Company NameCrawshaw Group Plc
Company StatusLiquidation
Company Number04755803
CategoryPublic Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Previous NamesChestnut Prospects Plc and Felix Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Mark Howard Naughton-Rumbo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr James John McCarthy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr James Russell Viggars
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(15 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Nick Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(15 years after company formation)
Appointment Duration5 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMr Nick Taylor
StatusCurrent
Appointed21 May 2018(15 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ian Aspinall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameMr Jonathan David Ballard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Oxford Road
Altrincham
Cheshire
WA14 2EB
Director NameMr Andrew Egan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
1 Richmond Green
Bowdon
Cheshire
WA14 2UB
Director NameMr Philip Ellis Kanas
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Oak House 20 The Carriages
Booth Road
Altrincham
WA14 4AF
Director NameMr Michael Patrick Neville
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Director NameAlasdair Duncan Waddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressNorth Cottage 12 Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Hugh Michael Bonnin Stewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 November 2004)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWytham Abbey
Wytham
Oxford
OX2 8QE
Secretary NameMichael Wallwork
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address52 Victoria Road
Hale
Cheshire
WA15 9AB
Director NameAlan James Uren
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressFarthing Acre 1 The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Director NameMr John Francis Liwosz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadstone Close
Prestwich
Manchester
Lancashire
M25 9QA
Director NameLynda Jane Sherratt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Fairmount Road
Swinton
Manchester
Lancashire
M27 0EP
Director NameMr Michael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Stonewalls Rosemary Lane
Burton Rossett
Wrexham
Clwyd
LL12 0LG
Wales
Director NameMr Richard Sidney Rose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 June 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address11 Regents Park Terrace
London
NW1 7EE
Secretary NameLynda Jane Sherratt
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameMr Andrew Richardson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Beadnell Drive
East Shore Village
Seaham
County Durham
SR7 7WG
Director NameMr Colin Brian Crawshaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kensington Place
Imperial Terrace
Onchan
Isle Of Man
IM3 1HL
Director NameMr Kevin Patrick Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Blyth Road
Maltby
Rotherham
S66 7LF
Director NameMr Noel Nathan James Collett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameMr Alan Richardson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Secretary NameMr Alan Richardson
StatusResigned
Appointed01 October 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameMr Kennedy McMeikan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMr Mark Howard Naughton-Rumbo
StatusResigned
Appointed04 May 2018(15 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 May 2018)
RoleCompany Director
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrawshawgroupplc.co.uk

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.7m at £0.05Richard Rose
9.73%
Ordinary
6.3m at £0.05Colin Crawshaw
7.95%
Ordinary
5.3m at £0.05Isis Equity Partners LLP
6.67%
Ordinary
4.9m at £0.05Unicorn Asset Management
6.21%
Ordinary
4.5m at £0.05John Kelly
5.77%
Ordinary
-OTHER
46.08%
-
3.3m at £0.05Kevin Boyd
4.21%
Ordinary
10.5m at £0.05Schroder Investment Management
13.38%
Ordinary

Financials

Year2014
Turnover£24,619,589
Gross Profit£10,921,106
Net Worth£12,341,722
Cash£9,090,286
Current Liabilities£2,537,779

Accounts

Latest Accounts28 January 2018 (6 years, 2 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return4 May 2018 (5 years, 11 months ago)
Next Return Due18 May 2019 (overdue)

