Company NameNational Skills Academy For Food And Drink
Company StatusActive
Company Number04768495
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2003(20 years, 11 months ago)
Previous NameImprove Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Stephen Whitehead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(9 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Richard Peter Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(10 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David John Wilkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David William Ashley Burgess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleChairman Russell Burgess Ltd
Country of ResidenceEngland
Correspondence AddressProduce World 1 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMrs Jan Susan Richardson-Wilde
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Louise Codling
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMs Caroline Marie Keohane
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RolePublic Affairs Professional
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Beverley Clarkson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address128 Theobalds Road
London
WC1X 8TN
Secretary NameThomas James Evans
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Pentley Park
Welwyn Garden City
Hertfordshire
AL8 7RT
Director NameMr John Roger Hillier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2005)
RoleCo Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse West Farm
Barrowden
Oakham
Rutland
LE15 8EQ
Director NameMr Christopher Nigel Banks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 19 February 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Blue Cedars
Fairmile Lane
Cobham
Surrey
KT11 2BW
Director NameMr Malcolm Charles Kerr Kane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(10 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Brewery Road
Pampisford
Cambridge
Cambridgeshire
CB2 4EN
Director NameMrs Sylvia Halkerston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2010)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence Address16 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7SU
Scotland
Director NameMr Gareth Hopkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2006)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge
1 Lion Lane
Haslemere
Surrey
GU27 1JF
Director NameChristine Margaret Dunn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 06 July 2007)
RoleCompany Director
Correspondence AddressBurton House
Masham
Ripon
North Yorkshire
HG4 4BP
Director NameMr Stephen Robert Peter Chambers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameMr Stephen Robert Peter Chambers
NationalityBritish
StatusResigned
Appointed07 October 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Brian Cains
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 2010)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressGround Floor Providence House
2 Innovation Close
Heslington York
North Yorkshire
YO10 5ZF
Director NameMr William John Jermey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Providence House
2 Innovation Close
Heslington York
North Yorkshire
YO10 5ZF
Director NameMrs Angela Teresa Coleshill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2006(2 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 March 2022)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Iain William Maclean
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2009)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressCloud Howe 12 Compton Road
Lindfield
West Sussex
RH16 2JZ
Director NameMr Stefan Barden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameProf Christopher James Griffith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2010)
RoleUniversity Professor
Correspondence AddressHazels
Dunkirk Hill
Devizes
Wiltshire
SN10 2BG
Director NameMr Simon James Jackson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor Providence House
2 Innovation Close
Heslington York
North Yorkshire
YO10 5ZF
Director NameProf Colin Dennis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(7 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David Eslick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 October 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Edward Johnathon Bales
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Justine Sarah Fosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 April 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameMs Nichole Sarah Roberts
StatusResigned
Appointed01 September 2014(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMs Diana Margaret Holland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 2021)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameMr David Marett
StatusResigned
Appointed10 July 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2020)
RoleCompany Director
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMrs Lucinda Emma Kate Bruce-Gardyne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2020)
RoleDirector, Genius Foods
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMr Marcus Coleman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2020)
RoleChief Executive Officer Seafish Industry Authority
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitefoodanddrink.nsacademy.co.uk
