Company NameConviviality Plc
Company StatusDissolved
Company Number05592636
CategoryPublic Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Martin David Newman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Stephen Graham Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 12 July 2021)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameIan Martin Woodfine Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr David Peter Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Weston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMr Ciaran Joseph Stone
StatusClosed
Appointed01 August 2017(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 12 July 2021)
RoleCompany Director
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(12 years after company formation)
Appointment Duration3 years, 8 months (closed 12 July 2021)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameMr Matthew Ramsay Dashper Hughes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Peter Earl Hodgson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration8 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Timothy David Raffle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Timothy Wayne James Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr John Andrew Hayhurst
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMr Peter Earl Hodgson
NationalityBritish
StatusResigned
Appointed13 January 2006(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Crabtree
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Peter Dockerty
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 2013)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Keith Hamilton Webb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2014)
RoleTrading Director
Country of ResidenceWales
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Julie Ann Wirth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMrs Julie Ann Wirth
StatusResigned
Appointed04 November 2013(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Kenton Paul Burchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Secretary NameMr Christopher Andrew Humphreys
StatusResigned
Appointed27 June 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMrs Amanda Jane Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMs Jennifer Charlina Ellsworth Laing
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameMr Mark Terence Aylwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.convivialityretail.co.uk/
Telephone0845 3450001
Telephone regionUnknown

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

-OTHER
86.39%
-
16.1m at £0.0002Hsbc Global Custody Nominee (Uk) LTD
4.32%
Ordinary
9.8m at £0.0002Bank Of New York (Nominees) LTD
2.63%
Ordinary
8.7m at £0.0002Chase Nominees LTD
2.34%
Ordinary
5.6m at £0.0002Vidacos Nominees LTD
1.51%
Ordinary
5.3m at £0.0002State Street Nominees LTD
1.44%
Ordinary
5.1m at £0.0002Nortrust Nominees LTD
1.38%
Ordinary

Financials

Year2014
Net Worth£50,959,000
Current Liabilities£11,070,000

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryInterim
Accounts Year End30 April

Charges

7 October 2015Delivered on: 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 July 2016Delivered on: 22 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 21 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 15 October 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
4 June 2013Delivered on: 8 June 2013
Satisfied on: 3 August 2013
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
7 September 2012Delivered on: 12 September 2012
Satisfied on: 3 August 2013
Persons entitled: Allied Irish Banks PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 September 2009Delivered on: 11 September 2009
Satisfied on: 3 August 2013
Persons entitled: Allied Irish Bank PLC

Classification: Deed of assignment
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: The assignor with full title guarantee as a continuing security for the payment or discharge of all secured sums assigned absolutely and agreed to assign absolutely to the security agent all its right title and interest in and to the proceeds of the policies see image for full details.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 3 August 2013
Persons entitled: Allied Irish Banks PLC in Its Capacity as the Security Agent for the Beneficiaries

