Company NameTenet Group Limited
Company StatusActive
Company Number03909395
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NamesPinco 1342 Limited and Tenet Limited

Business Activity

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

Directors

Director NameMr Phillip Hilling
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(13 years, 2 months after company formation)
Appointment Duration11 years, 1 month
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
StatusCurrent
Appointed08 December 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Jamie Drummond-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Malcolm MacDonald Reid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMrs Jacqueline Hixon
StatusCurrent
Appointed19 April 2023(23 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
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
Appointed06 June 2023(23 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
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
Appointed03 August 2023(23 years, 6 months after company formation)
Appointment Duration8 months, 4 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, 3 months after company formation)
Appointment Duration3 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
Appointed04 February 2000(2 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 12 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameStephen Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2003)
RoleCompany Director
Correspondence Address1 Rotherstoke Close
Moorgate
Rotherham
South Yorkshire
S60 2JU
Director NameSharon Kay Bryant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address8 Old Quarry Lane
Lumby
Leeds
North Yorkshire
LS25 5JA
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed28 April 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(9 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 09 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Andrew Paul Glennon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2005)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address13 Broadway
Tranmore Park Guiseley
Leeds
Yorkshire
LS20 8JU
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(5 years, 2 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 Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2007)
RoleExec Chairman
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameLord Robin Granville Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2012)
RoleLife Peer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Simon Andrew Badley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2011)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Michael John Chadwick
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 05 October 2010)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameIain Stewart Black
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Andrew Mark Beswick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 May 2018)
RoleCompany 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
Appointed28 January 2013(13 years 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 NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(13 years, 3 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, 3 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(13 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 April 2023)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Duncan George Jarrett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
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
Appointed08 December 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
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
Appointed08 December 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2017)
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, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Jim Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Caroline Anne Dibbs
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(20 years, 9 months 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 NameMr Ross Campbell Allan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(21 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Mike Hogg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

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

Year2013
Turnover£118,016,736
Gross Profit£19,234,698
Net Worth£15,944,068
Cash£23,602,604
Current Liabilities£9,177,301

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 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 £1 1 ordinary share of £1 in tenet trustee limited, £21,250,156 21,250,156 1 ordinary share of £1 in tenet limited, £132,750 132,750 ordinary sharesof £1 in tenet business solutions 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
6 June 2000Delivered on: 8 June 2000
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Assignment of keyman insurance policy
Secured details: All monies due or to become due from the company (formerly known as pinco 1342 limited) to the chargee on any account whatsoever.
Particulars: Insurer cgu life policy no 7048231UD, lif oe lives assured susan jeannine martin term of cover 5 years type of cover term assurance without profits sum assured (critical) illness benefit included date 6 june 2000 sum assured £250,000.
Fully Satisfied
12 May 2000Delivered on: 17 May 2000
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Assignment of keyman insurance policy
Secured details: All monies due or to become due from the company (formerly known as pinco 1342 limited) to the chargee on any account whatsoever.
Particulars: Various life policies and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions provisions and declarations). See the mortgage charge document for full details.
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 (formerly known as pinco 1342 limited) 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
28 April 2000Delivered on: 3 May 2000
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor.
Particulars: 132,750 founder ordinary £1 shares 9666'a' ordinary £1 shares in interdependence group limited and 101,000 ordinary £1 shares in the m&e network limited and all dividends and intrerests and all monies and rights.
Fully Satisfied