Email address[email protected]
Telephone0845 6440448
Telephone regionUnknown

Location

Registered AddressThe Catalyst
Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,575,585
Net Worth£510,066
Cash£418,237
Current Liabilities£442,445

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 4 days from now)

Charges

25 October 2004Delivered on: 30 October 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Appointment of Mrs Sally Anne Mitchell as a director on 26 September 2023 (2 pages)
19 July 2023Appointment of Mr Edward Morgan as a director on 28 June 2023 (2 pages)
11 July 2023Appointment of Mr David Arthur Proctor as a director on 28 June 2023 (2 pages)
6 June 2023Termination of appointment of Jan Susan Richardson-Wilde as a director on 24 May 2023 (1 page)
6 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
1 February 2023Accounts for a small company made up to 31 May 2022 (10 pages)
19 October 2022Termination of appointment of Colin Dennis as a director on 1 October 2022 (1 page)
19 October 2022Termination of appointment of Paul Nigel Wilkinson as a director on 1 October 2022 (1 page)
17 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Angela Teresa Coleshill as a director on 24 March 2022 (1 page)
20 December 2021Accounts for a small company made up to 31 May 2021 (9 pages)
22 November 2021Appointment of Mrs Beverley Clarkson as a director on 22 November 2021 (2 pages)
24 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
24 June 2021Termination of appointment of Diana Margaret Holland as a director on 26 May 2021 (1 page)
25 May 2021Appointment of Ms Caroline Marie Keohane as a director on 17 February 2021 (2 pages)
12 April 2021Accounts for a small company made up to 31 May 2020 (9 pages)
28 August 2020Appointment of Mrs Louise Codling as a director on 21 July 2020 (2 pages)
21 August 2020Appointment of Mrs Jan Susan Richardson-Wilde as a director on 21 July 2020 (2 pages)
29 June 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
27 April 2020Termination of appointment of Justine Fosh as a director on 27 April 2020 (1 page)
30 March 2020Termination of appointment of Lucinda Emma Kate Bruce-Gardyne as a director on 30 March 2020 (1 page)
30 March 2020Termination of appointment of Marcus Coleman as a director on 30 March 2020 (1 page)
30 March 2020Termination of appointment of David Marett as a secretary on 30 March 2020 (1 page)
30 March 2020Termination of appointment of Timothy John Smith as a director on 30 March 2020 (1 page)
10 January 2020Accounts for a small company made up to 31 May 2019 (8 pages)
25 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
20 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 May 2017 (17 pages)
18 October 2017Termination of appointment of Paul Williams as a director on 5 October 2017 (1 page)
18 October 2017Termination of appointment of Paul Williams as a director on 5 October 2017 (1 page)
12 September 2017Termination of appointment of Michael John Joseph Mullan as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Michael John Joseph Mullan as a director on 1 September 2017 (1 page)
22 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 May 2016 (23 pages)
5 January 2017Full accounts made up to 31 May 2016 (23 pages)
18 October 2016Termination of appointment of David Eslick as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of David Eslick as a director on 18 October 2016 (1 page)
26 July 2016Appointment of Mr Marcus Coleman as a director on 21 July 2016 (2 pages)
26 July 2016Appointment of Mr Marcus Coleman as a director on 21 July 2016 (2 pages)
28 June 2016Annual return made up to 18 May 2016 no member list (10 pages)
28 June 2016Annual return made up to 18 May 2016 no member list (10 pages)
3 March 2016Full accounts made up to 31 May 2015 (18 pages)
3 March 2016Full accounts made up to 31 May 2015 (18 pages)
4 September 2015Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr David William Ashley Burgess as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr David William Ashley Burgess as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr David William Ashley Burgess as a director on 1 September 2015 (2 pages)
10 July 2015Annual return made up to 18 May 2015 no member list (8 pages)
10 July 2015Termination of appointment of Nichole Sarah Roberts as a secretary on 10 July 2015 (1 page)
10 July 2015Appointment of Mr David Marett as a secretary on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Nichole Sarah Roberts as a secretary on 10 July 2015 (1 page)
10 July 2015Annual return made up to 18 May 2015 no member list (8 pages)
10 July 2015Appointment of Mr David Marett as a secretary on 10 July 2015 (2 pages)
4 June 2015Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
4 June 2015Company name changed improve LIMITED\certificate issued on 04/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(10 pages)
4 June 2015Company name changed improve LIMITED\certificate issued on 04/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(10 pages)
4 June 2015Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
1 June 2015Change of name notice (2 pages)
1 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-28
  • RES15 ‐ Change company name resolution on 2015-05-28
(9 pages)
1 June 2015Change of name notice (2 pages)
1 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-28
(9 pages)
