Company NameIntechnology Plc
DirectorPeter Robert Wilkinson
Company StatusActive
Company Number03916586
CategoryPublic Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NameExpense Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameMichael David Preen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address41a Landor Road
London
SW9 9RT
Director NameAndrew Michael Gardiner
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address59b Thornhill Road
London
N1 1JT
Secretary NameAndrew Michael Gardiner
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address59b Thornhill Road
London
N1 1JT
Director NameRodger David Sargent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2000)
RoleCompany Director
Correspondence Address11 Modder Place
Putney
London
SW15 1PA
Director NameDavid Von Simson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Holland Park
London
W11 3RP
Director NameChris Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2000)
RoleCompany Director
Correspondence Address22a Launceston Place
London
W8 5RL
Secretary NameRodger David Sargent
NationalityBritish
StatusResigned
Appointed01 February 2000(6 days after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 2000)
RoleCompany Director
Correspondence Address11 Modder Place
Putney
London
SW15 1PA
Director NameMr Bryn Kenneth Sage
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 05 April 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Hillam Hall View
Hillam
Leeds
LS25 5NR
Director NameStephen Michael Pearce
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 29 December 2006)
RoleChief Operating Officer
Correspondence Address18 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Director NamePhilip Marcus John Taysom
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 21 March 2001)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence AddressLollybogs
Back Road High Birstwith
Harrogate
North Yorkshire
HG3 2LJ
Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 04 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhin Lane Farm Fox Heads Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4DP
Director NameThe Rt Hon The Lord Cecil Edward Parkinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northaw
Potters Bar
Hertfordshire
EN6 4NZ
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(7 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Secretary NameMr Richard Mark James
NationalityBritish
StatusResigned
Appointed06 September 2000(7 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameJoe McNally
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 02 March 2012)
RoleChairman
Correspondence AddressCedar Cottage
Heathfield Road
Burnham
Buckinghamshire
SL1 8NY
Director NameCharles Thomas Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 2 months after company formation)
Appointment Duration23 years (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr John Paul Swingewood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRogers Farm
Lunces Common
Haywards Heath
West Sussex
RH16 4QU
Director NameCharles Cameron
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cadogan Place
London
SW1X 9RT
Director NameJason David Firth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2007)
RoleIT Director
Correspondence Address1 Keldale Gardens
Sharow
Ripon
North Yorkshire
HG4 5BA
Director NameMr Alan Geoffrey Payne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead High Street
Old Woking
Woking
Surrey
GU22 9JH
Secretary NameMr Andrew Murdoch Scott Kaberry
StatusResigned
Appointed19 May 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2024)
RoleCompany Director
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteredcentric.co.uk
Email address[email protected]

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

144.3m at £0.01Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Turnover£7,282,000
Gross Profit£703,000
Net Worth£13,360,000
Cash£5,367,000
Current Liabilities£2,942,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

15 March 2019Delivered on: 15 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Peter Wilkinson

Classification: A registered charge
Particulars: All properties present and future, all present and future interests and rights in relating to property, all licences, consent and authorisations, all goodwill and all intellectual property.. Property/properties: all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.. Intellectual property: the borrower's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up , goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
13 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 January 2008Delivered on: 12 January 2008
Satisfied on: 5 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 July 2005Delivered on: 9 August 2005
