares. (3 pages)
24 March 2011Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 2,178,128
(8 pages)
24 March 2011Purchase of own shares. (3 pages)
24 March 2011Group of companies' accounts made up to 31 July 2010 (36 pages)
24 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 2,178,658
(8 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 2,178,658
(8 pages)
10 March 2011Purchase of own shares. (2 pages)
10 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 March 2011Purchase of own shares. (2 pages)
22 December 2010Director's details changed for David Bernard Rush on 1 January 2010 (2 pages)
22 December 2010Director's details changed for Gary Lawson on 1 January 2010 (2 pages)
22 December 2010Director's details changed for Gary Lawson on 1 January 2010 (2 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
22 December 2010Director's details changed for Gary Lawson on 1 January 2010 (2 pages)
22 December 2010Director's details changed for David Weston on 1 January 2010 (2 pages)
22 December 2010Director's details changed for David Weston on 1 January 2010 (2 pages)
22 December 2010Director's details changed for David Bernard Rush on 1 January 2010 (2 pages)
22 December 2010Director's details changed for David Bernard Rush on 1 January 2010 (2 pages)
22 December 2010Director's details changed for David Weston on 1 January 2010 (2 pages)
2 December 2010Appointment of Nigel Gordon Park as a secretary (3 pages)
2 December 2010Termination of appointment of Brenda Rush as a secretary (2 pages)
2 December 2010Termination of appointment of Brenda Rush as a secretary (2 pages)
2 December 2010Appointment of Nigel Gordon Park as a secretary (3 pages)
1 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2,179,549
(8 pages)
1 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2,179,549
(8 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 2,176,724
(7 pages)
29 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 2,176,724
(7 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,179,883
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,196,453
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,196,453
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,193,139
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,183,197
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,186,511
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,193,139
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,183,197
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,189,825
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,179,883
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,199,767
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,186,511
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,199,767
(8 pages)
15 June 2010Cancellation of shares. Statement of capital on 15 June 2010
  • GBP 2,189,825
(8 pages)
20 May 2010Purchase of own shares. (3 pages)
20 May 2010Purchase of own shares. (3 pages)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Purchase of own shares. (3 pages)
3 March 2010Group of companies' accounts made up to 31 July 2009 (32 pages)
3 March 2010Group of companies' accounts made up to 31 July 2009 (32 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Purchase of own shares. (3 pages)
10 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2,186,511
(6 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 2,192,989
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 2,192,989
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 2,192,989
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2,186,511
(6 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (25 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (25 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Purchase of own shares. (3 pages)
16 December 2009Purchase of own shares. (3 pages)
16 December 2009Purchase of own shares. (3 pages)
10 December 2009Purchase of own shares. (3 pages)
10 December 2009Purchase of own shares. (3 pages)