Classification: Key-man policies assignment
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the proceeds of the policies being tim stanley £2,000,000 st james place UK PLC policy no 53C05E93, matthew hughes £1,000,000 st james place UK PLC policy no 53C99N81 and peter hodgson £1,000,000 st james place UK PLC policy no 53C99L82.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 3 August 2013
Persons entitled: Allied Irish Banks (In Its Capacity as the Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 23 January 2006
Satisfied on: 3 August 2013
Persons entitled: Eci Ventures Nominees Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and any other present or future subsidiary of the borrower or of any company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Notice of move from Administration to Dissolution (20 pages)
16 November 2020Administrator's progress report (19 pages)
4 August 2020Notice of extension of period of Administration (3 pages)
11 May 2020Administrator's progress report (21 pages)
11 January 2020Notice of appointment of a replacement or additional administrator (14 pages)
23 December 2019Notice of order removing administrator from office (14 pages)
7 November 2019Administrator's progress report (22 pages)
8 July 2019Notice of order removing administrator from office (18 pages)
12 June 2019Notice of order removing administrator from office (18 pages)
17 May 2019Administrator's progress report (24 pages)
12 November 2018Administrator's progress report (40 pages)
26 June 2018Notice of deemed approval of proposals (4 pages)
12 June 2018Statement of affairs with form AM02SOA (12 pages)
11 June 2018Statement of administrator's proposal (35 pages)
27 April 2018Registered office address changed from Weston Road Crewe Cheshire CW1 6BP to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 27 April 2018 (2 pages)
20 April 2018Appointment of an administrator (4 pages)
3 April 2018Satisfaction of charge 055926360011 in full (1 page)
3 April 2018Satisfaction of charge 055926360012 in full (1 page)
19 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
9 March 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 80,068.231
(3 pages)
20 February 2018Termination of appointment of Mark Terence Aylwin as a director on 31 January 2018 (1 page)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 80,065.6376
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 78,465.6376
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 78,465.6376
(3 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of a director (1 page)
7 November 2017Termination of appointment of a director (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
1 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 78,450.2534
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 78,450.2534
(3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 78,440.9022
(3 pages)
16 October 2017Director's details changed for Mr Mark Terence Aylwin on 9 May 2016 (2 pages)
16 October 2017Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages)
16 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 78,440.9022
(3 pages)
16 October 2017Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages)
16 October 2017Director's details changed for Mr Mark Terence Aylwin on 9 May 2016 (2 pages)
29 September 2017Group of companies' accounts made up to 30 April 2017 (117 pages)
29 September 2017Group of companies' accounts made up to 30 April 2017 (117 pages)
18 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2017Memorandum and Articles of Association (71 pages)
18 September 2017Memorandum and Articles of Association (71 pages)
13 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 78,437.2022
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 78,437.2022
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 78,229.0054
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 78,229.0054
(3 pages)
30 August 2017Interim accounts made up to 30 July 2017 (12 pages)
30 August 2017Interim accounts made up to 30 July 2017 (12 pages)
15 August 2017Termination of appointment of Christopher Andrew Humphreys as a secretary on 1 August 2017 (1 page)
15 August 2017Appointment of Mr Ciaran Joseph Stone as a secretary on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Ciaran Joseph Stone as a secretary on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Christopher Andrew Humphreys as a secretary on 1 August 2017 (1 page)
4 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 77,990.5754
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 77,990.5754
(3 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
18 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 77,955.1122
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 77,955.1122
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 77,940.3472
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 77,940.3472
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 77,930.114
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 77,930.114
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 77,926.514
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 77,926.514
(3 pages)
2 May 2017Termination of appointment of Jennifer Charlina Ellsworth Laing as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Jennifer Charlina Ellsworth Laing as a director on 30 April 2017 (1 page)
3 April 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 77,913.728
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 77,913.728
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 77,906.828
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 77,906.828
(3 pages)
22 December 2016Appointment of Mr David Peter Robinson as a director on 1 August 2016 (2 pages)
22 December 2016Appointment of Mr David Peter Robinson as a director on 1 August 2016 (2 pages)
21 December 2016Group of companies' accounts made up to 1 May 2016 (91 pages)
21 December 2016Group of companies' accounts made up to 1 May 2016 (91 pages)
3 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 77,823.29
(8 pages)
3 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 77,823.29
(8 pages)
1 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 77,639.2500
(8 pages)
1 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 77,639.2500
(8 pages)
25 October 2016Confirmation statement made on 14 October 2016 with no updates (3 pages)
25 October 2016Confirmation statement made on 14 October 2016 with no updates (3 pages)
28 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 77,631.92
(6 pages)
5 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 77,631.92
(6 pages)
22 July 2016Registration of charge 055926360012, created on 8 July 2016 (11 pages)
22 July 2016Registration of charge 055926360012, created on 8 July 2016 (11 pages)
21 July 2016Registration of charge 055926360011, created on 8 July 2016 (11 pages)