Charges

21 May 2008Delivered on: 30 May 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2017Notification of Invest Co 1 Limited as a person with significant control on 25 May 2017 (1 page)
3 July 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 5,651,252.45
(4 pages)
28 June 2017Termination of appointment of Kennedy Mcmeikan as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Richard Sidney Rose as a director on 28 June 2017 (1 page)
23 June 2017Group of companies' accounts made up to 29 January 2017 (42 pages)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2017Appointment of Mr Stephen Henderson as a director on 26 May 2017 (2 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
29 April 2017Appointment of Mr James John Mccarthy as a director on 26 April 2017 (2 pages)
1 March 2017Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page)
11 November 2016Appointment of Mr Kennedy Mcmeikan as a director on 8 July 2016 (2 pages)
15 July 2016Group of companies' accounts made up to 31 January 2016 (48 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,946,822
(8 pages)
27 May 2016Register(s) moved to registered office address Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL (1 page)
1 October 2015Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Lynda Jane Sherratt as a secretary on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages)
6 July 2015Group of companies' accounts made up to 31 January 2015 (38 pages)
1 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other company business 23/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2015Annual return made up to 7 May 2015 no member list
Statement of capital on 2015-06-09
  • GBP 3,940,939.75
(9 pages)
9 June 2015Annual return made up to 7 May 2015 no member list
Statement of capital on 2015-06-09
  • GBP 3,940,939.75
(9 pages)
9 June 2015Register inspection address has been changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Hellaby Industrial Estate Sandbeck Way Rotherham S66 8QL (1 page)
8 June 2015Termination of appointment of Colin Brian Crawshaw as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Colin Brian Crawshaw as a director on 8 June 2015 (1 page)
4 March 2015Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages)
19 November 2014Registered office address changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 19 November 2014 (1 page)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 3,940,939.75
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3,218,320.85
(3 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2014Section 519 (1 page)
25 June 2014Auditor's resignation (2 pages)
20 June 2014Group of companies' accounts made up to 31 January 2014 (39 pages)
2 June 2014Annual return made up to 7 May 2014 no member list (8 pages)
2 June 2014Annual return made up to 7 May 2014 no member list (8 pages)
2 July 2013Resolutions
  • RES13 ‐ Company business 24/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2013Group of companies' accounts made up to 31 January 2013 (37 pages)
22 May 2013Annual return made up to 7 May 2013 no member list (8 pages)
22 May 2013Annual return made up to 7 May 2013 no member list (8 pages)
9 July 2012Resolutions
  • RES13 ‐ Financial statement approved/directors reappointed/auditors reappointed/ 25/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2012Group of companies' accounts made up to 31 January 2012 (45 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (10 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (10 pages)
9 May 2012Secretary's details changed for Lynda Jane Sherratt on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Lynda Jane Sherratt on 9 May 2012 (1 page)
9 May 2012Director's details changed for Lynda Jane Sherratt on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Lynda Jane Sherratt on 9 May 2012 (2 pages)
14 November 2011Termination of appointment of Philip Ellis Kanas as a director on 1 November 2011 (1 page)
14 November 2011Termination of appointment of Philip Ellis Kanas as a director on 1 November 2011 (1 page)
26 October 2011Appointment of Mr Mark Howard Naughton-Rumbo as a director on 25 October 2011 (2 pages)
26 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2011Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages)
20 June 2011Group of companies' accounts made up to 31 January 2011 (39 pages)
3 June 2011Annual return made up to 7 May 2011 with bulk list of shareholders (18 pages)
3 June 2011Annual return made up to 7 May 2011 with bulk list of shareholders (18 pages)
1 June 2011Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Registered office address changed from Unit 15 Bradmarsh Businesspark Bow Bridge Close Rotherham S60 1BY on 20 August 2010 (1 page)
29 June 2010Resolutions
  • RES13 ‐ Company business 21/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2010Group of companies' accounts made up to 31 January 2010 (40 pages)
8 June 2010Annual return made up to 7 May 2010 with bulk list of shareholders (18 pages)
8 June 2010Annual return made up to 7 May 2010 with bulk list of shareholders (18 pages)
13 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appt dor / aud / approve accounts. 26/06/2009
(2 pages)
13 July 2009Group of companies' accounts made up to 31 January 2009 (62 pages)
30 June 2009Ad 22/06/09\gbp si [email protected]=262812.7\gbp ic 2628127.35/2890940.05\ (2 pages)
12 June 2009Return made up to 07/05/09; bulk list available separately (8 pages)
22 May 2009Director appointed lynda jane sherratt (1 page)
22 May 2009Appointment terminated director andrew richardson (1 page)
12 February 2009Ad 10/02/09\gbp si [email protected]=294117.65\gbp ic 2334009.7/2628127.35\ (4 pages)