8 April 2015Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page)
8 April 2015Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page)
8 April 2015Termination of appointment of David Andrew Williams as a director on 9 March 2015 (1 page)
8 April 2015Appointment of Ms Diana Margaret Holland as a director on 15 January 2015 (2 pages)
8 April 2015Appointment of Ms Diana Margaret Holland as a director on 15 January 2015 (2 pages)
10 March 2015Full accounts made up to 31 May 2014 (19 pages)
10 March 2015Full accounts made up to 31 May 2014 (19 pages)
9 February 2015Appointment of Mr David John Wilkinson as a director on 14 January 2015 (2 pages)
9 February 2015Appointment of Mr David John Wilkinson as a director on 14 January 2015 (2 pages)
23 December 2014Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a secretary on 31 August 2014 (1 page)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a director on 31 August 2014 (1 page)
23 December 2014Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a director on 31 August 2014 (1 page)
23 December 2014Termination of appointment of Stephen Robert Peter Chambers as a secretary on 31 August 2014 (1 page)
23 December 2014Appointment of Ms Nichole Sarah Roberts as a secretary on 1 September 2014 (2 pages)
4 December 2014Termination of appointment of Robert John Charles Spooner as a director on 17 November 2014 (1 page)
4 December 2014Termination of appointment of Robert John Charles Spooner as a director on 17 November 2014 (1 page)
15 September 2014Appointment of Mr Paul Williams as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Paul Williams as a director on 15 September 2014 (2 pages)
19 May 2014Annual return made up to 18 May 2014 no member list (8 pages)
19 May 2014Annual return made up to 18 May 2014 no member list (8 pages)
14 May 2014Appointment of Mr Richard Peter Booth as a director (2 pages)
14 May 2014Appointment of Mr Richard Peter Booth as a director (2 pages)
21 February 2014Full accounts made up to 31 May 2013 (20 pages)
21 February 2014Full accounts made up to 31 May 2013 (20 pages)
24 September 2013Termination of appointment of Stefan Barden as a director (1 page)
24 September 2013Termination of appointment of Stefan Barden as a director (1 page)
6 August 2013Annual return made up to 18 May 2013 no member list (8 pages)
6 August 2013Annual return made up to 18 May 2013 no member list (8 pages)
5 August 2013Termination of appointment of Edward Bales as a director (1 page)
5 August 2013Termination of appointment of Edward Bales as a director (1 page)
21 November 2012Registered office address changed from Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Ground Floor Providence House 2 Innovation Close Heslington York North Yorkshire YO10 5ZF on 21 November 2012 (1 page)
7 November 2012Full accounts made up to 31 May 2012 (20 pages)
7 November 2012Full accounts made up to 31 May 2012 (20 pages)
17 August 2012Appointment of Justine Fosh as a director (2 pages)
17 August 2012Appointment of Justine Fosh as a director (2 pages)
27 July 2012Termination of appointment of Simon Jackson as a director (1 page)
27 July 2012Termination of appointment of Simon Jackson as a director (1 page)
25 May 2012Annual return made up to 18 May 2012 no member list (8 pages)
25 May 2012Annual return made up to 18 May 2012 no member list (8 pages)
24 May 2012Termination of appointment of Jack Matthews as a director (1 page)
24 May 2012Termination of appointment of Jack Matthews as a director (1 page)
12 October 2011Full accounts made up to 31 May 2011 (21 pages)
12 October 2011Full accounts made up to 31 May 2011 (21 pages)
13 July 2011Termination of appointment of William Jermey as a director (1 page)
13 July 2011Termination of appointment of William Jermey as a director (1 page)
18 May 2011Annual return made up to 18 May 2011 no member list (9 pages)
18 May 2011Annual return made up to 18 May 2011 no member list (9 pages)
14 October 2010Full accounts made up to 31 May 2010 (16 pages)
14 October 2010Full accounts made up to 31 May 2010 (16 pages)
3 October 2010Appointment of Mr David Andrew Williams as a director (2 pages)
3 October 2010Appointment of Mr David Andrew Williams as a director (2 pages)
2 October 2010Director's details changed for Mr John Stephen Whitehead on 27 September 2010 (2 pages)
2 October 2010Director's details changed for Mr John Stephen Whitehead on 27 September 2010 (2 pages)
1 October 2010Appointment of Mr Robert John Charles Spooner as a director (2 pages)
1 October 2010Appointment of Mr Edward Johnathon Bales as a director (2 pages)
1 October 2010Appointment of Mr Timothy John Smith as a director (2 pages)
1 October 2010Appointment of Professor Colin Dennis as a director (2 pages)
1 October 2010Director's details changed for William John Jermey on 27 September 2010 (2 pages)
1 October 2010Appointment of Mr Timothy John Smith as a director (2 pages)
1 October 2010Appointment of Professor Colin Dennis as a director (2 pages)
1 October 2010Director's details changed for William John Jermey on 27 September 2010 (2 pages)
1 October 2010Appointment of Mr David Eslick as a director (2 pages)
1 October 2010Appointment of Mr David Eslick as a director (2 pages)
1 October 2010Appointment of Mr Edward Johnathon Bales as a director (2 pages)
1 October 2010Appointment of Mr Robert John Charles Spooner as a director (2 pages)
