Company NamePlant Impact Limited
DirectorsDavid Timothy Cherry and Ritesh Tanna
Company StatusActive
Company Number05442961
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Previous NamePlant Impact Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr David Timothy Cherry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(12 years, 11 months after company formation)
Appointment Duration6 years
RoleManaging Director Crop Care And Health Care
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameMr Thomas Michael Brophy
StatusCurrent
Appointed28 March 2018(12 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2019(13 years, 11 months after company formation)
Appointment Duration5 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Peter Blezard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(4 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Victoria Road
Walton Le Dale
Preston
Lancashire
PR5 4BA
Director NameDavid James Marks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 25 June 2009)
RoleCompany Director
Correspondence Address40 Benjamin Fold
Ashton In Makerfield
Wigan
Lancashire
WN4 8DN
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameWilliam Thompson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address43 Common Hill
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EE
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelow House
56 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Secretary NameGordon Harman
NationalityBritish
StatusResigned
Appointed24 June 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2007)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameDr Mark Andrew Wyatt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address14 Victoria Road
Lytham St Annes
Lancashire
FY8 1LE
Director NameMr Michael Panteli
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address235 Chaddock Lane
Worsley
Manchester
Lancashire
M28 1DW
Secretary NameMr Michael Panteli
NationalityBritish
StatusResigned
Appointed08 May 2007(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlakelow House 56 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameDr Edward Sharkey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address82 Warren Road
Blundell Sands
Liverpool
Merseyside
L23 6UG
Director NameDavid Patrick McNeilly
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleConsultant
Country of ResidenceFrance
Correspondence Address23 Avenue De Messine
Paris
75008
Director NameDr David Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 2018)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr John Brubaker
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 March 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Secretary NameMr William Martin Robinson
StatusResigned
Appointed01 January 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr Christopher Patric Tyler
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Secretary NameKatherine Barnes-Quinn
StatusResigned
Appointed01 August 2015(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Secretary NameRichard Amos
StatusResigned
Appointed18 May 2016(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Secretary NameMr Ib Jensen
StatusResigned
Appointed15 December 2017(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressRothamsted West Common
Harpenden
Hertfordshire
AL5 2JQ
Director NameMr Graham Lloyd Myers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameDr Nicholas Ian Challoner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2024)
RoleGroup Chief Scientific Officer
Country of ResidenceEngland
Correspondence AddressCowick Hall Snaith
Goole
East Yorkshire
DN14 9AA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.plantimpact.com/
Email address[email protected]
Telephone01582 465540
Telephone regionLuton

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.8m at £0.01Fiske Nominees LTD
8.28%
Ordinary
3.3m at £0.01Nr Trust Nominees LTD
7.13%
Ordinary
2.7m at £0.01Hsbc Global Custody Nominee (Uk)
5.85%
Ordinary
2.3m at £0.01Td Waterhouse Nominees (Europe)
4.95%
Ordinary
2.2m at £0.01Hsdl Nominees LTD
4.82%
Ordinary
2m at £0.01Pershing Nominees LTD
4.43%
Ordinary
2m at £0.01Chase Nominees LTD
4.37%
Ordinary
1.8m at £0.01Nominees Of Bank Of New York
3.91%
Ordinary
1.7m at £0.01Raven Nominees LTD
3.78%
Ordinary
1.7m at £0.01Nutraco Nominees LTD
3.66%
Ordinary
1.5m at £0.01Nominees Of Hargreaves Lansdown
3.35%
Ordinary
-OTHER
21.11%
-
1.2m at £0.01Lr Nominees LTD
2.72%
Ordinary
957.4k at £0.01Lancashire County Developments
2.09%
Ordinary
5.5m at £0.01Risingstars Growth Fund LTD
11.95%
Ordinary
869.5k at £0.01Yfm Private Equity LTD
1.90%
Ordinary
838.3k at £0.01Securities Services Nominees
1.83%
Ordinary
716.9k at £0.01Strand Nominees LTD
1.57%
Ordinary
448.6k at £0.01Jm Finn Nominees LTD
0.98%
Ordinary
438.4k at £0.01Gordon Cosworth Harman
0.96%
Ordinary
171.1k at £0.01Svs (Nominees) LTD
0.37%
Ordinary

Financials

Year2014
Turnover£4,513,000
Gross Profit£3,541,000
Net Worth£6,653,000
Cash£7,633,000
Current Liabilities£1,670,000

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Charges

26 April 2012Delivered on: 15 May 2012
Satisfied on: 3 September 2013
Persons entitled: Arysta Lifescience Corporation

Classification: Letter agreement
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and all relevant intellectual property rights see image for full details.
