Company NameLakeside 1 Limited
DirectorsMark Richard Priest and Timothy Mark Beale
Company StatusActive
Company Number06338921
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Richard Priest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameChristopher Bovis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed16 August 2007(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2012)
RoleProfessor
Country of ResidenceEngland
Correspondence Address50 Woodhall Way
Molescroft
Beverley
North Humberside
HU17 7BJ
Director NameMr Peter Hindley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Wilfrids Road
Bessacarr
Doncaster
South Yorkshire
DN4 6AA
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Director NameHazel Dianne Cameron
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 September 2009)
RolePrivate Equity Consultant
Correspondence AddressAscottish Biomedical Limited Telford Pavilion, Tod
West Of Scotland Science Park
Glasgow
G20 0SA
Scotland
Director NameMr Allen Hickling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wharfedale Road
Pogmoor
Barnsley
South Yorkshire
S75 2LJ
Director NameDavid Eric Cowie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Citymark 150 Fountainbridge
Edinburgh
Midlothian
EH3 9PE
Scotland
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Neil Grant Scragg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr David Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Aidan Birkett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Andrew Budd
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Jonathan William Mitchell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2021)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitekeepmoat.com
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressThe Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Shareholders

117.6m at £0.01Keystone Bidco Limited
198.27%
Deferred Fixed Dividend
910k at £0.01Keystone Bidco Limited
1.53%
Ordinary
20m at £0.00001Keystone Bidco Limited
0.03%
Preference B
20m at £0.00001Keystone Bidco Limited
0.03%
Preference C
9.5m at £0.00001Keystone Bidco Limited
0.02%
Preference A
4.1m at £0.00001Keystone Bidco Limited
0.01%
Ordinary B
5m at £0.00001Keystone Bidco Limited
0.01%
Ordinary A
500k at £0.00001Keystone Bidco Limited
0.00%
Preference Z

Financials

Year2014
Net Worth£27,211,000
Cash£7,000
Current Liabilities£6,407,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Jsl Note Holders

Classification: Assignment by way of security
Secured details: All monies due or to become due from each of the companies to the chargee and/or under any of the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment, discharge and performance of the secured obligations, assigned absolutely to the security trustee the following assets: the policies - (1) insurer:scottish equitable PLC policy no. L0192815403 life assured: john derek thirlwall sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (2) insurer:scottish equitable PLC policy no. L0190105403 life assured: christopher bovis sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (3) insurer:scottish equitable PLC policy no. L0190615403 life assured: peter hindley sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 for details of further policies charged please refer to form 395 all policy proceeds; and all its right, title and interest, present and future, in each policy and in policy proceeds see image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 3 July 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Senior Secured Parties

Classification: Assignment by way of security
Secured details: All monies due or to become due from each of the obligors to the senior secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment, discharge and performance of the secured obligations, assigned absolutely to the security trustee the following assets: the policies - (1) insurer:scottish equitable PLC policy no. L0192815403 life assured: john derek thirlwall sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (2) insurer:scottish equitable PLC policy no. L0190105403 life assured: christopher bovis sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (3) insurer:scottish equitable PLC policy no. L0190615403 life assured: peter hindley sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 for details of further policies charged please refer to form 395 all policy proceeds; and all its right, title and interest, present and future, in each policy and in policy proceeds see image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 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
4 December 2008Delivered on: 6 December 2008
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt

Classification: Composite debenture
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: 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
22 August 2008Delivered on: 23 August 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Jsl Note Holders in the Terms and Conditions Set Out in the Intercreditor Agreement (The Invester Security Trustee)

Classification: Assignment by way of security
Secured details: All monies due or to become due from each of the companies to the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies - (1) insurer: scottish equitable PLC policy no. L0192815403, life assured: john derek thirwal, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (2) insurer: scottish equitable PLC policy no. L0190105403, life assured: christopher bovis, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (3) insurer: scottish equitable PLC policy no. L0190615403, life assured: peter hindley, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 right, title or interest, in favour of the investor security trustee, by way of first fixed charge, as a continuing security for the payment, discharge and performance of the secured obligations see image for full details.
