Company NameNexus Vehicle Holdings Limited
Company StatusActive
Company Number06461008
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 4 months ago)
Previous NameNewincco 798 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Christian Ellis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr David Martin Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameAlexander James Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameAlexander James Cook
StatusCurrent
Appointed26 July 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameScott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(15 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameAndrew Graham Garside
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
Skelton On Ure
Ripon
North Yorkshire
HG4 5AG
Director NameMr Edward Neil McCrossan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months after company formation)
Appointment Duration6 years (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameAndrew Derek Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr John Christian Ellis
NationalityBritish
StatusResigned
Appointed29 February 2008(2 months after company formation)
Appointment Duration1 year (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pickles Lane
Bradford
West Yorkshire
BD7 4DN
Director NameMr Chris Henry Francis Yates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr Chris Henry Francis Yates
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Peter Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr John Simon Leigh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Ian Cherry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(5 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameMr Ian Cherry
StatusResigned
Appointed29 April 2013(5 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 January 2023)
RoleCompany Director
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMs Amy Louise Yateman-Smith
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Keith John Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.adaptedvehiclehire.com/rental_sales_list.php
Telephone0845 2571670
Telephone regionUnknown

Location

Registered AddressNexus House Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£41,290,506
Gross Profit£8,557,854
Net Worth-£11,901,527
Cash£4,617,042
Current Liabilities£14,346,338

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 February 2023Delivered on: 15 February 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 January 2023Delivered on: 20 January 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
27 May 2010Delivered on: 3 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the further company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balances being any sum standing to the credit of an account see image for full details.
Outstanding
17 October 2008Delivered on: 29 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to 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: All or any of the accounts and set-off or transfer any credit balance see image for full details.
Outstanding
29 February 2008Delivered on: 7 March 2008
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 a currency or currencies other than sterling.
Outstanding
29 May 2008Delivered on: 3 June 2008
Satisfied on: 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee all money including bonuses that has accured or may become payable under the policy the benefit of all options and rights given to the mortgagor in connection with the policy and all the mortgagor's rights and interest in the policy.
Fully Satisfied
29 February 2008Delivered on: 7 March 2008
Satisfied on: 7 December 2015
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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 30 September 2022 (20 pages)
18 April 2023Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages)
15 February 2023Registration of charge 064610080009, created on 13 February 2023 (77 pages)
25 January 2023Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page)
25 January 2023Memorandum and Articles of Association (14 pages)
25 January 2023Termination of appointment of Ian Cherry as a secretary on 16 January 2023 (1 page)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2023Registration of charge 064610080008, created on 18 January 2023 (23 pages)
17 January 2023Satisfaction of charge 064610080007 in full (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages)
12 October 2022Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages)
14 June 2022Full accounts made up to 30 September 2021 (19 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 November 2021Satisfaction of charge 064610080006 in full (4 pages)
18 October 2021Resolutions
  • RES13 ‐ Approval of finance documents/company business 15/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 October 2021Memorandum and Articles of Association (12 pages)
10 June 2021Full accounts made up to 30 September 2020 (18 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 30 September 2019 (18 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages)
27 June 2019Full accounts made up to 30 September 2018 (18 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Registration of charge 064610080007, created on 16 August 2018 (18 pages)
3 July 2018Full accounts made up to 30 September 2017 (20 pages)
18 June 2018Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
9 January 2018Satisfaction of charge 5 in full (1 page)
9 January 2018Satisfaction of charge 2 in full (1 page)
9 January 2018Satisfaction of charge 4 in full (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
