Company NameBrenntag UK Group Limited
Company StatusDissolved
Company Number04253894
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NamesWoodland 1 Limited and Albion Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(6 years after company formation)
Appointment Duration10 years, 3 months (closed 14 November 2017)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMartin Gratton
NationalityBritish
StatusClosed
Appointed27 July 2007(6 years after company formation)
Appointment Duration10 years, 3 months (closed 14 November 2017)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Director NameMr Graham John Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2004)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMerstham Lodge
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameMrs Peter James Savage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hurdle Way
Compton Down
Winchester
Hampshire
SO21 2AN
Director NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2003)
RoleExecutive Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Steven Edward Holland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months (resigned 07 June 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed28 July 2001(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Ian Lockwood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 01 April 2004)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address10 Wondesford Dale
Binfield
Berkshire
RG42 5TG
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMarc Achiel Valeer Pattyn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressDriepikkelstraaty 12
Ledegem
8880
Belgium
Director NameDaniel Yves Andre Pithois
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2006(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 July 2007)
RoleCompany Director
Correspondence Address4 Allee De La Pommeraie
91570
Bievres
France
Director NameJurgen Buchsteiner
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2006(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameArie Harry Van Baarlen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilhelminahoeve 16
Krimpen Aan Den Ussel
2924 Be
Netherlands
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitelookers.co.uk
Telephone01254 686686
Telephone regionBlackburn

Location

Registered AddressAlpha House
Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Brenntag Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 September 2006Delivered on: 2 October 2006
Satisfied on: 21 August 2013
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 6 July 2006
Satisfied on: 19 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its entire right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied
23 January 2003Delivered on: 6 February 2003
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All monies due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 1 February 2003
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Supplemental 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: L/H property k/a land off leagrave road luton in the county of bedford having an area of 11,200 square metres or thereabouts.
Fully Satisfied
6 January 2003Delivered on: 23 January 2003
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a land and buildings comprising part of the old brick and tile works portishead bristol and all that piece of land formerly part of the dellacassa site adjoining the land. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 7 January 2003
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for the Securitybeneficiaries

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All indebtedness,liabilities and obligations due or to become due in any manner whatsoever by any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2001Delivered on: 13 August 2001
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Composite guarantee and debenture
Secured details: Akk monies due or to become due from the company (the "chargor") to the chargee under the subordinated security documents (as defined).
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
28 July 2001Delivered on: 9 August 2001
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise, on any account whatsoever (all terms as defined).
Particulars: F/H property k/a station road attleborough t/n NK130601, unit 3 nechells business centre dollman street birmingham WM538203 (for furthur property details please refer to form 395). 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

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
8 August 2016Full accounts made up to 31 December 2015 (15 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Appointment of Mr Russel Argo as a director on 31 March 2015 (2 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
9 May 2014Memorandum and Articles of Association (41 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
12 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
9 October 2013Statement of capital on 9 October 2013
  • GBP 1
(4 pages)
9 October 2013Statement of capital on 9 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement by directors (1 page)
4 October 2013Solvency statement dated 02/10/13 (1 page)
4 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2013Satisfaction of charge 8 in full (1 page)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Termination of appointment of David O'connell as a director (1 page)
7 June 2013Termination of appointment of Steven Holland as a director (1 page)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
19 April 2013Satisfaction of charge 7 in full (1 page)
30 July 2012Termination of appointment of Jurgen Buchsteiner as a director (1 page)
11 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Martin Gratton on 5 March 2012 (2 pages)
5 March 2012Director's details changed for David Michael O'connell on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Jurgen Buchsteiner on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Jurgen Buchsteiner on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Martin Gratton on 5 March 2012 (1 page)
5 March 2012Director's details changed for Mr Steven Edward Holland on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Martin Gratton on 5 March 2012 (1 page)
5 March 2012Director's details changed for Ms Clare Marie Waters on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Martin Gratton on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Steven Edward Holland on 5 March 2012 (2 pages)
5 March 2012Director's details changed for David Michael O'connell on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Ms Clare Marie Waters on 5 March 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Martin Gratton on 1 January 2012 (2 pages)
10 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
20 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 July 2011Particulars of variation of rights attached to shares (3 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Change of share class name or designation (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (14 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
12 August 2010Director's details changed for Jurgen Buchsteiner on 17 July 2010 (2 pages)
29 March 2010Full accounts made up to 31 December 2009 (14 pages)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
11 August 2009Return made up to 17/07/09; full list of members (6 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
19 February 2009Memorandum and Articles of Association (24 pages)
11 February 2009Company name changed albion group LIMITED\certificate issued on 11/02/09 (2 pages)
5 January 2009Appointment terminated director carl blomme (1 page)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Return made up to 17/07/08; full list of members (6 pages)
6 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
13 December 2007Memorandum and Articles of Association (38 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Director resigned (1 page)
26 October 2007Location of register of members (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Return made up to 17/07/07; full list of members (9 pages)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Director resigned (1 page)
3 April 2007Director's particulars changed (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2006Particulars of mortgage/charge (11 pages)
27 September 2006Declaration of assistance for shares acquisition (42 pages)
27 September 2006Declaration of assistance for shares acquisition (42 pages)
27 September 2006Declaration of assistance for shares acquisition (42 pages)
27 September 2006Declaration of assistance for shares acquisition (50 pages)
27 September 2006Declaration of assistance for shares acquisition (43 pages)
27 September 2006Declaration of assistance for shares acquisition (42 pages)
27 September 2006Declaration of assistance for shares acquisition (42 pages)
18 August 2006Return made up to 17/07/06; full list of members (15 pages)
9 August 2006Auditor's resignation (1 page)
8 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (2 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
26 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 August 2005£ ic 1275002/1268627 28/07/05 £ sr 6375@1=6375 (1 page)
6 May 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
11 January 2005New director appointed (2 pages)
20 December 2004Ad 10/12/04--------- £ si 2@1=2 £ ic 1275000/1275002 (2 pages)
20 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2004Declaration of assistance for shares acquisition (6 pages)
20 December 2004Nc inc already adjusted 10/12/04 (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2004Director resigned (1 page)
27 August 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
18 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane yeadon leeds LS19 7XX (1 page)
6 September 2003£ nc 1275/1275000 23/11/01 (1 page)
6 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2003Return made up to 17/07/03; full list of members (12 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
6 April 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 February 2003Particulars of mortgage/charge (19 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (17 pages)
27 August 2002Return made up to 17/07/02; full list of members (11 pages)
17 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
23 October 2001New director appointed (7 pages)
20 September 2001Registered office changed on 20/09/01 from: 12 great james street london WC1N 3DR (1 page)
20 September 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 August 2001New director appointed (2 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 August 2001Nc inc already adjusted 28/07/01 (1 page)
24 August 2001Ad 28/07/01--------- £ si 1274@1=1274 £ ic 1/1275 (4 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (7 pages)
20 August 2001New director appointed (3 pages)
13 August 2001Particulars of mortgage/charge (15 pages)
9 August 2001Particulars of mortgage/charge (21 pages)
23 July 2001Company name changed woodland 1 LIMITED\certificate issued on 23/07/01 (2 pages)
17 July 2001Incorporation (15 pages)