Fully Satisfied
18 February 2009Delivered on: 2 March 2009
Satisfied on: 3 September 2013
Persons entitled: Arysta Lifescience Corporation

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges and agrees to charge by way of fixed charge all its rights, title and interest from time to time in and to all relevant intellectual propert rights. See image for full details.
Fully Satisfied
15 December 2005Delivered on: 22 December 2005
Satisfied on: 17 January 2009
Persons entitled: The Noteholders (As Defined in the Charge) Being the Several Persons for the Time Beingregistered as Holders of the Loan Notes Kept Bythe Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (16 pages)
18 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
2 August 2021Director's details changed for Mr Nicholas Ian Challoner on 1 April 2021 (2 pages)
10 July 2021Full accounts made up to 31 December 2020 (16 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (18 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 February 2020Auditor's resignation (1 page)
18 July 2019Director's details changed for Mr Nicholas Ian Challoner on 15 July 2019 (2 pages)
14 June 2019Full accounts made up to 31 December 2018 (30 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
1 April 2019Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page)
3 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 945,986.26
(3 pages)
14 May 2018Register(s) moved to registered office address Cowick Hall Snaith Goole East Yorkshire DN14 9AA (1 page)
14 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
23 April 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 April 2018Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2018Re-registration from a public company to a private limited company (2 pages)
23 April 2018Re-registration of Memorandum and Articles (28 pages)
18 April 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 April 2018Scheme of arrangement (8 pages)
17 April 2018Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018 (1 page)
11 April 2018Notification of Croda Europe Limited as a person with significant control on 28 March 2018 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
4 April 2018Appointment of Mr Thomas Michael Brophy as a secretary on 28 March 2018 (2 pages)
4 April 2018Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018 (2 pages)
4 April 2018Appointment of Mr David Timothy Cherry as a director on 28 March 2018 (2 pages)
3 April 2018Termination of appointment of David Jones as a director on 28 March 2018 (1 page)
3 April 2018Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018 (2 pages)
3 April 2018Termination of appointment of Christopher Patric Tyler as a director on 28 March 2018 (1 page)
3 April 2018Termination of appointment of Ib Jensen as a secretary on 28 March 2018 (1 page)
3 April 2018Termination of appointment of John Brubaker as a director on 28 March 2018 (1 page)
23 March 2018Memorandum and Articles of Association (56 pages)
23 March 2018Resolutions
  • RES13 ‐ Scheme 21/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 January 2018Group of companies' accounts made up to 31 July 2017 (81 pages)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2017Appointment of Mr Ib Jensen as a secretary on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Ib Jensen as a secretary on 15 December 2017 (2 pages)
17 December 2017Termination of appointment of Richard Amos as a secretary on 15 December 2017 (1 page)
17 December 2017Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page)
17 December 2017Termination of appointment of Richard Amos as a secretary on 15 December 2017 (1 page)
17 December 2017Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page)
15 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 945,986.25
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 945,986.25
(3 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
9 May 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
9 May 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
5 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2016Group of companies' accounts made up to 31 July 2016 (68 pages)
19 December 2016Group of companies' accounts made up to 31 July 2016 (68 pages)
11 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 816,954
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 816,954
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 815,954
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 815,954
(3 pages)
25 May 2016Annual return made up to 4 May 2016 no member list
Statement of capital on 2016-05-25
  • GBP 814,454
(5 pages)
25 May 2016Annual return made up to 4 May 2016 no member list
Statement of capital on 2016-05-25