Filing History

27 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
27 September 2023Group of companies' accounts made up to 30 September 2022 (50 pages)
3 August 2023Appointment of Ms Judith Margaret Ann Worthy as a director on 3 August 2023 (2 pages)
7 June 2023Appointment of Mr Richard James Fletcher as a director on 6 June 2023 (2 pages)
12 May 2023Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page)
12 May 2023Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page)
19 April 2023Termination of appointment of Richard James Fletcher as a secretary on 19 April 2023 (1 page)
19 April 2023Appointment of Mrs Jacqueline Hixon as a secretary on 19 April 2023 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (8 pages)
25 November 2022Appointment of Mr Malcolm Reid as a director on 24 November 2022 (2 pages)
25 November 2022Termination of appointment of Jim Ewing as a director on 24 November 2022 (1 page)
31 October 2022Appointment of Mr Jamie Drummond-Smith as a director on 31 October 2022 (2 pages)
4 October 2022Group of companies' accounts made up to 30 September 2021 (51 pages)
30 September 2022Termination of appointment of Julie Darlington as a director on 30 September 2022 (1 page)
20 September 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 164,731.3014
(3 pages)
20 September 2022Memorandum and Articles of Association (25 pages)
16 September 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 57,607.7261
(3 pages)
16 September 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 95,338.0371
(3 pages)
16 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 September 2022Change of details for Standard Life Aberdeen Plc as a person with significant control on 16 September 2022 (2 pages)
7 September 2022Appointment of Mr Martin Keith Tyler as a director on 6 September 2022 (2 pages)
13 June 2022Termination of appointment of Alfred Barrington Meeks as a director on 11 June 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with updates (8 pages)
6 May 2022Termination of appointment of Ross Allan as a director on 3 May 2022 (1 page)
6 January 2022Confirmation statement made on 5 January 2022 with updates (8 pages)
25 October 2021Appointment of Mr Mike Hogg as a director on 25 October 2021 (2 pages)
2 August 2021Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page)
21 July 2021Termination of appointment of Caroline Anne Dibbs as a director on 7 July 2021 (1 page)
15 June 2021Group of companies' accounts made up to 30 September 2020 (53 pages)
20 May 2021Appointment of Mr Ross Allan as a director on 19 May 2021 (2 pages)
11 January 2021Confirmation statement made on 5 January 2021 with updates (8 pages)
12 December 2020Termination of appointment of David John Tiller as a director on 11 December 2020 (1 page)
26 November 2020Termination of appointment of Steve Murray as a director on 19 November 2020 (1 page)
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)
29 June 2020Group of companies' accounts made up to 30 September 2019 (53 pages)
3 February 2020Appointment of Mr David John Tiller as a director on 30 January 2020 (2 pages)
10 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
15 April 2019Appointment of Mr Mark William 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)
22 March 2019Group of companies' accounts made up to 30 September 2018 (52 pages)
30 January 2019Appointment of Mr Steve Murray as a director on 24 January 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (8 pages)
27 June 2018Appointment of Mrs Caroline Anne Dibbs as a director on 25 June 2018 (2 pages)
4 June 2018Termination of appointment of Andrew Mark Beswick as a director on 24 May 2018 (1 page)
27 March 2018Termination of appointment of Jason Tunbridge as a director on 22 March 2018 (1 page)
12 March 2018Group of companies' accounts made up to 30 September 2017 (54 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (8 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (8 pages)
4 January 2018Change of details for Standard Life Plc as a person with significant control on 18 September 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Change of details for Standard Life Plc as a person with significant control on 18 September 2017 (2 pages)
29 December 2017Appointment of Mr Jim Ewing as a director on 20 December 2017 (2 pages)
29 December 2017Appointment of Mr Jim Ewing as a director on 20 December 2017 (2 pages)
3 December 2017Appointment of Mr Jason Tunbridge as a director on 28 November 2017 (2 pages)
3 December 2017Appointment of Mr Jason Tunbridge as a director on 28 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)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
1 August 2017Termination of appointment of Donald James Wild as a director on 20 July 2017 (1 page)
1 August 2017Termination of appointment of Donald James Wild as a director on 20 July 2017 (1 page)
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)
15 March 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
15 March 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 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)
22 November 2016Termination of appointment of Matthew Pheasey as a director on 16 November 2016 (1 page)
22 November 2016Termination of appointment of Matthew Pheasey as a director on 16 November 2016 (1 page)
9 August 2016Appointment of Mr Matthew Pheasey as a director on 2 August 2016 (2 pages)
9 August 2016Appointment of Mr Matthew Pheasey as a director on 2 August 2016 (2 pages)
27 May 2016Termination of appointment of Duncan George Jarrett as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Duncan George Jarrett as a director on 27 May 2016 (1 page)
20 January 2016Group of companies' accounts made up to 30 September 2015 (45 pages)