16 June 2017Full accounts made up to 30 September 2016 (17 pages)
16 June 2017Full accounts made up to 30 September 2016 (17 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
10 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
10 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
11 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
11 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 296,418.202
(11 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 296,418.202
(11 pages)
8 January 2016Memorandum and Articles of Association (32 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2016Memorandum and Articles of Association (32 pages)
22 December 2015Termination of appointment of Amy Yateman-Smith as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Amy Yateman-Smith as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Andrew Derek Vaughan as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Amy Yateman-Smith as a director on 3 December 2015 (1 page)
22 December 2015Registration of charge 064610080006, created on 16 December 2015 (48 pages)
22 December 2015Termination of appointment of Andrew Derek Vaughan as a director on 3 December 2015 (1 page)
22 December 2015Registration of charge 064610080006, created on 16 December 2015 (48 pages)
22 December 2015Termination of appointment of Andrew Derek Vaughan as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Keith John Watson as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Keith John Watson as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Keith John Watson as a director on 3 December 2015 (1 page)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 306,964.576
(10 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 306,964.576
(10 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 306,964.576
(10 pages)
7 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
7 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
7 December 2015Satisfaction of charge 3 in full (1 page)
7 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015Satisfaction of charge 3 in full (1 page)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
26 June 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
26 June 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 268,889.202
(9 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 268,889.202
(9 pages)
18 November 2014Memorandum and Articles of Association (42 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2014Memorandum and Articles of Association (42 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
9 May 2014Appointment of Mr David Martin Brennan as a director (2 pages)
9 May 2014Appointment of Mr David Martin Brennan as a director (2 pages)
30 April 2014Appointment of Mr Keith John Watson as a director (2 pages)
30 April 2014Appointment of Ms Amy Yateman-Smith as a director (2 pages)
30 April 2014Appointment of Mr Keith John Watson as a director (2 pages)
30 April 2014Appointment of Ms Amy Yateman-Smith as a director (2 pages)
4 April 2014Termination of appointment of Peter Clarke as a director (1 page)
4 April 2014Termination of appointment of Peter Clarke as a director (1 page)
7 March 2014Termination of appointment of Edward Mccrossan as a director (1 page)
7 March 2014Termination of appointment of Edward Mccrossan as a director (1 page)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 268,889.202
(8 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 268,889.202
(8 pages)
3 July 2013Termination of appointment of John Leigh as a director (1 page)
3 July 2013Appointment of Mr Ian Cherry as a secretary (1 page)
3 July 2013Appointment of Mr Ian Cherry as a secretary (1 page)
3 July 2013Appointment of Mr Ian Cherry as a director (2 pages)
3 July 2013Termination of appointment of John Leigh as a director (1 page)
3 July 2013Appointment of Mr Ian Cherry as a director (2 pages)
18 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
18 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
19 April 2013Termination of appointment of Chris Yates as a director (1 page)
19 April 2013Termination of appointment of Chris Yates as a director (1 page)
19 April 2013Termination of appointment of Chris Yates as a secretary (1 page)
19 April 2013Termination of appointment of Chris Yates as a secretary (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 February 2012Memorandum and Articles of Association (43 pages)
8 February 2012Memorandum and Articles of Association (43 pages)
8 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 318,473.42
(12 pages)
8 February 2012Resolutions
  • RES13 ‐ Alteration to resolution dated 27/05/10 23/01/2012
(7 pages)
8 February 2012Resolutions
  • RES13 ‐ Alteration to resolution dated 27/05/10 23/01/2012
(7 pages)
8 February 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 318,473.42
(12 pages)
2 February 2012Appointment of Mr John Simon Leigh as a director (2 pages)
2 February 2012Appointment of Mr John Simon Leigh as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Director's details changed for Andrew Derek Vaughan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Andrew Derek Vaughan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Andrew Derek Vaughan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Edward Neil Mccrossan on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr John Ellis on 1 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Chris Yates on 1 December 2011 (1 page)
19 December 2011Director's details changed for Mr Chris Yates on 1 December 2011 (2 pages)
12 December 2011Group of companies' accounts made up to 30 September 2011 (27 pages)
