Company NameEMIS Group Limited
Company StatusActive
Company Number06553923
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMs Irina Jinks
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 2023(15 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleVice President Finance
Country of ResidenceIreland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameDr Michael Bridges
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 2023(15 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMr Nicholas Shjerve
StatusCurrent
Appointed31 December 2023(15 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMs Suzanne Marie Foster
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Gary Shuckford
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCreskeld House Creskeld Lane
Arthington
Otley
West Yorkshire
LS21 1NU
Director NameAndrew Whitwam
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Barn Main Street
Holtby
York
North Yorkshire
YO19 5UD
Director NameMr Phillip Andrew Woodrow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Director NameMr Sean Douglas Riddell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Director NameDr David Lindsay Stables
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Secretary NameMr Christopher Michael Kennedy Spencer
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Director NameWilliam Anthony Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6BA
Director NameDr Peter Redmore Sowerby
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxby Manor Pickering Road
Thornton Dale
Pickering
North Yorkshire
YO18 7LH
Director NameRobin Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed04 February 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Director NameMr Kevin James Boyd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Andrew John McKeon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed02 September 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Director NameMr David William Sides
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
West Yorkshire
LS19 7BY
Director NameMr Andrew John Thorburn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMrs Christine Benson
StatusResigned
Appointed20 October 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMs Jennifer Byrne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Patrick Jean-Marie De Smedt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Jayaprakasa Rangaswami
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMs Denise Rosemary Collis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2021(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA

Contact

Websiteemis-online.com
Telephone0113 2833000
Telephone regionLeeds

Location

Registered AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£137,639,000
Net Worth-£29,217,000
Cash£6,939,000
Current Liabilities£67,665,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

29 September 2008Delivered on: 1 October 2008
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Mortgage of policy by policy holder to secure own account
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 policies of gary lee james shuckford policy no:L0194761213, andrew david whitwam policy no:L0197261213, sean douglas riddell,each policy being the sum of £500,000 with aegon scottish equitable see image for full details.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

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 see image for full details.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 31 October 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)

Classification: Charge over bank account
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 entire right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit see image for full details.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 31 October 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)

Classification: Deed of assignment
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: All rights, title and interest in respect of the assigned documents being a sale and purchase agreement see image for full details.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 31 October 2013
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Mortgage over stocks, shares and collective investment schemes
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities being the 8,001,00 ordinary £1 shares in the capital of egton medical information systems limited, together with all dividends and other distributions declared, made or paid see image for full details.
Fully Satisfied