Fully Satisfied
22 August 2008Delivered on: 23 August 2008
Satisfied on: 3 July 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Senior Secured Parties on the Terms and Conditions Set Out in the Intercreditor Deed (The Security Trustee)

Classification: Assignment by way of security
Secured details: All monies due or to become due from each of the obligors to the senior secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies - (1) insurer: scottish equitable PLC policy no. L0192815403, life assured: john derek thirwal, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (2) insurer: scottish equitable PLC policy no. L0190105403, life assured: christopher bovis, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (3) insurer: scottish equitable PLC policy no. L0190615403, life assured: peter hindley, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 right, title or interest, in favour of the security trustee, by way of first fixed charge, as a continuing security for the payment, discharge and performance of the secured obligations see image for full details.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 3 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of property charge please R. 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
16 August 2007Delivered on: 4 September 2007
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
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 property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2007Delivered on: 21 August 2007
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 2020Delivered on: 16 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Fixed charge covers intellectual property and real property. For further details please refer to the instrument.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (84 pages)
18 August 2023Audit exemption subsidiary accounts made up to 31 October 2022 (17 pages)
15 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
3 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (1 page)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
8 June 2022Full accounts made up to 31 October 2021 (22 pages)
9 November 2021Termination of appointment of Jonathan William Mitchell as a director on 26 October 2021 (1 page)
9 November 2021Termination of appointment of Stephen James Robertson as a director on 26 October 2021 (1 page)
9 November 2021Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 26 October 2021 (1 page)
29 October 2021Satisfaction of charge 063389210011 in full (1 page)
29 October 2021Satisfaction of charge 063389210012 in full (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 October 2020 (19 pages)
18 November 2020Full accounts made up to 31 October 2019 (19 pages)
13 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
30 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 593,379.985
(6 pages)
16 June 2020Registration of charge 063389210012, created on 12 June 2020 (21 pages)
29 May 2020Appointment of Mr Jonathan William Mitchell as a director on 24 April 2020 (2 pages)
15 April 2020Termination of appointment of Mark Andrew Budd as a director on 20 March 2020 (1 page)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
29 April 2019Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page)
25 March 2019Full accounts made up to 31 October 2018 (19 pages)
28 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 593,379.98000
(15 pages)
14 December 2018Registration of charge 063389210011, created on 11 December 2018 (36 pages)
13 December 2018Satisfaction of charge 063389210010 in full (1 page)
25 September 2018Full accounts made up to 31 March 2018 (18 pages)
24 September 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Mark Richard Priest as a director on 22 March 2018 (2 pages)
29 March 2018Appointment of Mr Timothy Mark Beale as a director on 22 March 2018 (2 pages)
25 September 2017Full accounts made up to 31 March 2017 (19 pages)
25 September 2017Full accounts made up to 31 March 2017 (19 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 593,379.975
(13 pages)
28 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 593,379.975
(13 pages)
11 May 2017Solvency Statement dated 11/05/17 (1 page)
11 May 2017Resolutions
  • RES13 ‐ Share premium account reduced to 0 11/05/2017
(1 page)
11 May 2017Statement by Directors (1 page)
11 May 2017Statement of capital on 11 May 2017
  • GBP 593,379.975
(12 pages)
11 May 2017Statement of capital on 11 May 2017
  • GBP 593,379.975
(12 pages)
11 May 2017Resolutions
  • RES13 ‐ Share premium account reduced to 0 11/05/2017
(1 page)
11 May 2017Statement by Directors (1 page)
11 May 2017Solvency Statement dated 11/05/17 (1 page)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
30 August 2016Full accounts made up to 31 March 2016 (19 pages)
30 August 2016Full accounts made up to 31 March 2016 (19 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
