Company NameMarshalls Plc
Company StatusActive
Company Number05100353
CategoryPublic Limited Company
Incorporation Date13 April 2004(20 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMrs Vanda Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(14 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMrs Angela Claire Bromfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameMr Shiv Sibal
StatusCurrent
Appointed26 May 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMs Avis Joy Darzins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Simon Gerald Bourne
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(17 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMrs Diana Jane Houghton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleGroup Head Of Strategy, Smiths Group Plc - Company
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 days after company formation)
Appointment Duration12 months (resigned 12 April 2005)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed15 April 2004(2 days after company formation)
Appointment Duration12 months (resigned 12 April 2005)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Director NameAndrew James Allner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(3 weeks, 2 days after company formation)
Appointment Duration14 years (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameRichard Thomas Scholes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(3 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 12 May 2010)
RoleCompany Director
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2YA
Director NameMr Michael Thomas Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Olympic House Manchester Airport
Manchester
Greater Manchester
M90 1QX
Director NameDavid Sarti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(7 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr William Eric Husselby
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2010)
RoleCompany Director
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2YA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed12 April 2005(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(4 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Mark John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Timothy Simon Devereux Pile
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMrs Janet Elizabeth Ashdown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Philip Graham Rogerson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemarshalls.co.uk
Telephone0845 3093131
Telephone regionUnknown

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
82.57%
-
13.2m at £0.2Chase (Ga Group) Nominees LTD
6.61%
Ordinary
11.2m at £0.2State Street Nominees LTD
5.61%
Ordinary
10.4m at £0.2North Trust Nominees LTD
5.20%
Ordinary

Financials

Year2014
Turnover£358,516,000
Net Worth£139,838,000
Cash£20,320,000
Current Liabilities£68,273,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

8 January 2024Appointment of Mr Matthew Grant Pullen as a director on 8 January 2024 (2 pages)
27 June 2023Group of companies' accounts made up to 31 December 2022 (199 pages)
22 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 10/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 May 2023Termination of appointment of Timothy Simon Devereux Pile as a director on 10 May 2023 (1 page)
28 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
4 January 2023Appointment of Mrs Diana Jane Houghton as a director on 1 January 2023 (2 pages)
8 August 2022Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 63,242,182.00
(7 pages)
15 June 2022Group of companies' accounts made up to 31 December 2021 (180 pages)
17 May 2022Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 63,242,182.00
(4 pages)
16 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 63,242,182
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2022 and on the 08/08/22
(3 pages)
16 May 2022Resolutions
  • RES13 ‐ Proposed acquisition 28/04/2022
(1 page)
13 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 11/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 May 2022Memorandum and Articles of Association (49 pages)
29 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Simon Gerald Bourne as a director on 1 April 2022 (2 pages)
14 December 2021Termination of appointment of Philip Graham Rogerson as a director on 14 December 2021 (1 page)
6 September 2021Appointment of Mr Philip Graham Rogerson as a director on 1 September 2021 (2 pages)
26 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
10 June 2021Group of companies' accounts made up to 31 December 2020 (151 pages)
7 June 2021Resolutions
  • RES13 ‐ Authority to make market purchases / general meeting may be called on not less than 14 clear days notice 12/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2021Appointment of Ms Avis Joy Darzins as a director on 1 June 2021 (2 pages)
12 May 2021Termination of appointment of Janet Elizabeth Ashdown as a director on 12 May 2021 (1 page)
5 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
18 June 2020Group of companies' accounts made up to 31 December 2019 (152 pages)
28 May 2020Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages)
28 May 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
22 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 13/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
6 March 2020Statement of capital following an allotment of shares on 11 February 2019
  • GBP 50,013,039.25
(3 pages)
3 October 2019Appointment of Mrs Angela Claire Bromfield as a director on 1 October 2019 (2 pages)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
4 June 2019Group of companies' accounts made up to 31 December 2018 (136 pages)
29 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
6 February 2019Second filing of Confirmation Statement dated 21/04/2018 (7 pages)
7 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 49,983,373.8
(3 pages)
18 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 09/05/2018
(3 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (124 pages)
10 May 2018Appointment of Ms Vanda Murray as a director on 9 May 2018 (2 pages)
10 May 2018Termination of appointment of Andrew James Allner as a director on 9 May 2018 (1 page)
24 April 2018Confirmation statement made on 21 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading Status of Shares) was registered on 06/02/2019.