Filing History

4 March 2021Appointment of Mr Jayaprakasa Rangaswami as a director on 1 March 2021 (2 pages)
20 May 2020Group of companies' accounts made up to 31 December 2019 (112 pages)
13 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2020Termination of appointment of Michael Kevin O'leary as a director on 6 May 2020 (1 page)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Patrick Jean-Marie De Smedt as a director on 1 January 2020 (2 pages)
10 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
9 December 2019Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
2 December 2019Registered office address changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page)
30 November 2019Registered office address changed from Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA on 30 November 2019 (1 page)
23 August 2019Termination of appointment of David William Sides as a director on 23 August 2019 (1 page)
3 June 2019Group of companies' accounts made up to 31 December 2018 (116 pages)
23 May 2019Memorandum and Articles of Association (59 pages)
23 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2019Termination of appointment of Robin Taylor as a director on 8 May 2019 (1 page)
9 May 2019Appointment of Ms Jennifer Byrne as a director on 8 May 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
9 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2018Group of companies' accounts made up to 31 December 2017 (111 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
20 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
20 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (107 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (107 pages)
12 May 2017Second filing of the annual return made up to 3 April 2016 (23 pages)
12 May 2017Second filing of the annual return made up to 3 April 2015 (23 pages)
12 May 2017Second filing of the annual return made up to 3 April 2015 (23 pages)
12 May 2017Second filing of the annual return made up to 3 April 2016 (23 pages)
12 May 2017Second filing of the annual return made up to 3 April 2014 (23 pages)
12 May 2017Second filing of the annual return made up to 3 April 2014 (23 pages)
11 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
11 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
2 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
2 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
22 March 2017Director's details changed for Robin Taylor on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Robin Taylor on 22 March 2017 (2 pages)
4 January 2017Appointment of Mr David William Sides as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr David William Sides as a director on 1 January 2017 (2 pages)
4 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 October 2016Second filing for the appointment of Simon Nicholas Waite as a secretary (6 pages)
3 October 2016Second filing for the appointment of Simon Nicholas Waite as a secretary (6 pages)
2 September 2016Appointment of Mr Simon Waite as a secretary on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Simon Waite as a secretary on 2 September 2016 (2 pages)
2 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
20 May 2016Group of companies' accounts made up to 31 December 2015 (103 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (103 pages)
28 April 2016Annual return made up to 3 April 2016 no member list
Statement of capital on 2016-04-28
  • GBP 63,311,396
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2017
(8 pages)
28 April 2016Annual return made up to 3 April 2016 no member list
Statement of capital on 2016-04-28
  • GBP 63,311,396
(6 pages)
28 April 2016Annual return made up to 3 April 2016 no member list
Statement of capital on 2016-04-28
  • GBP 63,311,396
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2017
(8 pages)
7 October 2015Appointment of Mr Andrew John Mckeon as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Andrew John Mckeon as a director on 30 September 2015 (2 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (94 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (94 pages)
1 May 2015Annual return made up to 3 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 63,311,396
(6 pages)
1 May 2015Annual return made up to 3 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 63,311,396
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2017
(7 pages)
1 May 2015Annual return made up to 3 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 63,311,396
(6 pages)
1 May 2015Annual return made up to 3 April 2015 no member list
Statement of capital on 2015-05-01
  • GBP 63,311,396
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2017
(7 pages)
7 April 2015Termination of appointment of Andrew John Mckeon as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Andrew John Mckeon as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Andrew John Mckeon as a director on 2 April 2015 (1 page)
27 March 2015Director's details changed for Mr Michael Kevin O'leary on 14 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Michael Kevin O'leary on 14 March 2015 (2 pages)
30 January 2015Termination of appointment of Sean Douglas Riddell as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Sean Douglas Riddell as a director on 30 January 2015 (1 page)
24 July 2014Director's details changed for Mr Michael Kevin O'leary on 15 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Michael Kevin O'leary on 15 July 2014 (2 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
9 May 2014Appointment of Mr Kevin James Boyd as a director (2 pages)
9 May 2014Appointment of Mr Kevin James Boyd as a director (2 pages)
2 May 2014Annual return made up to 3 April 2014 no member list
Statement of capital on 2014-05-02
  • GBP 63,311,396
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2017
(7 pages)
2 May 2014Termination of appointment of David Stables as a director (1 page)
2 May 2014Annual return made up to 3 April 2014 no member list
Statement of capital on 2014-05-02
  • GBP 63,311,396
(6 pages)
2 May 2014Termination of appointment of David Stables as a director (1 page)
2 May 2014Annual return made up to 3 April 2014 no member list
Statement of capital on 2014-05-02
  • GBP 63,311,396
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2017
(7 pages)
2 May 2014Annual return made up to 3 April 2014 no member list
Statement of capital on 2014-05-02
  • GBP 63,311,396
(6 pages)
4 November 2013Statement of company's objects (2 pages)
4 November 2013Statement of company's objects (2 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
18 September 2013Auditor's resignation (1 page)
18 September 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
24 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
30 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
30 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
30 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
5 April 2013Director's details changed for Dr David Lindsay Stables on 5 February 2013 (2 pages)
5 April 2013Director's details changed for Dr David Lindsay Stables on 5 February 2013 (2 pages)
5 April 2013Director's details changed for Dr David Lindsay Stables on 5 February 2013 (2 pages)
4 February 2013Appointment of Ms Caroline Louise Farbridge as a secretary (1 page)
4 February 2013Appointment of Mr Andrew John Mckeon as a director (2 pages)
4 February 2013Termination of appointment of Christopher Spencer as a secretary (1 page)
4 February 2013Appointment of Mr Andrew John Mckeon as a director (2 pages)