20 January 2016Group of companies' accounts made up to 30 September 2015 (45 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 24,731.3014
(12 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 24,731.3014
(12 pages)
21 December 2015Appointment of Ms Gemma Eileen Harle as a director on 8 December 2015 (2 pages)
21 December 2015Appointment of Ms Gemma Eileen Harle as a director on 8 December 2015 (2 pages)
21 December 2015Appointment of Mrs Helen Muriel Ball as a director on 8 December 2015 (2 pages)
21 December 2015Appointment of Mrs Helen Muriel Ball as a director on 8 December 2015 (2 pages)
29 June 2015Termination of appointment of Robin Duncan Smith as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Robin Duncan Smith as a director on 26 June 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 30 September 2014 (45 pages)
23 January 2015Accounts for a dormant company made up to 30 September 2014 (45 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24,731.3014
(12 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24,731.3014
(12 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24,731.3014
(12 pages)
28 July 2014Amended group of companies' accounts made up to 30 September 2013 (51 pages)
28 July 2014Amended group of companies' accounts made up to 30 September 2013 (51 pages)
28 February 2014Appointment of Mr Duncan Jarrett as a director (2 pages)
28 February 2014Appointment of Mr Duncan Jarrett as a director (2 pages)
20 January 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
20 January 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24,731.3014
(11 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24,731.3014
(11 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24,731.3014
(11 pages)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 6 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 6 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 5 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (48 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (48 pages)
15 May 2013Termination of appointment of Geoffrey Clarkson as a director (1 page)
15 May 2013Termination of appointment of Geoffrey Clarkson as a director (1 page)
3 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
3 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
8 April 2013Appointment of Mr Phillip Hilling as a director (2 pages)
8 April 2013Appointment of Mr Phillip Hilling as a director (2 pages)
15 February 2013Termination of appointment of Robert Waller as a director (1 page)
15 February 2013Termination of appointment of Robert Waller as a director (1 page)
5 February 2013Appointment of Mr Alfred Barrington Meeks as a director (2 pages)
5 February 2013Appointment of Mr Alfred Barrington Meeks as a director (2 pages)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (10 pages)
23 October 2012Appointment of Mr Robert Thomas Waller as a director (2 pages)
23 October 2012Appointment of Mr Robert Thomas Waller as a director (2 pages)
24 September 2012Termination of appointment of Graeham Sampson as a director (1 page)
24 September 2012Termination of appointment of Graeham Sampson as a director (1 page)
23 April 2012Termination of appointment of Robin Hodgson as a director (1 page)
23 April 2012Appointment of Mr Michael John O'brien as a director (2 pages)
23 April 2012Termination of appointment of Robin Hodgson as a director (1 page)
23 April 2012Appointment of Mr Michael John O'brien as a director (2 pages)
7 February 2012Group of companies' accounts made up to 30 September 2011 (46 pages)
7 February 2012Group of companies' accounts made up to 30 September 2011 (46 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (11 pages)
25 November 2011Termination of appointment of Nathan Moss as a director (1 page)
25 November 2011Termination of appointment of Simon Badley as a director (1 page)
25 November 2011Appointment of Mr Robin Duncan Smith as a director (2 pages)
25 November 2011Appointment of Mr Andrew Mark Beswick as a director (2 pages)
25 November 2011Termination of appointment of Simon Badley as a director (1 page)
25 November 2011Termination of appointment of Nathan Moss as a director (1 page)
25 November 2011Appointment of Mr Andrew Mark Beswick as a director (2 pages)
25 November 2011Appointment of Mr Robin Duncan Smith as a director (2 pages)
18 October 2011Termination of appointment of Iain Black as a director (1 page)
18 October 2011Termination of appointment of Iain Black as a director (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)
18 April 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
18 April 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
18 February 2011Group of companies' accounts made up to 30 September 2010 (52 pages)
18 February 2011Group of companies' accounts made up to 30 September 2010 (52 pages)
14 February 2011Appointment of Mr Nathan Victor Moss as a director (2 pages)
14 February 2011Appointment of Mr Nathan Victor Moss as a director (2 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (12 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (12 pages)
9 February 2011Termination of appointment of Michael Chadwick as a director (2 pages)
9 February 2011Termination of appointment of Michael Chadwick as a director (2 pages)
8 February 2011Memorandum and Articles of Association (25 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2011Memorandum and Articles of Association (25 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 Rupert Robson as a director (2 pages)
24 January 2011Termination of appointment of Rupert Robson as a director (2 pages)
17 August 2010Appointment of Iain Stewart Black as a director (3 pages)
17 August 2010Appointment of Mr Donald James Wild as a director (3 pages)
17 August 2010Appointment of Iain Stewart Black as a director (3 pages)
