Company NameDarntonb3 Limited
Company StatusActive
Company Number06617944
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NameDarnton Egs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alistair Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameMr Julius Steinert
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameMr Nathan McNamara
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(11 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameMr Tom Hill
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(12 years after company formation)
Appointment Duration3 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameMr Matt Ganley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(15 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameMs Charlotte Scaife
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(15 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameMr Keith Anthony Hardcastle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address67 Green Dike
Wigginton
York
North Yorkshire
YO32 2WY
Director NameMr David John Suggitt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressHole House Farm Hole House Lane
Lapworth
Solihull
West Midlands
B94 5PE
Director NameMs Ciara Anne Marle Ryan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address13 Vauxhall Walk
London
SE11 5JT
Secretary NameMrs Elaine Longhurst
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address70 Barlby Road
Selby
North Yorkshire
Y08 5AA
Director NameMartin Clement Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 30 April 2009)
RoleArchitect
Correspondence Address53 St Helens Way
Leeds
West Yorkshire
LS16 8LP
Director NameMr Richard Alexander Lodge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 23 September 2019)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address39 Castle Lodge Way
Rothwell
Leeds
LS26 0ZH
Director NameMr Paul Schofield
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2010)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address22 Northolme
Gainsborough
Lincolnshire
DN21 2JD
Director NameMr Rory Andrew Campbell-Pilling
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Coach House Monk Fryston Hall
Monk Fryston
Leeds
LS25 5DU
Director NameMr Paul Howard Davies
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Monk Fryston Hall, Main Street
Monk Fryston
Leeds
Yorkshire
LS25 5DU
Secretary NameMr Paul Howard Davies
StatusResigned
Appointed12 May 2015(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressThe Coach House Monk Fryston Hall, Main Street
Monk Fryston
Leeds
Yorkshire
LS25 5DU
Director NameMr John Dyfrig Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(7 years after company formation)
Appointment Duration3 years (resigned 30 June 2018)
RoleArchitect
Country of ResidenceWales
Correspondence AddressThe Coach House Monk Fryston Hall, Main Street
Monk Fryston
Leeds
Yorkshire
LS25 5DU
Director NameMr Simon James Andrew Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressThe Coach House Monk Fryston Hall, Main Street
Monk Fryston
Leeds
Yorkshire
LS25 5DU
Director NameMr Matthew Savory
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2024)
RoleArchitect
Country of ResidenceWales
Correspondence Address10 South Parade, Leeds South Parade
Leeds
LS1 5QS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Contact

Websitedarntonegs.com
Telephone01977 681001
Telephone regionPontefract

Location

Registered Address10 South Parade, Leeds
South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

32.8k at £0.01Mr Alistair Hamilton
66.51%
Ordinary B
2.6k at £0.01Ms Ciara Anne Marle Ryan
5.19%
Ordinary
7.4k at £0.01Mr Keith Anthony Hardcastle
14.93%
Ordinary
5.2k at £0.01Mr David John Suggitt
10.47%
Ordinary
950 at £0.01Alex Lodge
1.93%
Ordinary
96 at £0.01David Morris
0.19%
Ordinary
96 at £0.01Jim Mcculloch
0.19%
Ordinary
96 at £0.01Mark Baggoley
0.19%
Ordinary
96 at £0.01Neil Startin
0.19%
Ordinary
96 at £0.01Rory Campbell-pilling
0.19%
Ordinary

Financials

Year2014
Net Worth£1,683,572
Cash£454,630
Current Liabilities£831,933

Accounts

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

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

4 May 2020Delivered on: 4 May 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
30 June 2015Delivered on: 10 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 November 2008Delivered on: 18 November 2008
Satisfied on: 15 October 2013
Persons entitled: Co-Operative 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.
Particulars: The assignment the policy and all monies including bonuses profits additions and benefits. Office in which policy effected axa, life assured keith hardcastle policy number 33209207 see image for full details.
Fully Satisfied
17 November 2008Delivered on: 18 November 2008
Satisfied on: 15 October 2013
Persons entitled: Co-Operative 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.
Particulars: The assignment the policy and all monies including bonuses profits additions and benefits office in which policy effected axa, life assured ciara ryan number of policy 33208215 see image for full details.
Fully Satisfied
17 November 2008Delivered on: 18 November 2008
Satisfied on: 15 October 2013
Persons entitled: Co-Operative 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.
Particulars: The assignment the policy and all monies including bonuses profits additions and benefits office in which policy effected axa, life assired alistair hamilton number of policy 33212311 see image for full details.
Fully Satisfied
3 October 2008Delivered on: 16 October 2008
Satisfied on: 15 October 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums of money specified which expression includes all or any part of the money payable pursuant to such deposit and the debt represented thereby as a continuing security for the payment of the secured sums details of charged account - sort code: 08-90-72 a/c no. 70890570/00 see image for full details.
Fully Satisfied
3 October 2008Delivered on: 16 October 2008
Satisfied on: 15 October 2013
Persons entitled: The Co-Operative Bank PLC