24 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 2,198,338.00
(6 pages)
24 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 2,198,338.00
(6 pages)
24 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 2,198,338.00
(6 pages)
22 October 2009Purchase of own shares. (2 pages)
22 October 2009Purchase of own shares. (2 pages)
13 October 2009Purchase of own shares. (1 page)
13 October 2009Purchase of own shares. (1 page)
30 September 2009Gbp ic 2208899/2205585\30/08/09\gbp sr 3314@1=3314\ (1 page)
30 September 2009Gbp ic 2208899/2205585\30/08/09\gbp sr 3314@1=3314\ (1 page)
17 August 2009Ad 14/07/09\gbp si 150@1=150\gbp ic 2208749/2208899\ (2 pages)
17 August 2009Ad 14/07/09\gbp si 150@1=150\gbp ic 2208749/2208899\ (2 pages)
13 August 2009Gbp ic 2212063/2208749\30/07/09\gbp sr 3314@1=3314\ (1 page)
13 August 2009Gbp ic 2212063/2208749\30/07/09\gbp sr 3314@1=3314\ (1 page)
9 July 2009Gbp ic 2215377/2212063\30/06/09\gbp sr 3314@1=3314\ (1 page)
9 July 2009Gbp ic 2215377/2212063\30/06/09\gbp sr 3314@1=3314\ (1 page)
4 July 2009Ad 02/07/09\gbp si 150@1=150\gbp ic 2208137/2208287\ (2 pages)
4 July 2009Ad 02/07/09\gbp si 150@1=150\gbp ic 2208137/2208287\ (2 pages)
4 July 2009Ad 02/07/09\gbp si 7090@1=7090\gbp ic 2208287/2215377\ (3 pages)
4 July 2009Ad 02/07/09\gbp si 7090@1=7090\gbp ic 2208287/2215377\ (3 pages)
1 July 2009Gbp ic 2213137/2208137\05/06/09\gbp sr 5000@1=5000\ (2 pages)
1 July 2009Gbp ic 2213137/2208137\05/06/09\gbp sr 5000@1=5000\ (2 pages)
26 June 2009Gbp ic 2214061/2213137\16/06/09\gbp sr 924@1=924\ (2 pages)
26 June 2009Gbp ic 2214061/2213137\16/06/09\gbp sr 924@1=924\ (2 pages)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 175 ca 2006 05/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 175 ca 2006 05/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2009Gbp ic 2217375/2214061\30/05/09\gbp sr 3314@1=3314\ (1 page)
15 June 2009Gbp ic 2217375/2214061\30/05/09\gbp sr 3314@1=3314\ (1 page)
19 May 2009Gbp ic 2218430/2217375\29/04/09\gbp sr 1055@1=1055\ (2 pages)
19 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: section 175(5)(a) 29/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: section 175(5)(a) 29/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: section 175(5)(a) 06/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2009Gbp ic 2218430/2217375\29/04/09\gbp sr 1055@1=1055\ (2 pages)
19 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: section 175(5)(a) 06/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2009Gbp ic 2219186/2218430\06/04/09\gbp sr 756@1=756\ (2 pages)
19 May 2009Gbp ic 2219186/2218430\06/04/09\gbp sr 756@1=756\ (2 pages)
8 May 2009Gbp ic 2222500/2219186\30/04/09\gbp sr 3314@1=3314\ (1 page)
8 May 2009Gbp ic 2222500/2219186\30/04/09\gbp sr 3314@1=3314\ (1 page)
8 April 2009Gbp ic 2225814/2222500\30/03/09\gbp sr 3314@1=3314\ (1 page)
8 April 2009Gbp ic 2225814/2222500\30/03/09\gbp sr 3314@1=3314\ (1 page)
12 March 2009Gbp ic 2229128/2225814\27/02/09\gbp sr 3314@1=3314\ (1 page)
12 March 2009Gbp ic 2229128/2225814\27/02/09\gbp sr 3314@1=3314\ (1 page)
11 March 2009Group of companies' accounts made up to 31 July 2008 (31 pages)
11 March 2009Group of companies' accounts made up to 31 July 2008 (31 pages)
10 February 2009Gbp ic 2232442/2229128\30/01/09\gbp sr 3314@1=3314\ (1 page)
10 February 2009Gbp ic 2232442/2229128\30/01/09\gbp sr 3314@1=3314\ (1 page)
8 February 2009Ad 28/01/09\gbp si 1500@1=1500\gbp ic 2230942/2232442\ (2 pages)
8 February 2009Ad 28/01/09\gbp si 1000@1=1000\gbp ic 2229942/2230942\ (2 pages)
8 February 2009Ad 28/01/09\gbp si 1000@1=1000\gbp ic 2229942/2230942\ (2 pages)
8 February 2009Ad 28/01/09\gbp si 1500@1=1500\gbp ic 2230942/2232442\ (2 pages)
12 January 2009Gbp ic 2233256/2229942\30/12/08\gbp sr 3314@1=3314\ (1 page)
12 January 2009Gbp ic 2233256/2229942\30/12/08\gbp sr 3314@1=3314\ (1 page)
24 December 2008Return made up to 22/12/08; full list of members (22 pages)
24 December 2008Return made up to 22/12/08; full list of members (22 pages)