  • GBP 814,454
(5 pages)
24 May 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 814,454
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 814,454
(3 pages)
19 May 2016Appointment of Richard Amos as a secretary on 18 May 2016 (2 pages)
19 May 2016Appointment of Richard Amos as a secretary on 18 May 2016 (2 pages)
19 May 2016Termination of appointment of Katherine Barnes-Quinn as a secretary on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Katherine Barnes-Quinn as a secretary on 18 May 2016 (1 page)
11 May 2016Appointment of Richard John Amos as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Richard John Amos as a director on 10 May 2016 (2 pages)
25 January 2016Group of companies' accounts made up to 31 July 2015 (72 pages)
25 January 2016Group of companies' accounts made up to 31 July 2015 (72 pages)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2015Appointment of Katherine Barnes-Quinn as a secretary on 1 August 2015 (2 pages)
22 October 2015Appointment of Katherine Barnes-Quinn as a secretary on 1 August 2015 (2 pages)
22 October 2015Appointment of Katherine Barnes-Quinn as a secretary on 1 August 2015 (2 pages)
27 August 2015Termination of appointment of William Martin Robinson as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of William Martin Robinson as a secretary on 31 July 2015 (1 page)
27 August 2015Termination of appointment of William Martin Robinson as a director on 31 July 2015 (1 page)
27 August 2015Termination of appointment of William Martin Robinson as a secretary on 31 July 2015 (1 page)
10 June 2015Appointment of Mr Christopher Patric Tyler as a director on 1 May 2015 (2 pages)
10 June 2015Appointment of Mr Christopher Patric Tyler as a director on 1 May 2015 (2 pages)
10 June 2015Annual return made up to 4 May 2015 no member list
Statement of capital on 2015-06-10
  • GBP 800,204
(6 pages)
10 June 2015Annual return made up to 4 May 2015 no member list
Statement of capital on 2015-06-10
  • GBP 800,204
(6 pages)
10 June 2015Annual return made up to 4 May 2015 no member list
Statement of capital on 2015-06-10
  • GBP 800,204
(6 pages)
10 June 2015Appointment of Mr Christopher Patric Tyler as a director on 1 May 2015 (2 pages)
27 November 2014Group of companies' accounts made up to 31 July 2014 (65 pages)
27 November 2014Group of companies' accounts made up to 31 July 2014 (65 pages)
13 May 2014Annual return made up to 4 May 2014 no member list
Statement of capital on 2014-05-13
  • GBP 648,965.13
(5 pages)
13 May 2014Register(s) moved to registered inspection location (1 page)
13 May 2014Annual return made up to 4 May 2014 no member list
Statement of capital on 2014-05-13
  • GBP 648,965.13
(5 pages)
13 May 2014Register inspection address has been changed (1 page)
13 May 2014Register(s) moved to registered inspection location (1 page)
13 May 2014Register inspection address has been changed (1 page)
13 May 2014Annual return made up to 4 May 2014 no member list
Statement of capital on 2014-05-13
  • GBP 648,965.13
(5 pages)
18 December 2013Group of companies' accounts made up to 31 July 2013 (64 pages)
18 December 2013Group of companies' accounts made up to 31 July 2013 (64 pages)
3 September 2013Satisfaction of charge 3 in full (4 pages)
3 September 2013Satisfaction of charge 2 in full (4 pages)
3 September 2013Satisfaction of charge 2 in full (4 pages)
3 September 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Auditor's resignation (1 page)
9 July 2013Auditor's resignation (1 page)
30 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
30 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
30 May 2013Annual return made up to 4 May 2013 no member list (5 pages)
5 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
5 February 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
23 January 2013Appointment of Mr William Martin Robinson as a secretary (1 page)
23 January 2013Appointment of Mr William Martin Robinson as a secretary (1 page)
16 January 2013Termination of appointment of David Mcneilly as a director (1 page)
16 January 2013Termination of appointment of Edward Sharkey as a director (1 page)
16 January 2013Termination of appointment of David Mcneilly as a director (1 page)
16 January 2013Termination of appointment of Edward Sharkey as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 March 2012 (75 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (75 pages)
28 August 2012Registered office address changed from 12 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 12 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (26 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (26 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (26 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 February 2012Termination of appointment of Michael Panteli as a director (1 page)