(4 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (133 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (133 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. The company authorised and in accordance with section 701 to make market purchases. 10/05/2017
(3 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. The company authorised and in accordance with section 701 to make market purchases. 10/05/2017
(3 pages)
10 May 2017Termination of appointment of Mark John Edwards as a director on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Graham Prothero as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Mark John Edwards as a director on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Graham Prothero as a director on 10 May 2017 (2 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (124 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (124 pages)
26 May 2016Termination of appointment of Alan Charles Coppin as a director on 18 May 2016 (1 page)
26 May 2016Termination of appointment of Alan Charles Coppin as a director on 18 May 2016 (1 page)
25 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm 18/05/2016
(3 pages)
25 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm 18/05/2016
(3 pages)
25 April 2016Annual return made up to 21 April 2016 no member list
Statement of capital on 2016-04-25
  • GBP 49,844,688.75
(7 pages)
25 April 2016Annual return made up to 21 April 2016 no member list
Statement of capital on 2016-04-25
  • GBP 49,844,688.75
(7 pages)
28 July 2015Annual return made up to 13 April 2009 with a full list of shareholders (13 pages)
28 July 2015Annual return made up to 13 April 2009 with a full list of shareholders (13 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (124 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (124 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (21 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (21 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 22 April 2013 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 22 April 2013 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (21 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2010 (22 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2010 (22 pages)
5 June 2015Sect 519 (1 page)
5 June 2015Sect 519 (1 page)
4 June 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 20/05/2015
(3 pages)
15 May 2015Annual return made up to 21 April 2015 no member list
Statement of capital on 2015-05-15
  • GBP 49,844,688.75
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(8 pages)
15 May 2015Annual return made up to 21 April 2015 no member list
Statement of capital on 2015-05-15
  • GBP 49,844,688.75
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(8 pages)
27 March 2015Appointment of Ms Janet Elizabeth Ashdown as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Ms Janet Elizabeth Ashdown as a director on 25 March 2015 (2 pages)
2 December 2014Termination of appointment of David Sarti as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Sarti as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of David Sarti as a director on 1 December 2014 (1 page)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (153 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (153 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2014Annual return made up to 21 April 2014 no member list
Statement of capital on 2014-05-16
  • GBP 49,844,688.75
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(8 pages)
16 May 2014Annual return made up to 21 April 2014 no member list
Statement of capital on 2014-05-16
  • GBP 49,844,688.75
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(8 pages)
10 April 2014Sect 519 (1 page)
10 April 2014Sect 519 (1 page)
2 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
2 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
2 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2014-03-26
(2 pages)
3 March 2014Director's details changed for Mr Alan Charles Coppin on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Timothy Simon Devereux Pile on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page)
3 March 2014Director's details changed for Mr Mark John Edwards on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Alan Charles Coppin on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page)
3 March 2014Director's details changed for Mr Timothy Simon Devereux Pile on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Mark John Edwards on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Timothy Simon Devereux Pile on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB, United Kingdom on 3 March 2014 (1 page)
3 March 2014Director's details changed for Mr Mark John Edwards on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Alan Charles Coppin on 3 March 2014 (2 pages)
11 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Termination of appointment of David Holden as a director (1 page)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
11 September 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 September 2013Appointment of Mr Martyn Coffey as a director (2 pages)
28 May 2013Group of companies' accounts made up to 31 December 2012 (144 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 May 2013Group of companies' accounts made up to 31 December 2012 (144 pages)
22 April 2013Annual return made up to 21 April 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2015
(10 pages)