28 September 2010Termination of appointment of Brian Cains as a director (1 page)
28 September 2010Termination of appointment of Brian Cains as a director (1 page)
21 May 2010Annual return made up to 18 May 2010 no member list (6 pages)
21 May 2010Annual return made up to 18 May 2010 no member list (6 pages)
20 May 2010Director's details changed for William John Jermey on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Brian Cains on 18 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mr Stephen Robert Peter Chambers on 18 May 2010 (1 page)
20 May 2010Director's details changed for Jack Kennedy Matthews on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Michael John Joseph Mullan on 18 May 2010 (2 pages)
20 May 2010Director's details changed for John Stephen Whitehead on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Jack Kennedy Matthews on 18 May 2010 (2 pages)
20 May 2010Termination of appointment of Christopher Griffith as a director (1 page)
20 May 2010Director's details changed for Stefan Barden on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Stefan Barden on 18 May 2010 (2 pages)
20 May 2010Director's details changed for John Stephen Whitehead on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Simon Jackson on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Michael John Joseph Mullan on 18 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mr Stephen Robert Peter Chambers on 18 May 2010 (1 page)
20 May 2010Director's details changed for Angela Teresa Coleshill on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Simon Jackson on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Paul Nigel Wilkinson on 18 May 2010 (2 pages)
20 May 2010Termination of appointment of Christopher Griffith as a director (1 page)
20 May 2010Director's details changed for Angela Teresa Coleshill on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Stephen Robert Peter Chambers on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Stephen Robert Peter Chambers on 18 May 2010 (2 pages)
20 May 2010Termination of appointment of Sylvia Halkerston as a director (1 page)
20 May 2010Termination of appointment of Sylvia Halkerston as a director (1 page)
20 May 2010Director's details changed for Paul Nigel Wilkinson on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Brian Cains on 18 May 2010 (2 pages)
20 May 2010Director's details changed for William John Jermey on 18 May 2010 (2 pages)
30 October 2009Full accounts made up to 31 May 2009 (16 pages)
30 October 2009Full accounts made up to 31 May 2009 (16 pages)
19 May 2009Appointment terminated director iain maclean (1 page)
19 May 2009Appointment terminated director iain maclean (1 page)
19 May 2009Annual return made up to 18/05/09 (6 pages)
19 May 2009Annual return made up to 18/05/09 (6 pages)
21 October 2008Full accounts made up to 31 May 2008 (17 pages)
21 October 2008Full accounts made up to 31 May 2008 (17 pages)
23 July 2008Appointment terminated director graham randell (1 page)
23 July 2008Appointment terminated director graham randell (1 page)
19 May 2008Annual return made up to 18/05/08 (6 pages)
19 May 2008Annual return made up to 18/05/08 (6 pages)
24 October 2007Full accounts made up to 31 May 2007 (15 pages)
24 October 2007Full accounts made up to 31 May 2007 (15 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Annual return made up to 18/05/07 (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Annual return made up to 18/05/07 (3 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 May 2006 (16 pages)
30 October 2006Full accounts made up to 31 May 2006 (16 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Annual return made up to 18/05/06 (4 pages)
22 May 2006Annual return made up to 18/05/06 (4 pages)
22 May 2006Location of register of members (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
18 November 2005Full accounts made up to 31 May 2005 (16 pages)
18 November 2005Full accounts made up to 31 May 2005 (16 pages)
3 November 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
3 November 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
20 May 2005Annual return made up to 18/05/05 (5 pages)
20 May 2005Annual return made up to 18/05/05 (5 pages)
21 March 2005Full accounts made up to 31 October 2004 (15 pages)
21 March 2005Full accounts made up to 31 October 2004 (15 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
8 February 2005Registered office changed on 08/02/05 from: risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ (1 page)
20 December 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
20 December 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
9 August 2004New director appointed (1 page)
9 August 2004New director appointed (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
17 June 2004Annual return made up to 18/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Annual return made up to 18/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
17 March 2004Memorandum and Articles of Association (6 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2004Memorandum and Articles of Association (6 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
11 June 2003Registered office changed on 11/06/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
18 May 2003Incorporation (14 pages)
18 May 2003Incorporation (14 pages)