29 February 2012Termination of appointment of Michael Panteli as a director (1 page)
29 February 2012Termination of appointment of Michael Panteli as a secretary (1 page)
29 February 2012Termination of appointment of Michael Panteli as a secretary (1 page)
2 December 2011Appointment of Mr John Brubaker as a director (2 pages)
2 December 2011Appointment of Mr John Brubaker as a director (2 pages)
1 December 2011Termination of appointment of Peter Blezard as a director (1 page)
1 December 2011Secretary's details changed for Mr Michael Panteli on 29 November 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Michael Panteli on 29 November 2011 (2 pages)
1 December 2011Termination of appointment of Peter Blezard as a director (1 page)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (61 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (61 pages)
3 June 2011Director's details changed for David Patrick Mcneilly on 1 May 2011 (2 pages)
3 June 2011Director's details changed for David Patrick Mcneilly on 1 May 2011 (2 pages)
3 June 2011Director's details changed for Dr. Edward Sharkey on 4 May 2011 (2 pages)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (29 pages)
3 June 2011Director's details changed for Dr. Edward Sharkey on 4 May 2011 (2 pages)
3 June 2011Director's details changed for Dr. Edward Sharkey on 4 May 2011 (2 pages)
3 June 2011Director's details changed for David Patrick Mcneilly on 1 May 2011 (2 pages)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (29 pages)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (29 pages)
19 April 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 458,041
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 458,041
(4 pages)
21 March 2011Appointment of Dr David Jones as a director (2 pages)
21 March 2011Appointment of Dr David Jones as a director (2 pages)
23 February 2011Group of companies' accounts made up to 31 March 2010 (62 pages)
23 February 2011Group of companies' accounts made up to 31 March 2010 (62 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 September 2010Memorandum and Articles of Association (57 pages)
25 September 2010Memorandum and Articles of Association (57 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 September 2010Amended group of companies' accounts made up to 31 March 2008 (60 pages)
21 September 2010Amended group of companies' accounts made up to 31 March 2009 (54 pages)
21 September 2010Amended group of companies' accounts made up to 31 March 2009 (54 pages)
21 September 2010Amended group of companies' accounts made up to 31 March 2008 (60 pages)
13 July 2010Annual return made up to 4 May 2010 with bulk list of shareholders (18 pages)
13 July 2010Annual return made up to 4 May 2010 with bulk list of shareholders (18 pages)
13 July 2010Annual return made up to 4 May 2010 with bulk list of shareholders (18 pages)
14 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 45,654
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 45,654
(4 pages)
29 January 2010Termination of appointment of William Thompson as a director (1 page)
29 January 2010Termination of appointment of William Thompson as a director (1 page)
19 October 2009Group of companies' accounts made up to 31 March 2009 (54 pages)
19 October 2009Group of companies' accounts made up to 31 March 2009 (54 pages)
2 September 2009Ad 01/07/09\gbp si [email protected]=6953.33\gbp ic 307367.67/314321\ (5 pages)
2 September 2009Ad 31/07/09\gbp si [email protected]=41546.67\gbp ic 265821/307367.67\ (5 pages)
2 September 2009Ad 01/07/09\gbp si [email protected]=6953.33\gbp ic 307367.67/314321\ (5 pages)
2 September 2009Ad 31/07/09\gbp si [email protected]=41546.67\gbp ic 265821/307367.67\ (5 pages)
11 July 2009Return made up to 04/05/09; bulk list available separately (7 pages)
11 July 2009Return made up to 04/05/09; bulk list available separately (7 pages)
1 July 2009Appointment terminated director david marks (1 page)
1 July 2009Appointment terminated director david marks (1 page)
19 May 2009Ad 30/04/09\gbp si [email protected]=2712.9\gbp ic 263107.9/265820.8\ (2 pages)
19 May 2009Ad 30/04/09\gbp si [email protected]=2712.9\gbp ic 263107.9/265820.8\ (2 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 2 (19 pages)
12 February 2009Appointment terminated director gordon harman (1 page)
12 February 2009Appointment terminated director gordon harman (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page)
14 November 2008Registered office changed on 14/11/2008 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page)