12 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Substantial property transactions 10/02/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2008Court order to reduce share capital and cancel share prem acct (3 pages)
15 August 2008Certificate to reduce share capital and cancel share prem acct (1 page)
15 July 2008Memorandum and Articles of Association (51 pages)
7 July 2008Full accounts made up to 31 January 2008 (41 pages)
7 July 2008Resolutions
  • RES13 ‐ Appointments. Accounts 31/01/08 received 27/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(56 pages)
20 June 2008Capitals not rolled up (2 pages)
20 June 2008Capitals not rolled up (6 pages)
20 June 2008Capitals not rolled up (5 pages)
20 June 2008Capitals not rolled up (2 pages)
18 June 2008Return made up to 07/05/08; bulk list available separately (9 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Nc inc already adjusted 10/04/08 (2 pages)
16 April 2008Ad 11/04/08\gbp si [email protected]=1560000\gbp ic 2406762.47/3966762.47\ (4 pages)
16 April 2008Director appointed colin brian crawshaw (2 pages)
16 April 2008Appointment terminated director michael masters (1 page)
16 April 2008Ad 11/04/08\gbp si [email protected]=533333.35\gbp ic 3966762.47/4500095.82\ (3 pages)
16 April 2008Director appointed kevin patrick boyd (2 pages)
16 April 2008Registered office changed on 16/04/2008 from manchester business park 3000 aviator way manchester M22 5TG (1 page)
16 April 2008Appointment terminated director lynda sherratt (1 page)
16 April 2008S-div (1 page)
16 April 2008Appointment terminated director alan uren (1 page)
16 April 2008Director appointed andrew richardson (3 pages)
10 April 2008Company name changed felix group PLC\certificate issued on 10/04/08 (5 pages)
26 March 2008Ad 17/03/08\gbp si [email protected]=0.47\gbp ic 2406762/2406762.47\ (2 pages)
26 March 2008Curr sho from 31/05/2008 to 31/01/2008 (1 page)
18 March 2008Auditor's resignation (1 page)
17 January 2008Registered office changed on 17/01/08 from: cherry tree house cherry tree lane rostherne cheshire WA14 3RZ (1 page)
17 December 2007Director resigned (1 page)
26 November 2007Group of companies' accounts made up to 31 May 2007 (42 pages)
26 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 November 2007Resolutions
  • RES13 ‐ Accounts approved 25/10/07
(1 page)
23 August 2007Ad 06/08/07--------- £ si [email protected]=3380 £ ic 2403382/2406762 (2 pages)
28 July 2007Ad 09/07/07--------- £ si [email protected]=576800 £ ic 1826582/2403382 (2 pages)
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2007Return made up to 07/05/07; full list of members (14 pages)
14 July 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
14 November 2006Group of companies' accounts made up to 31 May 2006 (40 pages)
14 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
21 August 2006New director appointed (2 pages)
12 July 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 June 2006Ad 02/06/06--------- £ si [email protected]=550000 £ ic 1276580/1826580 (2 pages)
12 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2006Ad 13/04/06--------- £ si [email protected]=457 £ ic 1276123/1276580 (2 pages)
23 March 2006Ad 06/03/06--------- £ si [email protected]=11804 £ ic 1264319/1276123 (2 pages)
15 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2005Group of companies' accounts made up to 31 May 2005 (36 pages)
21 October 2005New director appointed (2 pages)
17 October 2005Ad 04/10/05--------- £ si [email protected]=16207 £ ic 1248112/1264319 (2 pages)
30 September 2005Ad 16/09/05--------- £ si [email protected]=160540 £ ic 1087572/1248112 (2 pages)
19 July 2005Ad 18/05/05--------- £ si [email protected]=17293 £ ic 1070279/1087572 (2 pages)
15 July 2005Return made up to 07/05/05; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
20 December 2004New director appointed (2 pages)
6 December 2004Group of companies' accounts made up to 31 May 2004 (45 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2004Ad 18/10/04--------- £ si [email protected]=120000 £ ic 950279/1070279 (3 pages)
28 September 2004New director appointed (3 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: third floor 345 stockport road manchester M13 0LF (1 page)
22 July 2004Ad 08/07/03--------- £ si [email protected] (3 pages)
8 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(55 pages)
1 June 2004Director's particulars changed (1 page)
29 March 2004Ad 08/03/04--------- £ si [email protected]=570000 £ ic 292244/862244 (6 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
10 March 2004Ad 30/01/04--------- £ si [email protected]=4700 £ ic 2/4702 (2 pages)
10 March 2004Ad 31/01/04--------- £ si [email protected]=35242 £ ic 202002/237244 (2 pages)
10 March 2004Ad 30/01/04--------- £ si [email protected]=197300 £ ic 4702/202002 (4 pages)
10 March 2004Ad 09/02/04--------- £ si [email protected]=55000 £ ic 237244/292244 (2 pages)
5 March 2004Company name changed chestnut prospects PLC\certificate issued on 05/03/04 (157 pages)
3 March 2004Prospectus (61 pages)
12 September 2003S-div 08/07/03 (1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
12 September 2003Nc inc already adjusted 08/07/03 (1 page)
29 August 2003Certificate of authorisation to commence business and borrow (1 page)
22 July 2003Prospectus (26 pages)
11 July 2003Memorandum and Articles of Association (41 pages)
8 July 2003Company name changed dreambold PUBLIC LIMITED COMPANY\certificate issued on 08/07/03 (3 pages)
8 July 2003Application to commence business (2 pages)
26 June 2003New director appointed (5 pages)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 2003New secretary appointed;new director appointed (3 pages)
26 June 2003Secretary resigned;director resigned (1 page)
7 May 2003Incorporation (18 pages)