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 19 August 2003
Satisfied on: 18 January 2008
Persons entitled: Peter Wilkinson

Classification: Composite 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: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. 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
25 July 2003Delivered on: 31 July 2003
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. 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
19 December 2001Delivered on: 9 January 2002
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). 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
13 September 2000Delivered on: 15 September 2000
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 11TH september 2000 togethrer with all other monies in relation to the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 April 2024Termination of appointment of Charles Thomas Scott as a director on 22 April 2024 (1 page)
9 April 2024Termination of appointment of Bryn Kenneth Sage as a director on 5 April 2024 (1 page)
4 April 2024Satisfaction of charge 039165860007 in full (1 page)
22 March 2024Termination of appointment of Andrew Murdoch Scott Kaberry as a secretary on 4 March 2024 (1 page)
22 March 2024Termination of appointment of Andrew Murdoch Scott Kaberry as a director on 4 March 2024 (1 page)
30 January 2024Confirmation statement made on 26 January 2024 with updates (59 pages)
28 June 2023Cessation of Peter Robert Wilkinson as a person with significant control on 6 April 2016 (1 page)
27 June 2023Notification of Holf Investments Limited as a person with significant control on 6 April 2016 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
7 October 2022Group of companies' accounts made up to 31 March 2022 (69 pages)
9 February 2022Confirmation statement made on 26 January 2022 with updates (61 pages)
21 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 3,442,825.92
(3 pages)
21 January 2022Notification of Peter Robert Wilkinson as a person with significant control on 19 January 2022 (2 pages)
6 October 2021Group of companies' accounts made up to 31 March 2021 (69 pages)
7 April 2021Group of companies' accounts made up to 31 March 2020 (70 pages)
26 February 2021Confirmation statement made on 26 January 2021 with updates (61 pages)
7 February 2020Confirmation statement made on 26 January 2020 with updates (61 pages)
24 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 2,942,825.92
(3 pages)
7 October 2019Group of companies' accounts made up to 31 March 2019 (53 pages)
15 March 2019Registration of charge 039165860009, created on 15 March 2019 (15 pages)
1 February 2019Confirmation statement made on 26 January 2019 with updates (61 pages)
6 October 2018Group of companies' accounts made up to 31 March 2018 (49 pages)
11 September 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 2,442,825.92
(3 pages)
5 February 2018Confirmation statement made on 26 January 2018 with updates (62 pages)
6 October 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
6 October 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
22 May 2017Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages)
18 April 2017Registration of charge 039165860008, created on 13 April 2017 (43 pages)
18 April 2017Registration of charge 039165860008, created on 13 April 2017 (43 pages)
13 March 2017Registration of charge 039165860007, created on 13 March 2017 (35 pages)
13 March 2017Registration of charge 039165860007, created on 13 March 2017 (35 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (63 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (63 pages)
8 October 2016Group of companies' accounts made up to 31 March 2016 (52 pages)
8 October 2016Group of companies' accounts made up to 31 March 2016 (52 pages)
2 March 2016Annual return made up to 26 January 2016 with bulk list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/02/2016 as it was not properly delivered.
(24 pages)
2 March 2016Annual return made up to 26 January 2016 with bulk list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/02/2016 as it was not properly delivered.
(24 pages)
23 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,942,825.92
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,942,825.92
(3 pages)
1 February 2016Termination of appointment of Cecil Edward Parkinson as a director on 23 January 2016 (1 page)
1 February 2016Termination of appointment of Cecil Edward Parkinson as a director on 23 January 2016 (1 page)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,442,825.92
  • ANNOTATION Clarification a replacement AR01 was registered on 02/03/2016.
(10 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,442,825.92
  • ANNOTATION Clarification a replacement AR01 was registered on 02/03/2016.