21 July 2016Registration of charge 055926360011, created on 8 July 2016 (11 pages)
24 June 2016Appointment of Ms Jennifer Charlina Ellsworth Laing as a director on 9 May 2016 (2 pages)
24 June 2016Appointment of Mr Mark Terence Aylwin as a director on 9 May 2016 (2 pages)
24 June 2016Appointment of Mr Mark Terence Aylwin as a director on 9 May 2016 (2 pages)
24 June 2016Appointment of Ms Jennifer Charlina Ellsworth Laing as a director on 9 May 2016 (2 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 77,581.9182
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 77,581.9182
(5 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 74,459.97
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 74,459.97
(4 pages)
21 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
21 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
8 March 2016Satisfaction of charge 055926360008 in full (4 pages)
8 March 2016Satisfaction of charge 055926360007 in full (4 pages)
8 March 2016Satisfaction of charge 055926360008 in full (4 pages)
8 March 2016Satisfaction of charge 055926360007 in full (4 pages)
22 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 74,456.4604
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 74,456.4604
(4 pages)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
14 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 74,455.98
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 74,455.98
(4 pages)
5 January 2016Auditor's resignation (2 pages)
5 January 2016Auditor's resignation (2 pages)
10 November 2015Annual return made up to 14 October 2015 no member list
Statement of capital on 2015-11-10
  • GBP 74,455.5284
(7 pages)
10 November 2015Annual return made up to 14 October 2015 no member list
Statement of capital on 2015-11-10
  • GBP 74,455.5284
(7 pages)
9 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 74,455.53
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 74,455.53
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 74,455.53
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 56,854.79
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 74,454.93
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 56,854.79
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 74,454.93
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 74,454.93
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 56,854.79
(4 pages)
15 October 2015Registration of charge 055926360010, created on 9 October 2015 (71 pages)
15 October 2015Registration of charge 055926360010, created on 9 October 2015 (71 pages)
15 October 2015Registration of charge 055926360010, created on 9 October 2015 (71 pages)
14 October 2015Registration of charge 055926360009, created on 7 October 2015 (64 pages)
14 October 2015Registration of charge 055926360009, created on 7 October 2015 (64 pages)
14 October 2015Registration of charge 055926360009, created on 7 October 2015 (64 pages)
7 October 2015Termination of appointment of Kenton Paul Burchell as a director on 7 September 2015 (2 pages)
7 October 2015Termination of appointment of Kenton Paul Burchell as a director on 7 September 2015 (2 pages)
7 October 2015Termination of appointment of Amanda Jane Jones as a director on 7 September 2015 (2 pages)
7 October 2015Termination of appointment of Amanda Jane Jones as a director on 7 September 2015 (2 pages)
7 October 2015Termination of appointment of Amanda Jane Jones as a director on 7 September 2015 (2 pages)
7 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 24/09/2015
(2 pages)
7 October 2015Termination of appointment of Kenton Paul Burchell as a director on 7 September 2015 (2 pages)
6 October 2015Company name changed conviviality retail PLC\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
6 October 2015Company name changed conviviality retail PLC\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
6 October 2015Change of name notice (2 pages)
6 October 2015Change of name notice (2 pages)
14 September 2015Interim accounts made up to 26 July 2015 (12 pages)
14 September 2015Interim accounts made up to 26 July 2015 (12 pages)
11 September 2015Group of companies' accounts made up to 26 April 2015 (67 pages)
11 September 2015Group of companies' accounts made up to 26 April 2015 (67 pages)
8 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 56,800.23
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 56,800.23
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 56,800.23
(4 pages)
4 June 2015Appointment of Ian Martin Woodfine Jones as a director on 11 May 2015 (3 pages)
4 June 2015Appointment of Ian Martin Woodfine Jones as a director on 11 May 2015 (3 pages)
22 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 56,799.83
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 56,799.83
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 56,799.14
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 56,799.14
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 56,799.3904
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 56,799.3904
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 56,799.03
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 56,799.03
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 56,798.58
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 56,798.58
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 56,798.13
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 56,798.01
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 56,798.13
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 56,798.01
(4 pages)
19 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22/09/2014
(6 pages)
19 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 22/09/2014
(6 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 56,756.49
(9 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 56,756.49
(9 pages)
20 October 2014Group of companies' accounts made up to 27 April 2014 (61 pages)
20 October 2014Group of companies' accounts made up to 27 April 2014 (61 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages)
3 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
3 October 2014Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 56,856.49
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2014
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 56,856.49
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2014
(5 pages)
4 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 56,756.0908
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 56,756.0908
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 56,755.65
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 56,755.65
(4 pages)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
12 August 2014Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page)
15 July 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 56,754.81