22 April 2013Annual return made up to 21 April 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2015
(10 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (129 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (129 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2012Annual return made up to 21 April 2012 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(10 pages)
23 April 2012Annual return made up to 21 April 2012 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(10 pages)
25 January 2012Director's details changed for David Sarti on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Andrew James Allner on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Director's details changed for David Sarti on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Andrew James Allner on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Mark John Edwards on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Mark John Edwards on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , Birkby Grange, Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page)
10 August 2011Director's details changed for David Sarti on 25 July 2011 (2 pages)
10 August 2011Director's details changed for David Sarti on 25 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (120 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (120 pages)
16 May 2011Resolutions
  • RES13 ‐ That a general meetings may be called on not less than 14 clear days notice 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2011Resolutions
  • RES13 ‐ That a general meetings may be called on not less than 14 clear days notice 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(29 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(29 pages)
8 October 2010Appointment of Tim Pile as a director (4 pages)
8 October 2010Appointment of Tim Pile as a director (4 pages)
5 October 2010Termination of appointment of William Husselby as a director (1 page)
5 October 2010Termination of appointment of William Husselby as a director (1 page)
4 June 2010Group of companies' accounts made up to 31 December 2009 (116 pages)
4 June 2010Group of companies' accounts made up to 31 December 2009 (116 pages)
3 June 2010Appointment of Mark John Edwards as a director (3 pages)
3 June 2010Appointment of Mark John Edwards as a director (3 pages)
3 June 2010Appointment of Alan Charles Coppin as a director (3 pages)
3 June 2010Appointment of Alan Charles Coppin as a director (3 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(137 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(137 pages)
14 May 2010Termination of appointment of Michael Davies as a director (1 page)
14 May 2010Termination of appointment of Richard Scholes as a director (1 page)
14 May 2010Termination of appointment of Richard Scholes as a director (1 page)
14 May 2010Termination of appointment of Michael Davies as a director (1 page)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(21 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(21 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register inspection address has been changed (1 page)
19 August 2009Director's change of particulars / andrew allner / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / andrew allner / 18/08/2009 (1 page)
14 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
14 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / david sarti / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / richard scholes / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / william husselby / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / david sarti / 03/08/2009 (1 page)
13 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / richard scholes / 03/08/2009 (1 page)
13 August 2009Director's change of particulars / william husselby / 03/08/2009 (1 page)
13 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
9 July 2009Group of companies' accounts made up to 31 December 2008 (108 pages)
9 July 2009Group of companies' accounts made up to 31 December 2008 (108 pages)
30 June 2009Ad 15/06/09\gbp si [email protected]=12721441\gbp ic 37123247.25/49844688.25\ (3 pages)
30 June 2009Ad 15/06/09\gbp si [email protected]=12721441\gbp ic 37123247.25/49844688.25\ (3 pages)
30 June 2009Ad 16/06/09\gbp si [email protected]=1346684.25\gbp ic 35776563/37123247.25\ (2 pages)
30 June 2009Ad 16/06/09\gbp si [email protected]=1346684.25\gbp ic 35776563/37123247.25\ (2 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2009Return made up to 13/04/09; full list of members (13 pages)
2 June 2009Return made up to 13/04/09; full list of members (13 pages)
19 May 2009Resolutions
  • RES13 ‐ Re call gen meeting less than 14 days notice 14/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2009Resolutions
  • RES13 ‐ Re call gen meeting less than 14 days notice 14/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2009Gbp sr [email protected] (2 pages)
14 May 2009Gbp sr [email protected] (2 pages)
14 May 2009Gbp sr [email protected] (2 pages)
14 May 2009Gbp sr [email protected] (2 pages)
14 May 2009Gbp sr [email protected] (2 pages)
14 May 2009Gbp sr [email protected] (2 pages)
7 May 2009Director's change of particulars / michael davies / 13/04/2009 (1 page)
7 May 2009Director's change of particulars / michael davies / 13/04/2009 (1 page)
8 July 2008Appointment terminated secretary ian burrell (1 page)
8 July 2008Appointment terminated secretary ian burrell (1 page)
7 July 2008Secretary appointed cathy baxandall (1 page)