(10 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (62 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (62 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,442,825.92
(10 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,442,825.92
(10 pages)
16 October 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
16 October 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
25 September 2014Registered office address changed from , Cardale House Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
25 September 2014Registered office address changed from , Cardale House Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
15 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,442,825.92
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,442,825.92
(4 pages)
28 February 2014Certificate of cancellation of share prem a/c and capital redemption reserve (1 page)
28 February 2014Cancel sh/prem &cap redemp a/c's (3 pages)
28 February 2014Statement of capital on 28 February 2014
  • GBP 1,409,403.89
(4 pages)
28 February 2014Cancel sh/prem &cap redemp a/c's (3 pages)
28 February 2014Statement of capital on 28 February 2014
  • GBP 1,409,403.89
(4 pages)
28 February 2014Certificate of cancellation of share prem a/c and capital redemption reserve (1 page)
6 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1,413,353.89
(4 pages)
6 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1,413,353.89
(4 pages)
6 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 1,413,353.89
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (11 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (11 pages)
15 January 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG on 15 January 2014 (1 page)
5 December 2013Satisfaction of charge 6 in full (4 pages)
5 December 2013Satisfaction of charge 6 in full (4 pages)
6 August 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
6 August 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
16 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (12 pages)
16 May 2013Termination of appointment of Alan Payne as a director (1 page)
16 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (12 pages)
16 May 2013Termination of appointment of Alan Payne as a director (1 page)
13 May 2013Director's details changed for Charles Thomas Scott on 26 January 2013 (2 pages)
13 May 2013Director's details changed for Charles Thomas Scott on 26 January 2013 (2 pages)
9 May 2013Director's details changed for Bryn Kenneth Sage on 11 July 2010 (2 pages)
9 May 2013Termination of appointment of Alan Payne as a director (1 page)
9 May 2013Register(s) moved to registered office address (1 page)
9 May 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 16 January 2013 (2 pages)
9 May 2013Director's details changed for Bryn Kenneth Sage on 11 July 2010 (2 pages)
9 May 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 16 January 2013 (2 pages)
9 May 2013Register(s) moved to registered office address (1 page)
9 May 2013Termination of appointment of Alan Payne as a director (1 page)
8 October 2012Group of companies' accounts made up to 31 March 2012 (63 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (63 pages)
26 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,407,017.4
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,407,017.4
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,407,017.4
(4 pages)
26 June 2012Appointment of Mr Alan Geoffrey Payne as a director (2 pages)
26 June 2012Appointment of Mr Alan Geoffrey Payne as a director (2 pages)
21 May 2012Annual return made up to 26 January 2012 with bulk list of shareholders (20 pages)
21 May 2012Annual return made up to 26 January 2012 with bulk list of shareholders (20 pages)
5 April 2012Termination of appointment of Joe Mcnally as a director (1 page)
5 April 2012Termination of appointment of Joe Mcnally as a director (1 page)
15 September 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
9 June 2011Director's details changed (3 pages)
9 June 2011Director's details changed (3 pages)
4 May 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,407,486.25
(4 pages)
4 May 2011Annual return made up to 26 January 2011 with bulk list of shareholders (21 pages)
4 May 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,407,486.25
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,407,486.25
(4 pages)
4 May 2011Annual return made up to 26 January 2011 with bulk list of shareholders (21 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (66 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (66 pages)
30 March 2010Annual return made up to 26 January 2010 with bulk list of shareholders (19 pages)
30 March 2010Director's details changed for Bryn Kenneth Sage on 11 March 2010 (3 pages)
30 March 2010Annual return made up to 26 January 2010 with bulk list of shareholders (19 pages)
30 March 2010Director's details changed for Bryn Kenneth Sage on 11 March 2010 (3 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