Classification: 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.
Fully Satisfied

Filing History

1 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
15 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
3 January 2023Notification of Darnton Group Ltd as a person with significant control on 16 December 2022 (2 pages)
3 January 2023Cessation of Alistair William Hamilton as a person with significant control on 16 December 2022 (1 page)
30 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
21 April 2021Registered office address changed from The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU England to 10 South Parade, Leeds South Parade Leeds LS1 5QS on 21 April 2021 (1 page)
9 April 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
1 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
15 June 2020Appointment of Mr Tom Hill as a director on 15 June 2020 (2 pages)
4 May 2020Registration of charge 066179440008, created on 4 May 2020 (13 pages)
30 March 2020Appointment of Mr Nathan Mcnamara as a director on 30 March 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Keith Anthony Hardcastle as a director on 25 February 2020 (1 page)
31 January 2020Registration of charge 066179440007, created on 29 January 2020 (21 pages)
23 September 2019Director's details changed for Mr Alistair Hamilton on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Richard Alexander Lodge as a director on 23 September 2019 (1 page)
21 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
12 June 2019Appointment of Mr Julius Steinert as a director on 1 June 2019 (2 pages)
6 June 2019Termination of appointment of Paul Howard Davies as a secretary on 31 May 2019 (1 page)
6 June 2019Termination of appointment of Paul Howard Davies as a director on 31 May 2019 (1 page)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 December 2018Termination of appointment of John Dyfrig Jones as a director on 30 June 2018 (1 page)
10 April 2018Termination of appointment of Ciara Anne Marle Ryan as a director on 7 March 2018 (1 page)
29 March 2018Accounts for a small company made up to 30 September 2017 (12 pages)
29 March 2018Appointment of Mr Matthew Savory as a director on 1 January 2018 (2 pages)
29 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 30 September 2016 (29 pages)
10 April 2017Full accounts made up to 30 September 2016 (29 pages)
4 April 2017Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 January 2017Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page)
12 January 2017Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
27 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 492.42
(12 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 492.42
(12 pages)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 492.42
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 3 December 2015
  • GBP 492.42
(3 pages)
12 January 2016Appointment of Mr Simon James Andrew Turner as a director on 30 June 2015 (2 pages)
12 January 2016Appointment of Mr John Dyfrig Jones as a director on 30 June 2015 (2 pages)
12 January 2016Appointment of Mr Simon James Andrew Turner as a director on 30 June 2015 (2 pages)
12 January 2016Appointment of Mr John Dyfrig Jones as a director on 30 June 2015 (2 pages)
10 July 2015Registration of charge 066179440006, created on 30 June 2015 (23 pages)
10 July 2015Registration of charge 066179440006, created on 30 June 2015 (23 pages)
2 July 2015Registered office address changed from The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DY to The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DY to The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DY to The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU on 2 July 2015 (1 page)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 492.42
(10 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 492.42
(10 pages)
17 June 2015Director's details changed for Mr Richard Alexander Lodge on 19 April 2015 (2 pages)
17 June 2015Director's details changed for Mr Richard Alexander Lodge on 19 April 2015 (2 pages)
12 May 2015Appointment of Mr Paul Howard Davies as a secretary on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Paul Howard Davies as a secretary on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Elaine Longhurst as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Elaine Longhurst as a secretary on 12 May 2015 (1 page)
1 May 2015Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Appointment of Mr Rory Andrew Campbell-Pilling as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Rory Andrew Campbell-Pilling as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Rory Andrew Campbell-Pilling as a director on 1 November 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 493.38
(9 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 493.38
(9 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 June 2014Particulars of variation of rights attached to shares (2 pages)