7 July 2008Secretary appointed cathy baxandall (1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (102 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (102 pages)
5 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
5 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
9 May 2008Return made up to 13/04/08; bulk list available separately (10 pages)
9 May 2008Return made up to 13/04/08; bulk list available separately (10 pages)
20 March 2008Secretary appointed ian david burrell (2 pages)
20 March 2008Appointment terminated secretary elizabeth blease (1 page)
20 March 2008Secretary appointed ian david burrell (2 pages)
20 March 2008Appointment terminated secretary elizabeth blease (1 page)
18 December 200722/11/07 £ ti [email protected]=200000 (1 page)
18 December 200721/11/07 £ ti [email protected]=175000 (1 page)
18 December 200721/11/07 £ ti [email protected]=175000 (1 page)
18 December 200722/11/07 £ ti [email protected]=200000 (1 page)
6 November 200726/09/07 £ ti [email protected]=75000 (1 page)
6 November 200725/09/07 £ ti [email protected]=50000 (1 page)
6 November 200726/09/07 £ ti [email protected]=75000 (1 page)
6 November 200725/09/07 £ ti [email protected]=50000 (1 page)
30 October 200710/09/07 £ ti [email protected]=106250 (2 pages)
30 October 200710/09/07 £ ti [email protected]=106250 (2 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (95 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (95 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
17 May 2007Return made up to 13/04/07; bulk list available separately (10 pages)
17 May 2007Return made up to 13/04/07; bulk list available separately (10 pages)
23 June 2006Memorandum and Articles of Association (85 pages)
23 June 2006Memorandum and Articles of Association (85 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2006Return made up to 13/04/06; bulk list available separately (10 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (92 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (92 pages)
15 June 2006Return made up to 13/04/06; bulk list available separately (10 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=880 £ ic 39930863/39931743 (2 pages)
18 April 2006Ad 06/04/06--------- £ si [email protected]=880 £ ic 39930863/39931743 (2 pages)
22 March 2006Ad 17/03/06--------- £ si [email protected]=586 £ ic 39930277/39930863 (2 pages)
22 March 2006Ad 17/03/06--------- £ si [email protected]=586 £ ic 39930277/39930863 (2 pages)
2 March 2006Ad 16/02/06--------- £ si [email protected]=293 £ ic 39929984/39930277 (2 pages)
2 March 2006Ad 16/02/06--------- £ si [email protected]=293 £ ic 39929984/39930277 (2 pages)
30 January 2006Ad 23/01/06--------- £ si [email protected]=183 £ ic 39929801/39929984 (2 pages)
30 January 2006Ad 23/01/06--------- £ si [email protected]=183 £ ic 39929801/39929984 (2 pages)
20 January 2006Ad 10/01/06--------- £ si [email protected]=858 £ ic 39928943/39929801 (2 pages)
20 January 2006Ad 10/01/06--------- £ si [email protected]=858 £ ic 39928943/39929801 (2 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=10049 £ ic 39918894/39928943 (4 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=10049 £ ic 39918894/39928943 (4 pages)
28 December 2005Ad 14/12/05--------- £ si [email protected]=24095 £ ic 39894799/39918894 (3 pages)
28 December 2005Ad 14/12/05--------- £ si [email protected]=24095 £ ic 39894799/39918894 (3 pages)
14 December 2005Ad 06/12/05--------- £ si [email protected]=67975 £ ic 39826824/39894799 (4 pages)
14 December 2005Ad 06/12/05--------- £ si [email protected]=67975 £ ic 39826824/39894799 (4 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected]=156467 £ ic 39670357/39826824 (2 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected]=156467 £ ic 39670357/39826824 (2 pages)
14 September 2005Ad 01/09/05--------- si [email protected]=398 ic 39669959/39670357 (2 pages)
14 September 2005Ad 01/09/05--------- si [email protected]=398 ic 39669959/39670357 (2 pages)
29 July 2005Ad 22/07/05--------- £ si [email protected]=2074 £ ic 39667885/39669959 (2 pages)
29 July 2005Ad 22/07/05--------- £ si [email protected]=2074 £ ic 39667885/39669959 (2 pages)
20 July 2005Group of companies' accounts made up to 31 December 2004 (72 pages)
20 July 2005Group of companies' accounts made up to 31 December 2004 (72 pages)
6 July 2005Ad 28/06/05--------- £ si [email protected]=2212 £ ic 39665673/39667885 (2 pages)
6 July 2005Ad 28/06/05--------- £ si [email protected]=2212 £ ic 39665673/39667885 (2 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
28 June 2005Ad 14/06/05--------- £ si [email protected]=127 £ ic 39665546/39665673 (2 pages)
28 June 2005Ad 14/06/05--------- £ si [email protected]=127 £ ic 39665546/39665673 (2 pages)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2005Return made up to 13/04/05; bulk list available separately (11 pages)
7 June 2005Return made up to 13/04/05; bulk list available separately (11 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (3 pages)
26 April 2005New secretary appointed (3 pages)
13 April 2005Ad 09/03/05--------- £ si [email protected]=2382 £ ic 40850624/40853006 (4 pages)
13 April 2005Ad 09/03/05--------- £ si [email protected]=2382 £ ic 40850624/40853006 (4 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
22 March 2005Ad 24/09/04--------- £ si [email protected]=2116 £ ic 40847691/40849807 (2 pages)
22 March 2005Particulars of contract relating to shares (4 pages)
22 March 2005Ad 24/09/04--------- £ si [email protected]=2116 £ ic 40847691/40849807 (2 pages)
