Company NameURIS Central Administration Limited
DirectorsDerek John Coles and Jonathan Guy Sutton
Company StatusActive - Proposal to Strike off
Company Number06290469
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 9 months ago)
Previous NameDirect Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameMr Scott William Hough
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93 The Edge
Clowes Street
Manchester
M3 5ND
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(1 month after company formation)
Appointment Duration14 years, 6 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Richard Murthwaite Watson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose House Orchard Close
Barford
Norfolk
NR9 4AZ
Director NameMr Raymond Stenton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadoak Road
Worsley
Manchester
Lancashire
M28 2TG
Director NameMr Stephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Firs Road
Kenley
Surrey
CR8 5LH
Director NameMr Colin Andrew Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Gardens
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8TY
Director NameMr Jon Pickering
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirect House
4 Sidings Court White Rose Way
Doncaster
DN4 5NU
Director NameMr Carl Edmund Womald
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirect House
4 Sidings Court White Rose Way
Doncaster
DN4 5NU
Director NameMr Jonathan George Benton Rowell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Michael Dennis Rice
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House
4 Sidings Court White Rose Way
Doncaster
DN4 5NU
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House
4 Sidings Court White Rose Way
Doncaster
DN4 5NU
Director NameMr Richard McKenzie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Colin Marsden Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 06 August 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameKristine Marie Putnam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 September 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitejubilee-insurance.com
Telephone0845 6008740
Telephone regionUnknown

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30.1m at £1Ryan Direct Newco LTD
98.22%
Ordinary A
314.8k at £1Ryan Direct Newco LTD
1.03%
Preference C
126.9k at £1Ryan Direct Newco LTD
0.41%
Ordinary B
10m at £0.01Ryan Direct Newco LTD
0.33%
Preference B
168.8k at £0.01Ryan Direct Newco LTD
0.01%
Ordinary C
10 at £1Ryan Direct Newco LTD
0.00%
Preference A
46k at £0.01Ryan Direct Newco LTD
0.00%
Ordinary E
800 at £1Ryan Direct Newco LTD
0.00%
Ordinary D

Financials

Year2014
Turnover£3,027,000
Net Worth£38,138,000
Cash£55,000
Current Liabilities£21,224,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all money under the policy:. Life assured: derek coles. Insurer: skandia life. Policy no. CI1015248407. Sum assured: £750,000. term date 30/1/2012. see image for full details.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 May 2012Delivered on: 16 May 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 11 October 2013
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Corporate guarantee and debenture
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) 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
25 May 2010Delivered on: 5 June 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank whether in sterling or any other currency.
Fully Satisfied
1 October 2009Delivered on: 10 October 2009
Satisfied on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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
1 October 2009Delivered on: 10 October 2009
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
3 December 2007Delivered on: 6 December 2007
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC

Classification: Key-man policy deed of assignment
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Skandia life assurance company limited p/n CI015248407 life assured derek coles date 1 december 2007 cover £750,000. see the mortgage charge document for full details.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
3 August 2007Delivered on: 15 August 2007
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from the company to the finance 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
10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
6 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
6 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 August 2023Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages)
17 August 2023Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (22 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 March 2022Full accounts made up to 31 December 2020 (26 pages)
14 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
14 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
14 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
2 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
15 July 2021Memorandum and Articles of Association (20 pages)
15 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2021Statement of capital on 7 July 2021
  • GBP 1
(3 pages)
5 July 2021Cancellation of shares. Statement of capital on 28 June 2021
  • GBP 1
(4 pages)
22 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2021Solvency Statement dated 08/06/21 (1 page)
22 June 2021Statement by Directors (1 page)