20 October 2015Full accounts made up to 31 March 2015 (17 pages)
20 October 2015Full accounts made up to 31 March 2015 (17 pages)
17 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 593,374.975
(13 pages)
17 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 593,374.975
(13 pages)
17 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 593,374.975
(13 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 December 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 28 November 2014 (2 pages)
15 December 2014Appointment of Mr Stephen James Robertson as a director on 28 November 2014 (2 pages)
15 December 2014Termination of appointment of Michael Ronald John Pacitti as a director on 28 November 2014 (1 page)
15 December 2014Appointment of Mr Stephen James Robertson as a director on 28 November 2014 (2 pages)
15 December 2014Termination of appointment of Aidan Birkett as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Peter Thomas Warry as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Michael Ronald John Pacitti as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Aidan Birkett as a director on 28 November 2014 (1 page)
15 December 2014Appointment of Mr Mark Andrew Budd as a director on 28 November 2014 (2 pages)
15 December 2014Termination of appointment of Peter Thomas Warry as a director on 28 November 2014 (1 page)
15 December 2014Appointment of Mr Mark Andrew Budd as a director on 28 November 2014 (2 pages)
15 December 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 28 November 2014 (2 pages)
8 December 2014Registration of charge 063389210010, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 063389210010, created on 28 November 2014 (43 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 593,374.98
(29 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 593,374.98
(29 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 593,374.98
(29 pages)
3 July 2014Satisfaction of charge 4 in full (2 pages)
3 July 2014Satisfaction of charge 8 in full (2 pages)
3 July 2014Satisfaction of charge 3 in full (2 pages)
3 July 2014Satisfaction of charge 4 in full (2 pages)
3 July 2014Satisfaction of charge 3 in full (2 pages)
3 July 2014Satisfaction of charge 8 in full (2 pages)
20 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2014Statement of capital on 20 March 2014
  • GBP 5,140.90
(13 pages)
20 March 2014Statement by directors (1 page)
20 March 2014Solvency statement dated 13/03/14 (1 page)
20 March 2014Statement of capital on 20 March 2014
  • GBP 5,140.90
(13 pages)
20 March 2014Statement by directors (1 page)
20 March 2014Solvency statement dated 13/03/14 (1 page)
20 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (30 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (30 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (30 pages)
23 January 2014Appointment of Mr Michael Ronald John Pacitti as a director on 12 December 2013 (3 pages)
23 January 2014Appointment of Mr Michael Ronald John Pacitti as a director on 12 December 2013 (3 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST January 2014
(28 pages)
11 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST January 2014
(28 pages)
11 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31ST January 2014
(28 pages)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/10/2012
(18 pages)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/10/2012
(18 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (75 pages)
14 August 2013Group of companies' accounts made up to 31 March 2013 (75 pages)
11 March 2013Termination of appointment of David Bridges as a director on 8 March 2013 (1 page)
11 March 2013Termination of appointment of David Bridges as a director on 8 March 2013 (1 page)
11 March 2013Termination of appointment of David Bridges as a director on 8 March 2013 (1 page)
14 November 2012Group of companies' accounts made up to 31 March 2012 (70 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (70 pages)
8 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 588,880.365
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(15 pages)
8 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 588,880.365
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(15 pages)
8 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 October 2012Termination of appointment of Neil Grant Scragg as a director on 22 October 2012 (1 page)
23 October 2012Termination of appointment of Niall John Mccallum as a director on 22 October 2012 (1 page)
23 October 2012Termination of appointment of Niall John Mccallum as a director on 22 October 2012 (1 page)
23 October 2012Termination of appointment of Peter Hindley as a director on 22 October 2012 (1 page)
23 October 2012Termination of appointment of Neil Grant Scragg as a director on 22 October 2012 (1 page)