8 January 2010Statement of capital following an allotment of shares on 4 June 2009
  • GBP 6,484.11
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 4 June 2009
  • GBP 6,484.11
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 4 June 2009
  • GBP 6,484.11
(3 pages)
28 July 2009Group of companies' accounts made up to 31 March 2009 (67 pages)
28 July 2009Group of companies' accounts made up to 31 March 2009 (67 pages)
24 April 2009Ad 26/03/09\gbp si [email protected]=68997.07\gbp ic 1318286.22/1387283.29\ (4 pages)
24 April 2009Ad 26/03/09\gbp si [email protected]=68997.07\gbp ic 1318286.22/1387283.29\ (4 pages)
26 March 2009Return made up to 26/01/09; bulk list available separately (9 pages)
26 March 2009Return made up to 26/01/09; bulk list available separately (9 pages)
3 September 2008Group of companies' accounts made up to 31 March 2008 (85 pages)
3 September 2008Group of companies' accounts made up to 31 March 2008 (85 pages)
28 May 2008Gbp ic 1904044/1798285.79\28/01/08\gbp sr [email protected]=105758.21\ (1 page)
28 May 2008Gbp ic 1904044/1798285.79\28/01/08\gbp sr [email protected]=105758.21\ (1 page)
4 March 2008Return made up to 26/01/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/03/08
  • 363(288) ‐ Director resigned
(11 pages)
4 March 2008Return made up to 26/01/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/03/08
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2008Resolutions
  • RES13 ‐ Reduce share prem/misc 03/12/07
(2 pages)
24 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2008Certificate of reduction of issued capital and share premium (1 page)
24 January 2008Reduction of iss capital and minute (oc) £ ic 1899591/ 1424044 (5 pages)
24 January 2008Reduction of iss capital and minute (oc) £ ic 1899591/ 1424044 (5 pages)
24 January 2008Resolutions
  • RES13 ‐ Reduce share prem/misc 03/12/07
(2 pages)
24 January 2008Certificate of reduction of issued capital and share premium (1 page)
21 January 2008Ad 09/01/08--------- £ si [email protected]=4801 £ ic 1894790/1899591 (2 pages)
21 January 2008Ad 09/01/08--------- £ si [email protected]=4801 £ ic 1894790/1899591 (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
12 January 2008Particulars of mortgage/charge (5 pages)
10 December 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
10 December 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
16 November 2007Group of companies' accounts made up to 31 March 2007 (73 pages)
16 November 2007Group of companies' accounts made up to 31 March 2007 (73 pages)
10 April 2007Return made up to 26/01/07; bulk list available separately (11 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Return made up to 26/01/07; bulk list available separately (11 pages)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house, beckwith knowle otley road, harrogate, north yorkshire HG3 1SA (1 page)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house beckwith knowle otley road harrogate north yorkshire HG3 1SA (1 page)
10 January 2007Declaration of mortgage charge released/ceased (3 pages)
10 January 2007Declaration of mortgage charge released/ceased (3 pages)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
3 November 2006Ad 28/09/06--------- £ si [email protected]=3671 £ ic 1891119/1894790 (2 pages)
3 November 2006Ad 28/09/06--------- £ si [email protected]=3671 £ ic 1891119/1894790 (2 pages)
16 August 2006Group of companies' accounts made up to 31 March 2006 (65 pages)
16 August 2006Group of companies' accounts made up to 31 March 2006 (65 pages)
18 May 2006Return made up to 26/01/06; bulk list available separately (12 pages)
18 May 2006Return made up to 26/01/06; bulk list available separately (12 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Group of companies' accounts made up to 31 March 2005 (65 pages)
5 August 2005Group of companies' accounts made up to 31 March 2005 (65 pages)
7 June 2005Return made up to 26/01/05; bulk list available separately (12 pages)
7 June 2005Return made up to 26/01/05; bulk list available separately (12 pages)
21 March 2005Ad 24/11/04--------- £ si [email protected]=20500 £ ic 1870012/1890512 (2 pages)
21 March 2005Ad 24/11/04--------- £ si [email protected]=20500 £ ic 1870012/1890512 (2 pages)
18 October 2004Ad 16/09/04--------- £ si [email protected]=1615 £ ic 1868397/1870012 (2 pages)
18 October 2004Ad 16/09/04--------- £ si [email protected]=1615 £ ic 1868397/1870012 (2 pages)
12 October 2004Ad 16/09/04--------- £ si [email protected]=1015 £ ic 1867382/1868397 (2 pages)
12 October 2004Ad 16/09/04--------- £ si [email protected]=1015 £ ic 1867382/1868397 (2 pages)
23 August 2004Group of companies' accounts made up to 31 March 2004 (57 pages)
23 August 2004Group of companies' accounts made up to 31 March 2004 (57 pages)
10 August 2004Ad 08/07/04--------- £ si [email protected]=3234 £ ic 1864148/1867382 (2 pages)
10 August 2004Ad 08/07/04--------- £ si [email protected]=3234 £ ic 1864148/1867382 (2 pages)