17 August 2010Appointment of Mr Donald James Wild as a director (3 pages)
19 July 2010Appointment of Simon Andrew Badley as a director (3 pages)
19 July 2010Appointment of Michael John Chadwick as a director (3 pages)
19 July 2010Appointment of Simon Andrew Badley as a director (3 pages)
19 July 2010Appointment of Michael John Chadwick 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)
12 February 2010Group of companies' accounts made up to 30 September 2009 (53 pages)
12 February 2010Group of companies' accounts made up to 30 September 2009 (53 pages)
12 January 2010Director's details changed for Peter William Lane 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 Lord Robin Granville Hodgson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Rupert Hugo Wynne Robson 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 Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Martin James Greenwood on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Martin James Greenwood on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (27 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (27 pages)
12 January 2010Director's details changed for Rupert Hugo Wynne Robson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Lord Robin Granville Hodgson on 11 January 2010 (2 pages)
9 March 2009Return made up to 19/01/09; full list of members (12 pages)
9 March 2009Return made up to 19/01/09; full list of members (12 pages)
12 February 2009Group of companies' accounts made up to 30 September 2008 (52 pages)
12 February 2009Group of companies' accounts made up to 30 September 2008 (52 pages)
23 June 2008Amended group of companies' accounts made up to 30 September 2007 (52 pages)
23 June 2008Amended group of companies' accounts made up to 30 September 2007 (52 pages)
19 April 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
19 April 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
9 April 2008Memorandum and Articles of Association (25 pages)
9 April 2008Memorandum and Articles of Association (25 pages)
28 February 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
28 February 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2007Ad 18/12/06--------- £ si [email protected] (2 pages)
7 December 2007Ad 18/12/06--------- £ si [email protected] (2 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
28 April 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(1 page)
28 April 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(1 page)
16 April 2007Return made up to 19/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2007Return made up to 19/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2007Group of companies' accounts made up to 30 September 2006 (52 pages)
19 March 2007Group of companies' accounts made up to 30 September 2006 (52 pages)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
31 May 2006Return made up to 19/01/06; change of members (19 pages)
31 May 2006Return made up to 19/01/06; change of members (19 pages)
11 April 2006Group of companies' accounts made up to 30 September 2005 (45 pages)
11 April 2006Group of companies' accounts made up to 30 September 2005 (45 pages)
10 January 2006Ad 07/12/05--------- £ si [email protected]=11 £ ic 35701/35712 (4 pages)
10 January 2006Ad 07/12/05--------- £ si [email protected]=11 £ ic 35701/35712 (4 pages)
20 December 2005Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (2 pages)
20 December 2005Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (2 pages)
14 December 2005Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (2 pages)
14 December 2005Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (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)
27 October 2005Ad 12/10/05--------- £ si [email protected]=800 £ ic 34901/35701 (2 pages)
27 October 2005Ad 12/10/05--------- £ si [email protected]=800 £ ic 34901/35701 (2 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 October 2005Conve 29/04/05 (1 page)
17 October 2005Ad 22/07/05--------- £ si [email protected]= 11922 £ ic 22979/34901 (2 pages)
17 October 2005Ad 22/07/05--------- £ si [email protected]= 11922 £ ic 22979/34901 (2 pages)
17 October 2005Conve 29/04/05 (1 page)
11 October 2005Memorandum and Articles of Association (25 pages)
11 October 2005Memorandum and Articles of Association (25 pages)
21 September 2005Ad 22/08/05--------- £ si [email protected] £ ic 22979/22979 (2 pages)
21 September 2005Ad 22/08/05--------- £ si [email protected] £ ic 22979/22979 (2 pages)
31 August 2005Resolutions
  • RES13 ‐ C s/hold agreement 22/08/05
(1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 August 2005Resolutions
  • RES13 ‐ B sh/hldr agreement 22/08/05
(1 page)
31 August 2005Resolutions
  • RES13 ‐ B sh/hldr agreement 22/08/05
(1 page)
31 August 2005Resolutions
  • RES13 ‐ C s/hold agreement 22/08/05
(1 page)
26 August 2005Memorandum and Articles of Association (30 pages)
26 August 2005Memorandum and Articles of Association (30 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
9 July 2005New director appointed (3 pages)
9 July 2005New director appointed (3 pages)
27 May 2005Resolutions
  • RES13 ‐ Sanc ex res/ sh issue 29/04/05
(2 pages)
27 May 2005Resolutions
  • RES13 ‐ Cond re sanc ext res 29/04/05
(1 page)
27 May 2005Resolutions
  • RES13 ‐ Cond re sanc ext res 29/04/05
(1 page)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 May 2005Resolutions
  • RES13 ‐ Sanc ex res/ sh issue 29/04/05
(2 pages)
23 May 2005Return made up to 19/01/05; full list of members (14 pages)
23 May 2005Return made up to 19/01/05; full list of members (14 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 2005Group of companies' accounts made up to 30 April 2004 (49 pages)
28 February 2005Group of companies' accounts made up to 30 April 2004 (49 pages)