12 December 2011Group of companies' accounts made up to 30 September 2011 (27 pages)
21 March 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
21 March 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
29 June 2010Appointment of Mr Pete Clarke as a director (2 pages)
29 June 2010Appointment of Mr Pete Clarke as a director (2 pages)
29 June 2010Termination of appointment of Andrew Garside as a director (1 page)
29 June 2010Termination of appointment of Andrew Garside as a director (1 page)
11 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
11 June 2010Statement of company's objects (2 pages)
11 June 2010Sub-division of shares on 27 May 2010 (5 pages)
11 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 246,889.21
(12 pages)
11 June 2010Change of share class name or designation (2 pages)
11 June 2010Sub-division of shares on 27 May 2010 (5 pages)
11 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 246,889.21
(12 pages)
11 June 2010Statement of company's objects (2 pages)
11 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
11 June 2010Change of share class name or designation (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 April 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
22 April 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
4 February 2010Director's details changed for Andrew Graham Garside on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew Graham Garside on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew Graham Garside on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 June 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
18 June 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
18 March 2009Appointment terminated secretary john ellis (1 page)
18 March 2009Appointment terminated secretary john ellis (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Gbp nc 261278.21/262010.81\23/02/09 (1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Gbp nc 261278.21/262010.81\23/02/09 (1 page)
23 February 2009Director and secretary appointed chris yates (1 page)
23 February 2009Director and secretary appointed chris yates (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Registered office changed on 07/01/2009 from 141 richardshaw lane stanningley pudsey west yorkshire LS28 6AA (1 page)
7 January 2009Registered office changed on 07/01/2009 from 141 richardshaw lane stanningley pudsey west yorkshire LS28 6AA (1 page)
7 January 2009Location of debenture register (1 page)
29 October 2008Resolutions
  • RES13 ‐ Section 175 17/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 October 2008Nc inc already adjusted 17/10/08 (2 pages)
29 October 2008Ad 17/10/08\gbp si [email protected]=20308.8\gbp ic 72638.6111/92947.4111\ (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 October 2008Nc inc already adjusted 17/10/08 (2 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 17/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 October 2008Ad 17/10/08\gbp si [email protected]=20308.8\gbp ic 72638.6111/92947.4111\ (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 May 2008Statement of affairs (105 pages)
16 May 2008Statement of affairs (105 pages)
16 May 2008Ad 29/02/08\gbp si [email protected]=260.8111\gbp ic 72377.8/72638.6111\ (2 pages)
16 May 2008Ad 29/02/08\gbp si [email protected]=260.8111\gbp ic 72377.8/72638.6111\ (2 pages)
21 March 2008Duplicate mortgage certificatecharge no:2 (3 pages)
21 March 2008Duplicate mortgage certificatecharge no:2 (3 pages)
17 March 2008Director appointed andrew derek vaughan (2 pages)
17 March 2008Director appointed andrew derek vaughan (2 pages)
13 March 2008Director appointed edward neil mccrossan (2 pages)
13 March 2008S-div (1 page)
13 March 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 March 2008Gbp nc 1000/236640.41\29/02/08 (2 pages)
13 March 2008Ad 29/02/08\gbp si [email protected]=72375.8\gbp ic 2/72377.8\ (4 pages)
13 March 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
13 March 2008S-div (1 page)
13 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Credit agreement mortgage 29/02/2008
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 March 2008Director appointed edward neil mccrossan (2 pages)
13 March 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 March 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
13 March 2008Registered office changed on 13/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
13 March 2008Director and secretary appointed john ellis (2 pages)
13 March 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Credit agreement mortgage 29/02/2008
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 March 2008Director and secretary appointed john ellis (2 pages)
13 March 2008Gbp nc 1000/236640.41\29/02/08 (2 pages)
13 March 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
13 March 2008Director appointed andrew graham garside (2 pages)
13 March 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 March 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
13 March 2008Ad 29/02/08\gbp si [email protected]=72375.8\gbp ic 2/72377.8\ (4 pages)
13 March 2008Director appointed andrew graham garside (2 pages)
13 March 2008Registered office changed on 13/03/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
13 March 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
13 March 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2008Company name changed newincco 798 LIMITED\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed newincco 798 LIMITED\certificate issued on 13/02/08 (2 pages)
31 December 2007Incorporation (23 pages)
31 December 2007Incorporation (23 pages)