23 October 2012Termination of appointment of Peter Hindley as a director on 22 October 2012 (1 page)
22 October 2012Termination of appointment of John Derek Thirlwall as a director on 22 October 2012 (1 page)
22 October 2012Termination of appointment of Ian Calvert Sutcliffe as a director on 22 October 2012 (1 page)
22 October 2012Termination of appointment of John Derek Thirlwall as a director on 22 October 2012 (1 page)
22 October 2012Termination of appointment of Ian Calvert Sutcliffe as a director on 22 October 2012 (1 page)
8 October 2012Annual return made up to 9 August 2012. List of shareholders has changed (26 pages)
8 October 2012Annual return made up to 9 August 2012. List of shareholders has changed (26 pages)
8 October 2012Annual return made up to 9 August 2012. List of shareholders has changed (26 pages)
30 August 2012Appointment of Aidan Birkett as a director on 29 August 2012 (2 pages)
30 August 2012Appointment of Aidan Birkett as a director on 29 August 2012 (2 pages)
31 July 2012Termination of appointment of Richard Harold John Brandon as a secretary on 23 July 2012 (1 page)
31 July 2012Termination of appointment of Richard Harold John Brandon as a secretary on 23 July 2012 (1 page)
11 July 2012Termination of appointment of David Blunt as a director on 10 July 2012 (1 page)
11 July 2012Termination of appointment of David Blunt as a director on 10 July 2012 (1 page)
30 May 2012Appointment of Mr James Michael Douglas Thomson as a director on 15 May 2012 (2 pages)
30 May 2012Appointment of David Bridges as a director on 15 May 2012 (2 pages)
30 May 2012Appointment of Mr James Michael Douglas Thomson as a director on 15 May 2012 (2 pages)
30 May 2012Appointment of David Bridges as a director on 15 May 2012 (2 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 592,784.075
(8 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 592,461.255
(11 pages)
19 April 2012Sub-division of shares on 23 March 2012 (7 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 592,461.255
(11 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Sub-division of shares on 23 March 2012 (7 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 592,784.075
(8 pages)
16 April 2012Appointment of Mr David Sheridan as a director on 23 March 2012 (2 pages)
16 April 2012Termination of appointment of Allen Hickling as a director on 23 March 2012 (1 page)
16 April 2012Appointment of Mr Neil Grant Scragg as a director on 23 March 2012 (2 pages)
16 April 2012Appointment of Mr Peter Thomas Warry as a director on 23 March 2012 (2 pages)
16 April 2012Appointment of Mr Niall John Mccallum as a director on 23 March 2012 (2 pages)
16 April 2012Appointment of Mr Neil Grant Scragg as a director on 23 March 2012 (2 pages)
16 April 2012Termination of appointment of David Eric Cowie as a director on 23 March 2012 (1 page)
16 April 2012Appointment of Mr David Sheridan as a director on 23 March 2012 (2 pages)
16 April 2012Termination of appointment of Allen Hickling as a director on 23 March 2012 (1 page)
16 April 2012Termination of appointment of David Eric Cowie as a director on 23 March 2012 (1 page)
16 April 2012Termination of appointment of Thomas Eardley Allison as a director on 23 March 2012 (1 page)
16 April 2012Termination of appointment of Thomas Eardley Allison as a director on 23 March 2012 (1 page)
16 April 2012Termination of appointment of Christopher Bovis as a director on 23 March 2012 (1 page)
16 April 2012Termination of appointment of Christopher Bovis as a director on 23 March 2012 (1 page)
16 April 2012Appointment of Mr Peter Thomas Warry as a director on 23 March 2012 (2 pages)
16 April 2012Appointment of Mr Niall John Mccallum as a director on 23 March 2012 (2 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs approval 23/03/2012
(2 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs approval 23/03/2012
(2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 13468837 ord shares of £0.01 each into 26937674 defferd fixed a shares of £0.005 each 23/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 13468837 ord shares of £0.01 each into 26937674 defferd fixed a shares of £0.005 each 23/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 January 2012Appointment of Mr Ian Calvert Sutcliffe as a director on 10 January 2012 (2 pages)
18 January 2012Appointment of Mr Ian Calvert Sutcliffe as a director on 10 January 2012 (2 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 264,451.780
(6 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 264,451.780
(6 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
27 February 2010Appointment of David Eric Cowie as a director (3 pages)
27 February 2010Appointment of David Eric Cowie as a director (3 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (50 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (50 pages)
29 September 2009Appointment terminated director hazel cameron (1 page)