16 February 2005Auditor's resignation (2 pages)
16 February 2005Auditor's resignation (2 pages)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005Memorandum and Articles of Association (36 pages)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2005Memorandum and Articles of Association (36 pages)
11 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2005Resolutions
  • RES13 ‐ Accts accpt aud remun 03/02/05
(2 pages)
11 February 2005Nc inc already adjusted 03/02/05 (2 pages)
11 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2005Resolutions
  • RES13 ‐ Accts accpt aud remun 03/02/05
(2 pages)
11 February 2005Nc inc already adjusted 03/02/05 (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
2 September 2004Ad 09/08/04--------- £ si [email protected]= 1066 £ ic 21912/22978 (4 pages)
2 September 2004Ad 09/08/04--------- £ si [email protected]= 1066 £ ic 21912/22978 (4 pages)
22 June 2004Memorandum and Articles of Association (40 pages)
22 June 2004Memorandum and Articles of Association (40 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2004Return made up to 19/01/04; full list of members (13 pages)
25 February 2004Return made up to 19/01/04; full list of members (13 pages)
11 February 2004Group of companies' accounts made up to 30 April 2003 (48 pages)
11 February 2004Group of companies' accounts made up to 30 April 2003 (48 pages)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
27 January 2004Company name changed tenet LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed tenet LIMITED\certificate issued on 27/01/04 (2 pages)
15 January 2004Memorandum and Articles of Association (36 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2004Memorandum and Articles of Association (36 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
9 April 2003Return made up to 19/01/03; full list of members (16 pages)
9 April 2003Return made up to 19/01/03; full list of members (16 pages)
20 March 2003Particulars of contract relating to shares (4 pages)
20 March 2003Ad 23/12/02--------- £ si [email protected]=340 £ ic 21570/21910 (2 pages)
20 March 2003Particulars of contract relating to shares (4 pages)
20 March 2003Ad 23/12/02--------- £ si [email protected]=340 £ ic 21570/21910 (2 pages)
24 February 2003Ad 23/12/02--------- £ si [email protected]=160 £ ic 21410/21570 (2 pages)
24 February 2003Ad 23/12/02--------- £ si [email protected]=160 £ ic 21410/21570 (2 pages)
24 February 2003Statement of affairs (7 pages)
24 February 2003Statement of affairs (7 pages)
17 February 2003Group of companies' accounts made up to 30 April 2002 (36 pages)
17 February 2003Group of companies' accounts made up to 30 April 2002 (36 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
5 November 2002Div s-div 29/10/02 (1 page)
5 November 2002Ad 29/10/02--------- £ si [email protected]=200 £ ic 21210/21410 (2 pages)
5 November 2002Div s-div 29/10/02 (1 page)
5 November 2002Nc inc already adjusted 25/10/02 (1 page)
5 November 2002Nc inc already adjusted 25/10/02 (1 page)
5 November 2002Ad 29/10/02--------- £ si [email protected]=200 £ ic 21210/21410 (2 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (4 pages)
5 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 October 2001Group of companies' accounts made up to 30 April 2001 (30 pages)
15 October 2001Group of companies' accounts made up to 30 April 2001 (30 pages)
13 September 2001Memorandum and Articles of Association (4 pages)
13 September 2001Memorandum and Articles of Association (4 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Full group accounts made up to 30 April 2000 (26 pages)
15 May 2001Full group accounts made up to 30 April 2000 (26 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
2 April 2001Return made up to 19/01/01; full list of members (14 pages)
2 April 2001Return made up to 19/01/01; full list of members (14 pages)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
15 November 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
11 October 2000£ nc 21290/21537 28/09/00 (1 page)
11 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
11 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
11 October 2000Conve 28/09/00 (1 page)
11 October 2000£ nc 21290/21537 28/09/00 (1 page)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
11 October 2000Conve 28/09/00 (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Nc inc already adjusted 28/04/00 (1 page)
30 May 2000Nc inc already adjusted 28/04/00 (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Ad 24/04/00--------- £ si [email protected]=3099 £ ic 18111/21210 (4 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Ad 29/04/00--------- £ si [email protected]=18110 £ ic 1/18111 (4 pages)
30 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 May 2000Conve 20/04/00 (1 page)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
30 May 2000Ad 29/04/00--------- £ si [email protected]=18110 £ ic 1/18111 (4 pages)
30 May 2000Conve 20/04/00 (1 page)
30 May 2000Nc inc already adjusted 20/04/00 (1 page)
30 May 2000Nc inc already adjusted 20/04/00 (1 page)
30 May 2000Ad 24/04/00--------- £ si [email protected]=3099 £ ic 18111/21210 (4 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
17 May 2000Registered office changed on 17/05/00 from: 1 park row leeds west yorkshire LS1 5NR (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 1 park row leeds west yorkshire LS1 5NR (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (5 pages)
3 May 2000Particulars of mortgage/charge (5 pages)
2 May 2000Company name changed pinco 1342 LIMITED\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed pinco 1342 LIMITED\certificate issued on 02/05/00 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
19 January 2000Incorporation (14 pages)
19 January 2000Incorporation (14 pages)