12 December 2008Gbp ic 2245801/2242487\30/11/08\gbp sr 3314@1=3314\ (1 page)
12 December 2008Gbp ic 2245801/2242487\30/11/08\gbp sr 3314@1=3314\ (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 November 2008Gbp ic 2249115/2245801\30/10/08\gbp sr 3314@1=3314\ (1 page)
14 November 2008Gbp ic 2249115/2245801\30/10/08\gbp sr 3314@1=3314\ (1 page)
4 November 2008Gbp ic 2252429/2249115\30/09/08\gbp sr 3314@1=3314\ (1 page)
4 November 2008Gbp ic 2252429/2249115\30/09/08\gbp sr 3314@1=3314\ (1 page)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth/pre emption/section 175(5)(a) 18/09/2008
(2 pages)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth/pre emption/section 175(5)(a) 18/09/2008
(2 pages)
16 October 2008Ad 06/10/08\gbp si 658@1=658\gbp ic 2251771/2252429\ (2 pages)
16 October 2008Ad 06/10/08\gbp si 658@1=658\gbp ic 2251771/2252429\ (2 pages)
13 August 2008Appointment terminated director gordon falcus (1 page)
13 August 2008Appointment terminated director gordon falcus (1 page)
13 August 2008Appointment terminated director eric mcleod (1 page)
13 August 2008Appointment terminated director eric mcleod (1 page)
6 August 2008Gbp sr 15374@1 (1 page)
6 August 2008Gbp sr 15374@1 (1 page)
17 July 2008Gbp sr 25000@1 (1 page)
17 July 2008Gbp sr 25000@1 (1 page)
5 June 2008Gbp sr 25000@1 (1 page)
5 June 2008Gbp sr 25000@1 (1 page)
2 June 2008Ad 11/04/08\gbp si 3052@1=3052\gbp ic 2314093/2317145\ (3 pages)
2 June 2008Ad 11/04/08\gbp si 3052@1=3052\gbp ic 2314093/2317145\ (3 pages)
8 May 2008Gbp sr 25000@1 (1 page)
8 May 2008Gbp sr 25000@1 (1 page)
11 April 2008Gbp sr 25000@1 (1 page)
11 April 2008Gbp sr 25000@1 (1 page)
18 March 2008Ad 29/02/08\gbp si 1000@1=1000\gbp ic 2363093/2364093\ (2 pages)
18 March 2008Group of companies' accounts made up to 31 July 2007 (32 pages)
18 March 2008Group of companies' accounts made up to 31 July 2007 (32 pages)
18 March 2008Ad 29/02/08\gbp si 1000@1=1000\gbp ic 2363093/2364093\ (2 pages)
8 March 2008Gbp sr 25000@1 (1 page)
8 March 2008Gbp sr 25000@1 (1 page)
8 March 2008Gbp sr 25000@1 (1 page)
8 March 2008Gbp sr 25000@1 (1 page)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2008Return made up to 22/12/07; full list of members (18 pages)
6 February 2008Return made up to 22/12/07; full list of members (18 pages)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2008£ ic 2438093/2413093 21/12/07 £ sr 25000@1=25000 (1 page)
16 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2008£ ic 2438093/2413093 21/12/07 £ sr 25000@1=25000 (1 page)
16 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2008£ ic 2413093/2403093 18/12/07 £ sr 10000@1=10000 (1 page)
16 January 2008£ ic 2413093/2403093 18/12/07 £ sr 10000@1=10000 (1 page)
15 January 2008£ ic 2438303/2438093 21/12/07 £ sr 210@1=210 (2 pages)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 January 2008£ ic 2438303/2438093 21/12/07 £ sr 210@1=210 (2 pages)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007£ ic 2444758/2443991 11/07/07 £ sr 767@1=767 (1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007£ ic 2443403/2438303 11/07/07 £ sr 5100@1=5100 (1 page)
6 August 2007£ ic 2443403/2438303 11/07/07 £ sr 5100@1=5100 (1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2007£ ic 2443991/2443403 11/07/07 £ sr 588@1=588 (1 page)
6 August 2007£ ic 2444758/2443991 11/07/07 £ sr 767@1=767 (1 page)
6 August 2007£ ic 2443991/2443403 11/07/07 £ sr 588@1=588 (1 page)
3 May 2007£ ic 2446258/2444758 27/02/07 £ sr 1500@1=1500 (1 page)
3 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2007£ ic 2446258/2444758 27/02/07 £ sr 1500@1=1500 (1 page)
12 April 2007Ad 05/03/07--------- £ si 11000@1=11000 £ ic 2435258/2446258 (2 pages)
12 April 2007Ad 05/03/07--------- £ si 11000@1=11000 £ ic 2435258/2446258 (2 pages)
30 March 2007Ad 31/01/07--------- £ si 8498@1=8498 £ ic 2426760/2435258 (5 pages)
30 March 2007Ad 31/01/07--------- £ si 8498@1=8498 £ ic 2426760/2435258 (5 pages)
11 March 2007Group of companies' accounts made up to 31 July 2006 (30 pages)