29 September 2009Appointment terminated director hazel cameron (1 page)
12 August 2009Return made up to 09/08/09; full list of members (15 pages)
12 August 2009Return made up to 09/08/09; full list of members (15 pages)
25 February 2009Director appointed hazel dianne cameron (2 pages)
25 February 2009Director appointed hazel dianne cameron (2 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
22 December 2008Director appointed allen hickling (2 pages)
22 December 2008Director appointed allen hickling (2 pages)
15 December 2008Resolutions
  • RES13 ‐ Section 175 04/12/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
15 December 2008Resolutions
  • RES13 ‐ Section 175 04/12/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(35 pages)
9 December 2008Duplicate mortgage certificatecharge no:8 (14 pages)
9 December 2008Duplicate mortgage certificatecharge no:8 (14 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 9 (16 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 8 (14 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 8 (14 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 9 (16 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 7 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 October 2008Ad 03/09/08\gbp si [email protected]=20000\gbp ic 164727.75/184727.75\ (2 pages)
2 October 2008Ad 03/09/08\gbp si [email protected]=20000\gbp ic 164727.75/184727.75\ (2 pages)
25 September 2008Director appointed thomas eardley allison (7 pages)
25 September 2008Director appointed thomas eardley allison (7 pages)
1 September 2008Registered office changed on 01/09/2008 from the waterfront, lakeside boulevard, doncaster south yorkshire DN4 5PL (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 09/08/08; full list of members (5 pages)
1 September 2008Return made up to 09/08/08; full list of members (5 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from the waterfront, lakeside boulevard, doncaster south yorkshire DN4 5PL (1 page)
1 September 2008Location of register of members (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (14 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (14 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (16 pages)
21 August 2008Ad 11/08/08\gbp si [email protected]=11224.03\gbp ic 159727/170951.03\ (2 pages)
21 August 2008Memorandum and Articles of Association (7 pages)
21 August 2008Ad 11/08/08\gbp si [email protected]=11224.03\gbp ic 159727/170951.03\ (2 pages)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 August 2008Memorandum and Articles of Association (7 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (44 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (19 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (19 pages)
30 August 2007Nc inc already adjusted 16/08/07 (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Resolutions
  • RES13 ‐ Sub division 16/08/07
(4 pages)
30 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
30 August 2007Resolutions
  • RES13 ‐ Sub division 16/08/07
(4 pages)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2007Ad 16/08/07--------- £ si [email protected]=70000 £ ic 1/70001 (2 pages)
30 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
30 August 2007Nc inc already adjusted 16/08/07 (2 pages)
30 August 2007S-div 16/08/07 (1 page)
30 August 2007Ad 16/08/07--------- £ si [email protected]=70000 £ ic 1/70001 (2 pages)
30 August 2007Ad 16/08/07--------- £ si [email protected]=59999 £ si [email protected]=14792 £ ic 70001/144792 (2 pages)
30 August 2007Ad 16/08/07--------- £ si [email protected]=59999 £ si [email protected]=14792 £ ic 70001/144792 (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Nc inc already adjusted 16/08/07 (2 pages)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2007Nc inc already adjusted 16/08/07 (2 pages)
30 August 2007Ad 16/08/07--------- £ si [email protected]=14935 £ ic 144792/159727 (2 pages)
30 August 2007S-div 16/08/07 (1 page)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
30 August 2007Ad 16/08/07--------- £ si [email protected]=14935 £ ic 144792/159727 (2 pages)
30 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
29 August 2007Declaration of assistance for shares acquisition (9 pages)
29 August 2007Declaration of assistance for shares acquisition (9 pages)
29 August 2007Resolutions
  • RES13 ‐ Documents 16/08/07
(3 pages)
29 August 2007Resolutions
  • RES13 ‐ Documents 16/08/07
(3 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Declaration of assistance for shares acquisition (9 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Resolutions
  • RES13 ‐ Documents 16/08/07
(3 pages)
29 August 2007Declaration of assistance for shares acquisition (9 pages)
29 August 2007Resolutions
  • RES13 ‐ Documents 16/08/07
(3 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
9 August 2007Incorporation (24 pages)
9 August 2007Incorporation (24 pages)