1 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 2,000,384.700615
(5 pages)
14 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 May 2021Memorandum and Articles of Association (35 pages)
6 January 2021Full accounts made up to 31 December 2019 (20 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
12 August 2020Confirmation statement made on 30 July 2020 with updates (8 pages)
4 August 2020Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page)
23 July 2020Satisfaction of charge 062904690015 in full (1 page)
23 July 2020Satisfaction of charge 062904690016 in full (1 page)
23 July 2020Satisfaction of charge 062904690014 in full (1 page)
18 June 2020Registration of charge 062904690016, created on 10 June 2020 (72 pages)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
4 September 2019Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page)
3 September 2019Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page)
3 September 2019Confirmation statement made on 30 July 2019 with updates (9 pages)
3 September 2019Change of details for Ryan Direct Group Limited as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
22 January 2019Resolutions
  • RES13 ‐ Change of name 08/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 October 2018Registration of charge 062904690015, created on 26 September 2018 (64 pages)
6 September 2018Full accounts made up to 31 December 2017 (21 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (8 pages)
14 May 2018Auditor's resignation (1 page)
20 November 2017Memorandum and Articles of Association (35 pages)
20 November 2017Memorandum and Articles of Association (35 pages)
27 October 2017Memorandum and Articles of Association (35 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Memorandum and Articles of Association (35 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 062904690014, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 062904690014, created on 7 August 2017 (64 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (8 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (8 pages)
26 July 2017Satisfaction of charge 062904690011 in full (1 page)
26 July 2017Satisfaction of charge 062904690012 in full (1 page)
26 July 2017Satisfaction of charge 062904690011 in full (1 page)
26 July 2017Satisfaction of charge 062904690012 in full (1 page)
26 July 2017Satisfaction of charge 062904690013 in full (1 page)
26 July 2017Satisfaction of charge 062904690013 in full (1 page)
5 May 2017Full accounts made up to 31 December 2016 (16 pages)
5 May 2017Full accounts made up to 31 December 2016 (16 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 December 2016Registration of charge 062904690013, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 062904690013, created on 19 December 2016 (76 pages)
11 November 2016Full accounts made up to 31 December 2015 (18 pages)
11 November 2016Full accounts made up to 31 December 2015 (18 pages)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
8 August 2016Confirmation statement made on 30 July 2016 with updates (10 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (10 pages)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 37,750,440.92
  • ANNOTATION Replacement The SH01 was replaced on 08/05/2017 as it was not properly delivered
(30 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 37,750,440.92
  • ANNOTATION Replacement The SH01 was replaced on 08/05/2017 as it was not properly delivered
(30 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 37,750,440.92
(13 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 2,000,383.700613
(13 pages)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Statement by Directors (1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2015Statement by Directors (1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 2,000,383.700613
(13 pages)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2015Appointment of Ms Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Ms Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Ms Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
24 September 2015Registration of charge 062904690012, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 062904690012, created on 11 September 2015 (81 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 30,620,821.12
(7 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 30,620,821.12
(7 pages)
21 April 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Full accounts made up to 31 December 2014 (19 pages)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders (7 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 30,620,821.12
(7 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders (7 pages)
8 May 2014Termination of appointment of Stephen William Broughton as a director on 8 April 2014 (1 page)
8 May 2014Termination of appointment of Stephen William Broughton as a director on 8 April 2014 (1 page)
8 May 2014Termination of appointment of Stephen William Broughton as a director on 8 April 2014 (1 page)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 pages)
8 May 2014Appointment of Mr Colin Marsden Jones as a director on 8 April 2014 (2 pages)
8 May 2014Appointment of Mr Colin Marsden Jones as a director on 8 April 2014 (2 pages)
8 May 2014Termination of appointment of Michael Dennis Rice as a director on 8 April 2014 (1 page)