30 October 2008Group of companies' accounts made up to 31 March 2008 (71 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (71 pages)
21 October 2008Director appointed dr. Edward sharkey (3 pages)
21 October 2008Director appointed dr. Edward sharkey (3 pages)
21 October 2008Director appointed david patrick mcneilly (3 pages)
21 October 2008Director appointed david patrick mcneilly (3 pages)
26 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
26 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
16 September 2008Director's change of particulars / william thompson / 25/08/2008 (1 page)
16 September 2008Director's change of particulars / william thompson / 25/08/2008 (1 page)
5 September 2008Appointment terminated director mark wyatt (1 page)
5 September 2008Appointment terminated director mark wyatt (1 page)
14 August 2008Return made up to 04/05/08; bulk list available separately (10 pages)
14 August 2008Return made up to 04/05/08; bulk list available separately (10 pages)
4 March 2008Ad 22/02/08\gbp si [email protected]=31914.9\gbp ic 231193/263107.9\ (2 pages)
4 March 2008Ad 22/02/08\gbp si [email protected]=31914.9\gbp ic 231193/263107.9\ (2 pages)
28 October 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
28 October 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
6 July 2007Return made up to 04/05/07; bulk list available separately (10 pages)
6 July 2007Return made up to 04/05/07; bulk list available separately (10 pages)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed;new director appointed (1 page)
21 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
24 October 2006Ad 16/10/06--------- £ si [email protected]=39473 £ ic 136192/175665 (4 pages)
24 October 2006Ad 16/10/06--------- £ si [email protected]=101394 £ ic 34798/136192 (2 pages)
24 October 2006Ad 16/10/06--------- £ si [email protected]=101394 £ ic 34798/136192 (2 pages)
24 October 2006Ad 09/10/06--------- £ si [email protected]=6578 £ ic 179533/186111 (2 pages)
24 October 2006Ad 16/10/06--------- £ si [email protected]=39473 £ ic 136192/175665 (4 pages)
24 October 2006Ad 09/10/06--------- £ si [email protected]=6578 £ ic 179533/186111 (2 pages)
24 October 2006Ad 09/10/06--------- £ si [email protected]=3868 £ ic 175665/179533 (2 pages)
24 October 2006Ad 09/10/06--------- £ si [email protected]=3868 £ ic 175665/179533 (2 pages)
19 October 2006S-div 28/08/06 (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
19 October 2006S-div 28/08/06 (1 page)
19 October 2006Nc inc already adjusted 28/09/06 (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Nc inc already adjusted 28/09/06 (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
16 October 2006Statement of affairs (8 pages)
16 October 2006Statement of affairs (8 pages)
16 October 2006Ad 24/06/05--------- £ si [email protected] (4 pages)
16 October 2006Ad 24/06/05--------- £ si [email protected] (4 pages)
11 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
27 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 February 2006Statement of affairs (9 pages)
21 February 2006Statement of affairs (9 pages)
8 February 2006Registered office changed on 08/02/06 from: st james's court brown street manchester lancashire M2 2JF (1 page)
8 February 2006Registered office changed on 08/02/06 from: st james's court brown street manchester lancashire M2 2JF (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
10 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
3 August 2005Resolutions
  • RES13 ‐ Share option plan 24/06/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Share option plan 24/06/05
(1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005S-div 24/06/05 (1 page)
22 July 2005Ad 24/06/05--------- £ si [email protected]=1981 £ ic 511/2492 (4 pages)
22 July 2005New secretary appointed;new director appointed (2 pages)
22 July 2005£ nc 50000/100000 24/06/05 (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 16 churchill way cardiff CF10 2DX (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005£ nc 50000/100000 24/06/05 (1 page)
22 July 2005S-div 24/06/05 (1 page)
22 July 2005Ad 24/06/05--------- £ si [email protected]=1981 £ ic 511/2492 (4 pages)
22 July 2005Registered office changed on 22/07/05 from: 16 churchill way cardiff CF10 2DX (1 page)
21 July 2005Ad 24/06/05--------- £ si [email protected]=509 £ ic 2/511 (2 pages)
21 July 2005Ad 24/06/05--------- £ si [email protected]=509 £ ic 2/511 (2 pages)
1 July 2005Certificate of authorisation to commence business and borrow (1 page)
1 July 2005Application to commence business (2 pages)
1 July 2005Certificate of authorisation to commence business and borrow (1 page)
1 July 2005Application to commence business (2 pages)
4 May 2005Incorporation (12 pages)
4 May 2005Incorporation (12 pages)