11 March 2007Group of companies' accounts made up to 31 July 2006 (30 pages)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 22/12/06; full list of members (23 pages)
18 January 2007Return made up to 22/12/06; full list of members (23 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2006£ ic 2427527/2426760 29/07/06 £ sr 767@1=767 (1 page)
6 September 2006£ ic 2427527/2426760 29/07/06 £ sr 767@1=767 (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
3 May 2006Return made up to 22/12/05; full list of members (23 pages)
3 May 2006Return made up to 22/12/05; full list of members (23 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
28 February 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
28 February 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Location of register of members (1 page)
25 August 2005Return made up to 22/12/04; full list of members (22 pages)
25 August 2005Return made up to 22/12/04; full list of members (22 pages)
9 August 2005Ad 30/07/04--------- £ si 29562@1=29562 £ ic 2397965/2427527 (2 pages)
9 August 2005Particulars of contract relating to shares (4 pages)
9 August 2005Ad 30/07/04--------- £ si 29562@1=29562 £ ic 2397965/2427527 (2 pages)
9 August 2005Particulars of contract relating to shares (4 pages)
29 June 2005£ ic 2406737/2397965 06/05/05 £ sr 8772@1=8772 (1 page)
29 June 2005£ ic 2406737/2397965 06/05/05 £ sr 8772@1=8772 (1 page)
14 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 February 2005Amended group of companies' accounts made up to 31 July 2004 (30 pages)
21 February 2005Amended group of companies' accounts made up to 31 July 2004 (30 pages)
1 February 2005Group of companies' accounts made up to 31 July 2004 (30 pages)
1 February 2005Group of companies' accounts made up to 31 July 2004 (30 pages)
12 October 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
12 October 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 August 2004Ad 30/07/04--------- £ si 927686@1=927686 £ ic 1479051/2406737 (2 pages)
10 August 2004Ad 30/07/04--------- £ si 927686@1=927686 £ ic 1479051/2406737 (2 pages)
19 April 2004Return made up to 22/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2004Return made up to 22/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2004Full accounts made up to 31 January 2003 (22 pages)
15 April 2004Full accounts made up to 31 January 2003 (22 pages)
10 November 2003Return made up to 22/12/02; full list of members (19 pages)
10 November 2003Return made up to 22/12/02; full list of members (19 pages)
30 July 2002Full accounts made up to 31 January 2002 (21 pages)
30 July 2002Full accounts made up to 31 January 2002 (21 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
26 March 2002Return made up to 22/12/01; full list of members (16 pages)
26 March 2002Return made up to 22/12/01; full list of members (16 pages)
26 March 2002Ad 01/12/01--------- £ si 279050@1=279050 £ ic 1200001/1479051 (9 pages)
26 March 2002Ad 01/12/01--------- £ si 279050@1=279050 £ ic 1200001/1479051 (9 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
15 June 2001Full accounts made up to 31 January 2001 (24 pages)
15 June 2001Full accounts made up to 31 January 2001 (24 pages)
20 March 2001Return made up to 22/12/00; full list of members (6 pages)
20 March 2001Return made up to 22/12/00; full list of members (6 pages)
18 December 2000Registered office changed on 18/12/00 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page)
18 December 2000Registered office changed on 18/12/00 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
10 October 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
10 October 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
11 February 2000Registered office changed on 11/02/00 from: 16 saint john street london EC1M 4NT (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 16 saint john street london EC1M 4NT (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
22 December 1999Incorporation (14 pages)
22 December 1999Incorporation (14 pages)