8 May 2014Appointment of Mr Richard Mckenzie as a director on 8 April 2014 (2 pages)
8 May 2014Termination of appointment of Stephen Broughton as a director (1 page)
8 May 2014Appointment of Mr Colin Marsden Jones as a director (2 pages)
8 May 2014Appointment of Mr Richard Mckenzie as a director on 8 April 2014 (2 pages)
8 May 2014Appointment of Mr Colin Marsden Jones as a director on 8 April 2014 (2 pages)
8 May 2014Termination of appointment of Michael Rice as a director (1 page)
8 May 2014Appointment of Mr Richard Mckenzie as a director on 8 April 2014 (2 pages)
8 May 2014Termination of appointment of Michael Dennis Rice as a director on 8 April 2014 (1 page)
8 May 2014Termination of appointment of Michael Dennis Rice as a director on 8 April 2014 (1 page)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 062904690011, created on 16 October 2013 (79 pages)
30 October 2013Registration of charge 062904690011 (79 pages)
30 October 2013Registration of charge 062904690011, created on 16 October 2013 (79 pages)
17 October 2013Satisfaction of charge 10 in full (6 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
17 October 2013Satisfaction of charge 3 in full (5 pages)
17 October 2013Satisfaction of charge 5 in full (5 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (4 pages)
17 October 2013Satisfaction of charge 3 in full (5 pages)
17 October 2013Satisfaction of charge 8 in full (4 pages)
17 October 2013Satisfaction of charge 5 in full (5 pages)
17 October 2013Satisfaction of charge 10 in full (6 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (11 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (11 pages)
2 August 2013Termination of appointment of Jonathan George Benton Rowell as a director on 10 July 2013 (1 page)
2 August 2013Termination of appointment of Jonathan George Benton Rowell as a director on 10 July 2013 (1 page)
2 August 2013Termination of appointment of Jonathan Rowell as a director (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
21 March 2013Termination of appointment of Colin Andrew Mason as a director on 28 February 2013 (1 page)
21 March 2013Termination of appointment of Colin Andrew Mason as a director on 28 February 2013 (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
14 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 30,620,821.12
(10 pages)
14 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 30,620,821.12
(10 pages)
14 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Francis Clayden as a director on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Paul Francis Clayden as a director on 25 January 2013 (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director on 7 November 2012 (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director on 7 November 2012 (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director on 7 November 2012 (2 pages)
28 November 2012Appointment of Mr Michael Dennis Rice as a director on 7 November 2012 (2 pages)
28 November 2012Appointment of Mr Michael Dennis Rice as a director on 7 November 2012 (2 pages)
28 November 2012Appointment of Mr Michael Dennis Rice as a director on 7 November 2012 (2 pages)
28 November 2012Appointment of Mr Michael Dennis Rice as a director (2 pages)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Appointment of Mr Jonathan George Benton Rowell as a director (2 pages)
27 November 2012Termination of appointment of Jon Pickering as a director (1 page)
27 November 2012Termination of appointment of Carl Edmund Womald as a director on 7 November 2012 (1 page)
27 November 2012Termination of appointment of Colin Andrew Mason as a secretary on 7 November 2012 (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary on 7 November 2012 (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Termination of appointment of Jon Pickering as a director on 7 November 2012 (1 page)
27 November 2012Appointment of Mr Jonathan George Benton Rowell as a director on 7 November 2012 (2 pages)
27 November 2012Termination of appointment of Jon Pickering as a director on 7 November 2012 (1 page)
27 November 2012Appointment of Mr Jonathan George Benton Rowell as a director on 7 November 2012 (2 pages)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary on 7 November 2012 (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Termination of appointment of Colin Andrew Mason as a secretary on 7 November 2012 (1 page)
27 November 2012Termination of appointment of Carl Edmund Womald as a director on 7 November 2012 (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Termination of appointment of Carl Edmund Womald as a director on 7 November 2012 (1 page)
27 November 2012Appointment of Mr Jonathan George Benton Rowell as a director on 7 November 2012 (2 pages)
27 November 2012Termination of appointment of Jon Pickering as a director on 7 November 2012 (1 page)
27 November 2012Termination of appointment of Carl Womald as a director (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary on 7 November 2012 (1 page)
27 November 2012Termination of appointment of Colin Andrew Mason as a secretary on 7 November 2012 (1 page)
17 October 2012Group of companies' accounts made up to 31 January 2012 (38 pages)
17 October 2012Group of companies' accounts made up to 31 January 2012 (38 pages)
2 October 2012Section 519 (2 pages)