7 June 2004Return made up to 26/01/04; bulk list available separately (12 pages)
7 June 2004Return made up to 26/01/04; bulk list available separately (12 pages)
19 April 2004Ad 10/02/04--------- £ si [email protected]=435 £ ic 1863713/1864148 (2 pages)
19 April 2004Ad 20/08/03--------- £ si [email protected]=1386 £ ic 1861015/1862401 (2 pages)
19 April 2004Ad 05/11/03--------- £ si [email protected]=1312 £ ic 1862401/1863713 (2 pages)
19 April 2004Ad 20/08/03--------- £ si [email protected]=1386 £ ic 1861015/1862401 (2 pages)
19 April 2004Ad 10/02/04--------- £ si [email protected]=435 £ ic 1863713/1864148 (2 pages)
19 April 2004Ad 05/11/03--------- £ si [email protected]=1312 £ ic 1862401/1863713 (2 pages)
24 November 2003Group of companies' accounts made up to 31 March 2003 (52 pages)
24 November 2003Group of companies' accounts made up to 31 March 2003 (52 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
10 March 2003Return made up to 26/01/03; bulk list available separately (12 pages)
10 March 2003Return made up to 26/01/03; bulk list available separately (12 pages)
15 January 2003Auditor's resignation (1 page)
15 January 2003Auditor's resignation (1 page)
8 November 2002Group of companies' accounts made up to 31 March 2002 (47 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (47 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
4 March 2002Return made up to 26/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2002Return made up to 26/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
12 September 2001Group of companies' accounts made up to 31 March 2001 (51 pages)
12 September 2001Group of companies' accounts made up to 31 March 2001 (51 pages)
7 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
29 May 2001Ad 15/05/01--------- £ si [email protected]=1015 £ ic 1859999/1861014 (2 pages)
29 May 2001Ad 15/05/01--------- £ si [email protected]=1015 £ ic 1859999/1861014 (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (3 pages)
1 May 2001Return made up to 26/01/01; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 May 2001Return made up to 26/01/01; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
20 April 2001New director appointed (3 pages)
20 April 2001Location of register of members (1 page)
20 April 2001Location of register of members (1 page)
20 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: winchester house 9TH floor 259 old marylebone road london NW1 5RA (1 page)
7 November 2000Registered office changed on 07/11/00 from: winchester house 9TH floor, 259 old marylebone road, london, NW1 5RA (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(61 pages)
5 October 2000Statement of affairs (133 pages)
5 October 2000Statement of affairs (133 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(61 pages)
5 October 2000New director appointed (3 pages)
5 October 2000£ nc 1000000/3000000 24/07/00 (3 pages)
5 October 2000Ad 24/07/00--------- £ si [email protected]=1035529 £ ic 50000/1085529 (2 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 October 2000£ nc 1000000/3000000 24/07/00 (3 pages)
5 October 2000Ad 24/07/00--------- £ si [email protected]=1035529 £ ic 50000/1085529 (2 pages)
5 October 2000S-div conve 24/07/00 (2 pages)
5 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 October 2000S-div conve 24/07/00 (2 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Resolutions
  • SRES13 ‐ Special resolution
(59 pages)
5 October 2000Resolutions
  • SRES13 ‐ Special resolution
(59 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
5 July 2000Prospectus (95 pages)
5 July 2000Prospectus (95 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
8 March 2000S-div conve 01/02/00 (2 pages)
8 March 2000S-div conve 01/02/00 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page)
28 February 2000Registered office changed on 28/02/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: kempson house, 35-37 camomile street london, EC3A 7AN (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000New director appointed (3 pages)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000£ nc 50000/1000000 01/02/00 (2 pages)
24 February 2000Ad 01/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 February 2000£ nc 50000/1000000 01/02/00 (2 pages)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000Ad 01/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 February 2000Prospectus (27 pages)
21 February 2000Prospectus (27 pages)
2 February 2000Certificate of authorisation to commence business and borrow (1 page)
2 February 2000Application to commence business (3 pages)
2 February 2000Application to commence business (3 pages)
2 February 2000Certificate of authorisation to commence business and borrow (1 page)
1 February 2000Company name changed expense PLC\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed expense PLC\certificate issued on 01/02/00 (2 pages)
26 January 2000Incorporation (16 pages)
26 January 2000Incorporation (16 pages)