22 March 2005Particulars of contract relating to shares (4 pages)
22 March 2005Ad 24/09/04--------- £ si [email protected]=817 £ ic 40849807/40850624 (2 pages)
22 March 2005Ad 24/09/04--------- £ si [email protected]=817 £ ic 40849807/40850624 (2 pages)
15 March 2005Ad 04/02/05--------- £ si [email protected]=27558 £ ic 40823067/40850625 (13 pages)
15 March 2005Ad 04/02/05--------- £ si [email protected]=27558 £ ic 40823067/40850625 (13 pages)
5 February 2005Ad 27/01/05--------- £ si [email protected]=259 £ ic 40822808/40823067 (4 pages)
5 February 2005Ad 27/01/05--------- £ si [email protected]=259 £ ic 40822808/40823067 (4 pages)
10 January 2005Ad 20/10/04--------- £ si [email protected]=33750 £ ic 40789058/40822808 (4 pages)
10 January 2005Particulars of contract relating to shares (4 pages)
10 January 2005Particulars of contract relating to shares (4 pages)
10 January 2005Ad 20/10/04--------- £ si [email protected]=33750 £ ic 40789058/40822808 (4 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
2 November 2004Ad 08/07/04--------- £ si [email protected] £ si [email protected] (4 pages)
2 November 2004Ad 08/07/04--------- £ si [email protected] £ si [email protected] (4 pages)
27 October 2004£ ic 110888621/40839058 16/07/04 £ sr [email protected]= 70049562 (1 page)
27 October 2004£ ic 40839058/40789058 16/07/04 £ sr 50000@1=50000 (1 page)
27 October 2004£ ic 110888621/40839058 16/07/04 £ sr [email protected]= 70049562 (1 page)
27 October 2004£ ic 40839058/40789058 16/07/04 £ sr 50000@1=50000 (1 page)
7 October 2004New director appointed (4 pages)
7 October 2004New director appointed (4 pages)
30 September 2004Ad 24/09/04--------- £ si [email protected]=2934 £ ic 110885687/110888621 (2 pages)
30 September 2004Ad 24/09/04--------- £ si [email protected]=2934 £ ic 110885687/110888621 (2 pages)
27 September 2004Scheme of arrangement (62 pages)
27 September 2004Scheme of arrangement (62 pages)
21 September 2004Initial accounts made up to 31 July 2004 (18 pages)
21 September 2004Initial accounts made up to 31 July 2004 (18 pages)
24 August 2004Memorandum and Articles of Association (85 pages)
24 August 2004Memorandum and Articles of Association (85 pages)
21 July 2004Certificate of reduction of issued capital (1 page)
21 July 2004Certificate of reduction of issued capital (1 page)
15 July 2004Reduction of iss capital and minute (oc) (5 pages)
15 July 2004Reduction of iss capital and minute (oc) (5 pages)
8 July 2004Company name changed marshalls group PLC\certificate issued on 08/07/04 (5 pages)
8 July 2004Company name changed marshalls group PLC\certificate issued on 08/07/04 (5 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(103 pages)
9 June 2004Memorandum and Articles of Association (8 pages)
9 June 2004Memorandum and Articles of Association (8 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(103 pages)
20 May 2004Conso s-div 12/05/04 (2 pages)
20 May 2004Nc inc already adjusted 12/05/04 (2 pages)
20 May 2004Ad 12/05/04--------- £ si [email protected]=1 £ ic 50002/50003 (2 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
20 May 2004Conso s-div 12/05/04 (2 pages)
20 May 2004Ad 12/05/04--------- £ si [email protected]=1 £ ic 50002/50003 (2 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
20 May 2004Nc inc already adjusted 12/05/04 (2 pages)
19 May 2004Listing of particulars (86 pages)
19 May 2004Listing of particulars (86 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Ad 30/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 May 2004Memorandum and Articles of Association (12 pages)
10 May 2004Memorandum and Articles of Association (12 pages)
10 May 2004Ad 30/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Nc inc already adjusted 30/04/04 (2 pages)
10 May 2004Nc inc already adjusted 30/04/04 (2 pages)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2004New director appointed (4 pages)
6 May 2004New secretary appointed;new director appointed (3 pages)
6 May 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2004New director appointed (4 pages)
6 May 2004Registered office changed on 06/05/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
6 May 2004Registered office changed on 06/05/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
6 May 2004New secretary appointed;new director appointed (3 pages)
6 May 2004Secretary resigned (1 page)
5 May 2004Balance Sheet (1 page)
5 May 2004Auditor's statement (1 page)
5 May 2004Declaration on reregistration from private to PLC (1 page)
5 May 2004Auditor's report (1 page)
5 May 2004Balance Sheet (1 page)
5 May 2004Auditor's report (1 page)
5 May 2004Re-registration of Memorandum and Articles (19 pages)
5 May 2004Re-registration of Memorandum and Articles (19 pages)
5 May 2004Declaration on reregistration from private to PLC (1 page)
5 May 2004Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 2004Application for reregistration from private to PLC (1 page)
5 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 May 2004Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 2004Application for reregistration from private to PLC (1 page)
5 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 May 2004Auditor's statement (1 page)
30 April 2004Company name changed ever 2338 LIMITED\certificate issued on 30/04/04 (2 pages)
30 April 2004Company name changed ever 2338 LIMITED\certificate issued on 30/04/04 (2 pages)
13 April 2004Incorporation (30 pages)
13 April 2004Incorporation (30 pages)