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 56,755.22
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 56,754.81
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 56,755.22
(4 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
9 July 2014Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages)
30 June 2014Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages)
30 June 2014Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
27 June 2014Termination of appointment of Julie Wirth as a secretary (1 page)
27 June 2014Termination of appointment of Julie Wirth as a secretary (1 page)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
27 June 2014Termination of appointment of Julie Wirth as a director (1 page)
27 June 2014Appointment of Mr Christopher Andrew Humphreys as a director (2 pages)
6 June 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 56,754.36
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 56,753.44
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 56,753.92
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 56,753.44
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 56,753.92
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 56,754.36
(4 pages)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
12 March 2014Appointment of Mr Kenton Paul Burchell as a director (2 pages)
11 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 56,752.61
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 56,752.17
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 56,752.61
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 56,753.01
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 56,752.17
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 56,753.01
(4 pages)
8 February 2014Appointment of Mr Martin David Newman as a director (2 pages)
8 February 2014Appointment of Mr Martin David Newman as a director (2 pages)
3 February 2014Director's details changed for Mr Stephen Graham Wilson on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Stephen Graham Wilson on 1 February 2014 (2 pages)
3 February 2014Appointment of Mr Stephen Graham Wilson as a director (2 pages)
3 February 2014Appointment of Mr Stephen Graham Wilson as a director (2 pages)
3 February 2014Director's details changed for Mr Stephen Graham Wilson on 1 February 2014 (2 pages)
3 February 2014Termination of appointment of Roger Pedder as a director (1 page)
3 February 2014Termination of appointment of Roger Pedder as a director (1 page)
23 January 2014Interim accounts made up to 27 October 2013 (5 pages)
23 January 2014Interim accounts made up to 27 October 2013 (5 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (9 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (9 pages)
7 November 2013Register(s) moved to registered inspection location (1 page)
7 November 2013Register(s) moved to registered inspection location (1 page)
7 November 2013Register inspection address has been changed (1 page)
7 November 2013Register inspection address has been changed (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a secretary (1 page)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
5 November 2013Termination of appointment of Peter Hodgson as a secretary (1 page)
5 November 2013Termination of appointment of Peter Hodgson as a secretary (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a director (2 pages)
5 November 2013Termination of appointment of Peter Hodgson as a director (1 page)
5 November 2013Appointment of Mrs Julie Ann Wirth as a secretary (1 page)
29 October 2013Appointment of Mr David Alexander Robertson Adams as a director (2 pages)
29 October 2013Appointment of Mr David Alexander Robertson Adams as a director (2 pages)
14 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 56,751.76
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 56,751.76
(5 pages)
7 August 2013Registration of charge 055926360008 (11 pages)
7 August 2013Registration of charge 055926360007 (13 pages)
7 August 2013Registration of charge 055926360007 (13 pages)
7 August 2013Registration of charge 055926360008 (11 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 055926360006 in full (4 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 055926360006 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
29 July 2013Termination of appointment of Timothy Raffle as a director (2 pages)
29 July 2013Termination of appointment of John Hayhurst as a director (2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
29 July 2013Termination of appointment of Timothy Raffle as a director (2 pages)
29 July 2013Termination of appointment of Timothy Stanley as a director (2 pages)
29 July 2013Termination of appointment of John Hayhurst as a director (2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
29 July 2013Termination of appointment of Timothy Stanley as a director (2 pages)
29 July 2013Termination of appointment of Peter Dockerty as a director (2 pages)
29 July 2013Termination of appointment of Peter Dockerty as a director (2 pages)
16 July 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
16 July 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
9 July 2013Re-registration of Memorandum and Articles (35 pages)
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 50,118.98
(9 pages)
9 July 2013Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 2013Memorandum and Articles of Association (35 pages)
9 July 2013Re-registration from a private company to a public company (5 pages)
9 July 2013Auditor's statement (2 pages)
9 July 2013Auditor's report (2 pages)
9 July 2013Auditor's statement (2 pages)
9 July 2013Balance Sheet (1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise the sum of £41,000 standing to the credit of undistributable share premium account 02/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2013Re-registration from a private company to a public company (5 pages)
9 July 2013Re-registration of Memorandum and Articles (35 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise the sum of £41,000 standing to the credit of undistributable share premium account 02/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 50,118.98
(9 pages)
9 July 2013Auditor's report (2 pages)
9 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 July 2013Certificate of re-registration from Private to Public Limited Company (1 page)
9 July 2013Memorandum and Articles of Association (35 pages)
9 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 50,118.98
(9 pages)
9 July 2013Balance Sheet (1 page)
8 June 2013Registration of charge 055926360006 (25 pages)
8 June 2013Registration of charge 055926360006 (25 pages)
10 May 2013Company name changed bargain booze holdings LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed bargain booze holdings LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Termination of appointment of Mark Crabtree as a director (1 page)