17 June 2014Particulars of variation of rights attached to shares (2 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 June 2014Change of share class name or designation (2 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Purchase of own shares. (3 pages)
6 January 2014Purchase of own shares. (3 pages)
18 December 2013Resolutions
  • RES13 ‐ Terms of proposed contract between a hamilton and thwe company be approved 10/11/2013
(6 pages)
18 December 2013Resolutions
  • RES13 ‐ Terms of proposed contract between a hamilton and thwe company be approved 10/11/2013
(6 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 493.38
(4 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 493.38
(4 pages)
15 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Satisfaction of charge 4 in full (4 pages)
15 October 2013Satisfaction of charge 4 in full (4 pages)
15 October 2013Satisfaction of charge 5 in full (4 pages)
15 October 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Satisfaction of charge 5 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Satisfaction of charge 2 in full (4 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 June 2012Director's details changed for Mr Richard Alexander Lodge on 31 May 2012 (2 pages)
18 June 2012Director's details changed for Mr Richard Alexander Lodge on 31 May 2012 (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
1 July 2011Director's details changed for Mr Alistair Hamilton on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
1 July 2011Director's details changed for Mr Alistair Hamilton on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Alistair Hamilton on 1 July 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
12 January 2011Termination of appointment of Paul Schofield as a director (1 page)
12 January 2011Termination of appointment of Paul Schofield as a director (1 page)
12 July 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 200,502.88
(2 pages)
12 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 July 2010Form 123 (2 pages)
12 July 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 200,502.88
(2 pages)
12 July 2010Form 123 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
7 July 2010Director's details changed for Mr Paul Schofield on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Ms Ciara Anne Marle Ryan on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Alistair Hamilton on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Richard Alexander Lodge on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Alistair Hamilton on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Paul Schofield on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Richard Alexander Lodge on 12 June 2010 (2 pages)
7 July 2010Director's details changed for Ms Ciara Anne Marle Ryan on 12 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
24 July 2009Director appointed mr paul schofield (1 page)
24 July 2009Director appointed mr richard alexander lodge (1 page)
24 July 2009Director appointed mr richard alexander lodge (1 page)
24 July 2009Director appointed mr paul schofield (1 page)
9 July 2009Return made up to 12/06/09; full list of members (7 pages)
9 July 2009Return made up to 12/06/09; full list of members (7 pages)
9 May 2009Appointment terminated director martin hill (1 page)
9 May 2009Appointment terminated director martin hill (1 page)
26 January 2009Ad 21/01/09\gbp si [email protected]=2.88\gbp ic 2/4.88\ (2 pages)
26 January 2009Ad 21/01/09\gbp si [email protected]=2.88\gbp ic 2/4.88\ (2 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 October 2008Director appointed martin hill (2 pages)
8 October 2008Resolutions
  • RES13 ‐ Sub div 02/10/2008
(1 page)
8 October 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
8 October 2008Resolutions
  • RES13 ‐ Sub div 02/10/2008
(1 page)
8 October 2008S-div (1 page)
8 October 2008S-div (1 page)
8 October 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
8 October 2008Director appointed martin hill (2 pages)
2 July 2008Secretary appointed mrs elaine longhurst (1 page)
2 July 2008Secretary appointed mrs elaine longhurst (1 page)
1 July 2008Director appointed mr david john suggitt (1 page)
1 July 2008Director appointed mr alistair hamilton (1 page)
1 July 2008Director appointed mr keith hardcastle (1 page)
1 July 2008Director appointed mr alistair hamilton (1 page)
1 July 2008Director appointed mr david john suggitt (1 page)
1 July 2008Director appointed mr keith hardcastle (1 page)
30 June 2008Appointment terminated director rm nominees LIMITED (1 page)
30 June 2008Director appointed ms ciara anne marle ryan (1 page)
30 June 2008Appointment terminated director rm nominees LIMITED (1 page)
30 June 2008Appointment terminated secretary rm registrars LIMITED (1 page)
30 June 2008Director appointed ms ciara anne marle ryan (1 page)
30 June 2008Appointment terminated secretary rm registrars LIMITED (1 page)
12 June 2008Incorporation (14 pages)
12 June 2008Incorporation (14 pages)