2 October 2012Section 519 (2 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (12 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (12 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 December 2011Appointment of Mr Carl Edmund Womald as a director on 30 November 2011 (2 pages)
14 December 2011Appointment of Mr Carl Edmund Womald as a director on 30 November 2011 (2 pages)
14 December 2011Appointment of Mr Carl Edmund Womald as a director (2 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(93 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(93 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
21 October 2011Group of companies' accounts made up to 31 January 2011 (34 pages)
21 October 2011Group of companies' accounts made up to 31 January 2011 (34 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (12 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (12 pages)
4 October 2010Group of companies' accounts made up to 31 January 2010 (31 pages)
4 October 2010Group of companies' accounts made up to 31 January 2010 (31 pages)
24 September 2010Termination of appointment of Raymond Stenton as a director (1 page)
24 September 2010Termination of appointment of Raymond Stenton as a director (1 page)
17 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (21 pages)
17 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (21 pages)
21 June 2010Change of share class name or designation (2 pages)
21 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 10,534,535.59
(13 pages)
21 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 10,534,535.59
(13 pages)
21 June 2010Change of share class name or designation (2 pages)
21 June 2010Memorandum and Articles of Association (45 pages)
21 June 2010Memorandum and Articles of Association (45 pages)
8 June 2010Resolutions
  • RES13 ‐ Section 551/570 25/05/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2010Resolutions
  • RES13 ‐ Section 551/570 25/05/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2010Resolutions
  • RES13 ‐ Section 551/570 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 January 2010Appointment of Mr Jon Pickering as a director (2 pages)
20 January 2010Appointment of Mr Jon Pickering as a director (2 pages)
2 December 2009Group of companies' accounts made up to 31 January 2009 (33 pages)
2 December 2009Group of companies' accounts made up to 31 January 2009 (33 pages)
27 November 2009Termination of appointment of Richard Watson as a director (1 page)
27 November 2009Termination of appointment of Richard Watson as a director (1 page)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2009Notice of Restriction on the Company's Articles (51 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,750,417
(13 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,750,417
(13 pages)
12 October 2009Particulars of variation of rights attached to shares (2 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,750,416.977160
(13 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,750,417
(13 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,750,416.977160
(13 pages)
12 October 2009Notice of Restriction on the Company's Articles (51 pages)
12 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2009Particulars of variation of rights attached to shares (2 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,750,416.977160
(13 pages)
12 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2009Return made up to 22/06/09; full list of members (7 pages)
7 July 2009Return made up to 22/06/09; full list of members (7 pages)
19 November 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
19 November 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
19 November 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
19 November 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
5 September 2008Appointment terminated secretary scott hough (1 page)
5 September 2008Appointment terminated secretary scott hough (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
5 September 2008Secretary appointed mr colin andrew mason (1 page)
31 July 2008Director appointed mr colin andrew mason (2 pages)
31 July 2008Director appointed mr colin andrew mason (2 pages)
1 July 2008Return made up to 22/06/08; full list of members (7 pages)
1 July 2008Return made up to 22/06/08; full list of members (7 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
6 December 2007Particulars of mortgage/charge (6 pages)
6 December 2007Particulars of mortgage/charge (6 pages)
7 November 2007Ad 23/10/07--------- £ si 4000@1=4000 £ ic 196010/200010 (2 pages)
7 November 2007Ad 23/10/07--------- £ si 4000@1=4000 £ ic 196010/200010 (2 pages)
22 October 2007Ad 03/08/07--------- £ si 196009@1=196009 £ ic 1/196010 (4 pages)
22 October 2007Ad 03/08/07--------- £ si 196009@1=196009 £ ic 1/196010 (4 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
22 August 2007New director appointed (2 pages)
22 August 2007£ nc 1000/200010 03/08/07 (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
22 August 2007£ nc 1000/200010 03/08/07 (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007Particulars of mortgage/charge (10 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
1 August 2007Registered office changed on 01/08/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
1 August 2007Registered office changed on 01/08/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
22 June 2007Incorporation (24 pages)
22 June 2007Incorporation (24 pages)