8 May 2013Termination of appointment of Mark Crabtree as a director (1 page)
13 February 2013Appointment of Miss Diana Hunter as a director (2 pages)
13 February 2013Appointment of Miss Diana Hunter as a director (2 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (11 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (11 pages)
26 September 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
26 September 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
1 June 2012Termination of appointment of Matthew Dashper Hughes as a director (1 page)
1 June 2012Termination of appointment of Matthew Dashper Hughes as a director (1 page)
16 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
16 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (11 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (11 pages)
13 January 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
13 January 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (11 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (11 pages)
28 September 2010Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Peter Earl Hodgson on 14 September 2010 (1 page)
14 September 2010Secretary's details changed for Mr Peter Earl Hodgson on 14 September 2010 (1 page)
14 September 2010Director's details changed for John Andrew Hayhurst on 14 September 2010 (2 pages)
14 September 2010Director's details changed for John Andrew Hayhurst on 14 September 2010 (2 pages)
9 August 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
9 August 2010Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages)
26 July 2010Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages)
28 October 2009Director's details changed for Timothy David Raffle on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Dockerty on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Roger Anthony Pedder on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy David Raffle on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Roger Anthony Pedder on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Matthew Ramsay Hughes on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Matthew Ramsay Hughes on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Crabtree on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Keith Hamilton Webb on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
28 October 2009Director's details changed for Peter Earl Hodgson on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Keith Hamilton Webb on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Crabtree on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
28 October 2009Director's details changed for Peter Dockerty on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Wayne James Stanley on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Wayne James Stanley on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Peter Earl Hodgson on 20 October 2009 (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 July 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
9 July 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
12 February 2009Group of companies' accounts made up to 30 April 2008 (25 pages)
12 February 2009Group of companies' accounts made up to 30 April 2008 (25 pages)
24 October 2008Return made up to 14/10/08; full list of members (7 pages)
24 October 2008Return made up to 14/10/08; full list of members (7 pages)
26 September 2008Director's change of particulars / john hayhurst / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / matthew hughes / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / john hayhurst / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / matthew hughes / 26/09/2008 (1 page)
12 March 2008Director appointed keith hamilton webb (2 pages)
12 March 2008Director appointed keith hamilton webb (2 pages)
6 February 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
6 February 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
19 October 2007Return made up to 14/10/07; full list of members (4 pages)
19 October 2007Return made up to 14/10/07; full list of members (4 pages)
30 September 2007Nc inc already adjusted 28/08/07 (1 page)
30 September 2007Nc inc already adjusted 28/08/07 (1 page)
30 September 2007Ad 28/08/07--------- £ si [email protected]=91 £ ic 9027/9118 (2 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2007Ad 28/08/07--------- £ si [email protected]=91 £ ic 9027/9118 (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
26 October 2006Return made up to 14/10/06; full list of members (4 pages)
26 October 2006Return made up to 14/10/06; full list of members (4 pages)
4 October 2006Amended group of companies' accounts made up to 30 April 2006 (25 pages)
4 October 2006Amended group of companies' accounts made up to 30 April 2006 (25 pages)
21 September 2006Group of companies' accounts made up to 30 April 2006 (25 pages)
21 September 2006Group of companies' accounts made up to 30 April 2006 (25 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
17 February 2006Company name changed inhoco 3253 LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed inhoco 3253 LIMITED\certificate issued on 17/02/06 (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 100 barbirolli square manchester M2 3AB (1 page)
16 February 2006Registered office changed on 16/02/06 from: 100 barbirolli square manchester M2 3AB (1 page)
14 February 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
14 February 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
2 February 2006New secretary appointed;new director appointed (3 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 February 2006Nc inc already adjusted 13/01/06 (2 pages)
2 February 2006Resolutions
  • RES13 ‐ Approve doc 13/01/06
(4 pages)
2 February 2006S-div 13/01/06 (1 page)
2 February 2006Resolutions
  • RES13 ‐ Approve doc 13/01/06
(4 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006S-div 13/01/06 (1 page)
2 February 2006New secretary appointed;new director appointed (3 pages)
2 February 2006New director appointed (18 pages)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
2 February 2006Ad 13/01/06--------- £ si [email protected]=2166 £ ic 1/2167 (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006Nc inc already adjusted 13/01/06 (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (18 pages)
2 February 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Ad 13/01/06--------- £ si [email protected]=2166 £ ic 1/2167 (2 pages)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
25 January 2006Particulars of mortgage/charge (11 pages)
25 January 2006Particulars of mortgage/charge (11 pages)
23 January 2006Particulars of mortgage/charge (7 pages)
23 January 2006Particulars of mortgage/charge (7 pages)
14 October 2005Incorporation (18 pages)
14 October 2005Incorporation (18 pages)