4 February 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
4 February 2013Termination of appointment of Christopher Spencer as a secretary (1 page)
4 February 2013Appointment of Ms Caroline Louise Farbridge as a secretary (1 page)
4 February 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
11 January 2013Termination of appointment of Phillip Woodrow as a director (1 page)
11 January 2013Termination of appointment of Phillip Woodrow as a director (1 page)
31 December 2012Registered office address changed from , Fulford Grange Micklefield Lane, Rawdon, Leeds, West Yorkshire, LS19 6BA, United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from , Fulford Grange Micklefield Lane, Rawdon, Leeds, West Yorkshire, LS19 6BA, United Kingdom on 31 December 2012 (1 page)
12 October 2012Appointment of Mr Peter John Southby as a director (2 pages)
12 October 2012Appointment of Mr Peter John Southby as a director (2 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 May 2012Annual return made up to 3 April 2012 (17 pages)
3 May 2012Annual return made up to 3 April 2012 (17 pages)
3 May 2012Annual return made up to 3 April 2012 (17 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sale of treasury shares 24/05/2011
(2 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2011Annual return made up to 3 April 2011 with bulk list of shareholders (18 pages)
6 May 2011Annual return made up to 3 April 2011 with bulk list of shareholders (18 pages)
6 May 2011Annual return made up to 3 April 2011 with bulk list of shareholders (18 pages)
21 March 2011Appointment of Mr Michael Kevin O'leary as a director (2 pages)
21 March 2011Appointment of Mr Michael Kevin O'leary as a director (2 pages)
19 March 2011Termination of appointment of William Jones as a director (1 page)
19 March 2011Termination of appointment of William Jones as a director (1 page)
13 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 585,500.17
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 585,500.17
(4 pages)
8 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2010Director's details changed for Phillip Andrew Woodrow on 3 April 2010 (3 pages)
20 May 2010Director's details changed for Phillip Andrew Woodrow on 3 April 2010 (3 pages)
20 May 2010Director's details changed for Phillip Andrew Woodrow on 3 April 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 3 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Sean Douglas Riddell on 3 April 2010 (3 pages)
19 May 2010Director's details changed for William Anthony Jones on 3 April 2010 (3 pages)
19 May 2010Annual return made up to 3 April 2010 with bulk list of shareholders (18 pages)
19 May 2010Director's details changed for Dr David Lindsay Stables on 3 April 2010 (3 pages)
19 May 2010Director's details changed for William Anthony Jones on 3 April 2010 (3 pages)
19 May 2010Director's details changed for William Anthony Jones on 3 April 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 3 April 2010 (3 pages)
19 May 2010Director's details changed for Dr David Lindsay Stables on 3 April 2010 (3 pages)
19 May 2010Annual return made up to 3 April 2010 with bulk list of shareholders (18 pages)
19 May 2010Annual return made up to 3 April 2010 with bulk list of shareholders (18 pages)
19 May 2010Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 3 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Sean Douglas Riddell on 3 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Sean Douglas Riddell on 3 April 2010 (3 pages)
19 May 2010Director's details changed for Dr David Lindsay Stables on 3 April 2010 (3 pages)
20 April 2010Sub-division of shares on 18 March 2010 (5 pages)
20 April 2010Sub-division of shares on 18 March 2010 (5 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 50,000,000
(4 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 50,000,000
(4 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2010Balance Sheet (2 pages)
19 March 2010Re-registration from a private company to a public company (5 pages)
19 March 2010Balance Sheet (2 pages)
19 March 2010Auditor's statement (1 page)
19 March 2010Auditor's statement (1 page)
19 March 2010Certificate of re-registration from Private to Public Limited Company (1 page)
19 March 2010Re-registration of Memorandum and Articles (25 pages)
19 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 March 2010Re-registration of Memorandum and Articles (25 pages)
19 March 2010Auditor's report (1 page)
19 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 March 2010Auditor's report (1 page)
19 March 2010Re-registration from a private company to a public company (5 pages)
19 March 2010Certificate of re-registration from Private to Public Limited Company (1 page)
18 March 2010Appointment of Robin Taylor as a director (3 pages)
18 March 2010Appointment of Robin Taylor as a director (3 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2010Termination of appointment of Andrew Whitwam as a director (2 pages)
11 March 2010Termination of appointment of Andrew Whitwam as a director (2 pages)
11 March 2010Termination of appointment of Gary Shuckford as a director (2 pages)
11 March 2010Termination of appointment of Peter Sowerby as a director (2 pages)
11 March 2010Termination of appointment of Gary Shuckford as a director (2 pages)
11 March 2010Termination of appointment of Peter Sowerby as a director (2 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
2 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
2 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
24 April 2009Return made up to 03/04/09; full list of members (12 pages)
24 April 2009Return made up to 03/04/09; full list of members (12 pages)
22 April 2009Director's change of particulars / peter sowerby / 12/01/2009 (1 page)
22 April 2009Director's change of particulars / peter sowerby / 12/01/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from, fulford grange micklefield road, rawdon, leeds, west yorkshire, LS19 6BA (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Director's change of particulars / gary shuckford / 02/12/2008 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from, fulford grange micklefield road, rawdon, leeds, west yorkshire, LS19 6BA (1 page)
21 April 2009Registered office changed on 21/04/2009 from fulford grange micklefield road rawdon leeds west yorkshire LS19 6BA (1 page)
21 April 2009Director's change of particulars / gary shuckford / 02/12/2008 (2 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of debenture register (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 July 2008Ad 29/05/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (3 pages)
7 July 2008Ad 29/05/08\gbp si 200000@1=200000\gbp ic 300000/500000\ (3 pages)
24 June 2008Director appointed dr david lindsay stables (1 page)
24 June 2008Director appointed dr david lindsay stables (1 page)
13 May 2008Director appointed dr peter redmore sowerby (2 pages)
13 May 2008Director appointed william anthony jones (2 pages)
13 May 2008Director appointed william anthony jones (2 pages)
13 May 2008Director appointed dr peter redmore sowerby (2 pages)
12 May 2008Ad 29/04/08\gbp si 62500@1=62500\gbp ic 237500/300000\ (4 pages)
12 May 2008Ad 29/04/08\gbp si 62500@1=62500\gbp ic 237500/300000\ (4 pages)
22 April 2008Memorandum and Articles of Association (25 pages)
22 April 2008Memorandum and Articles of Association (25 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2008Incorporation (19 pages)
3 April 2008Incorporation (19 pages)