Company NameJct600 (Audi/Vw) Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number04383036
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Previous NameGilder Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(11 years after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(11 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Garry Scotting
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dore Road, Dore
Sheffield
Derbyshire
S17 3NB
Director NameIan Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Upper Bank End Road
Holmfirth
West Yorkshire
HD9 1EW
Director NameMichael Peter Gilder
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(7 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Wilkin Hill Barlow
Dronfield
Derbyshire
S18 7TE
Director NameMr Simon Lee Hardwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2002(7 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Spruce Court
Worksop
Nottinghamshire
S80 3EP
Director NameMr Stephen Kevin Roebuck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Clough Grove
Sheffield
South Yorkshire
S35 0JU
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2002(7 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Secretary NameMr Peter David Williams
NationalityAustralian
StatusResigned
Appointed09 April 2003(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Director NamePeter John Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2013)
RoleBusiness Development Officer
Country of ResidenceEngland
Correspondence AddressAshcroft
Over Lane
Baslow
Derbyshire
DE45 1SA
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGilder Group Bochum Parkway
Sheffield
Yorkshire
S8 8LH
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitegildergroup.co.uk
Telephone0114 2748004
Telephone regionSheffield

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400k at £1Jct600 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£791,000
Current Liabilities£22,846,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

1 June 2007Delivered on: 5 June 2007
Satisfied on: 25 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at meadowhead school north dyche lane bochum parkway and chesterfield road south sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 December 2003Delivered on: 13 December 2003
Satisfied on: 29 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy number X74221869 provide by standrad life on the life of peter williams. See the mortgage charge document for full details.
Fully Satisfied
11 December 2003Delivered on: 13 December 2003
Satisfied on: 25 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy number S0066/05 provided by cassidy davies insurance group on the life of garry scotting. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 13 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy number S0066/05 provided by cassidy davis insurance group on the life of gary scotting (the policy).
Fully Satisfied
14 January 2003Delivered on: 16 January 2003
Satisfied on: 13 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy number X74221869 provided by standard life on the life of peter williams (the policy).
Fully Satisfied
30 October 2002Delivered on: 8 November 2002
Satisfied on: 16 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy number 50066/05 provided by cassidy davis insurance group on the life of peter williams.
Fully Satisfied
30 October 2002Delivered on: 8 November 2002
Satisfied on: 16 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy number X74221869 provided by standard life on the life of garry scotting.
Fully Satisfied
18 October 2002Delivered on: 30 October 2002
Satisfied on: 25 February 2011
Persons entitled: National Westminster 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
4 March 2010Delivered on: 15 March 2010
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 March 2010Delivered on: 15 March 2010
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 September 2007Delivered on: 6 September 2007
Satisfied on: 25 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 talmont road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: An accession deed
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2002Delivered on: 29 October 2002
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the assets of the company of whatsoever nature and wheresoever present and future including uncalled capital.
Outstanding

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 3 October 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Notification of Jct600 Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 400,000
(5 pages)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 400,000
(5 pages)
4 June 2015Full accounts made up to 31 December 2014 (17 pages)
4 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 400,000
(5 pages)
17 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 400,000
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (19 pages)
21 May 2014Full accounts made up to 31 December 2013 (19 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400,000
(5 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 400,000
(5 pages)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages)
6 November 2013Group of companies' accounts made up to 28 February 2013 (36 pages)
6 November 2013Group of companies' accounts made up to 28 February 2013 (36 pages)
24 September 2013Change of name notice (2 pages)
24 September 2013Company name changed gilder group LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 pages)
24 September 2013Company name changed gilder group LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 pages)
24 September 2013Change of name notice (2 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-12
(1 page)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-12
(1 page)
19 September 2013Change of name notice (2 pages)
18 July 2013Registration of charge 043830360014 (12 pages)
18 July 2013Registration of charge 043830360014 (12 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
24 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Statement of company's objects (2 pages)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
7 March 2013Termination of appointment of Peter Williams as a director (1 page)
7 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
7 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Peter Williams as a director (1 page)
7 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
6 March 2013Termination of appointment of Michael Gilder as a director (1 page)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Nigel Shaw as a director (1 page)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
6 March 2013Termination of appointment of Simon Hardwick as a director (1 page)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Simon Hardwick as a director (1 page)
6 March 2013Termination of appointment of Michael Gilder as a director (1 page)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
6 March 2013Termination of appointment of Nigel Shaw as a director (1 page)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
17 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Group of companies' accounts made up to 31 December 2008 (37 pages)
21 January 2010Group of companies' accounts made up to 31 December 2008 (37 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page)
23 March 2009Registered office changed on 23/03/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
5 April 2008Return made up to 27/02/08; full list of members (4 pages)
5 April 2008Return made up to 27/02/08; full list of members (4 pages)
4 April 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
4 April 2008Director's change of particulars / simon hardwick / 31/08/2007 (1 page)
4 April 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
4 April 2008Director's change of particulars / simon hardwick / 31/08/2007 (1 page)
31 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
7 April 2006Return made up to 27/02/06; full list of members (8 pages)
7 April 2006Return made up to 27/02/06; full list of members (8 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
9 April 2005Return made up to 27/02/05; full list of members (8 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Return made up to 27/02/05; full list of members (8 pages)
7 March 2005Registered office changed on 07/03/05 from: 1 ecclesall road south banner cross sheffield yorkshire S11 9PA (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 ecclesall road south banner cross sheffield yorkshire S11 9PA (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
3 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
15 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Registered office changed on 15/04/03 from: 252 upper third street grafton gate east central milton keynes bucks MK9 1DZ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 252 upper third street grafton gate east central milton keynes bucks MK9 1DZ (1 page)
24 March 2003Company name changed briers investments LIMITED\certificate issued on 23/03/03 (2 pages)
24 March 2003Company name changed briers investments LIMITED\certificate issued on 23/03/03 (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002New director appointed (2 pages)
5 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Ad 16/10/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 October 2002Nc inc already adjusted 16/10/02 (1 page)
28 October 2002Ad 16/10/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 October 2002Nc inc already adjusted 16/10/02 (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 May 2002Company name changed howper 401 LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed howper 401 LIMITED\certificate issued on 23/05/02 (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
27 February 2002Incorporation (41 pages)
27 February 2002Incorporation (41 pages)