Company NameYoung & Co's Brewery Plc
Company StatusActive
Company Number00032762
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Frederick Goodyear
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameTracy Janice Dodd
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(114 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Nick Brian Miller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMr Christopher Jon Taylor
StatusCurrent
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMrs Aisling Deirdre Maria Meany
Date of BirthMay 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameStephen John Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(121 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Michael Noel Francis Cottrell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 09 July 1991)
RoleCompany Director
Correspondence AddressLaurenden Forstal
Challock Lees
Ashford
Kent
TN25 4AU
Director NameMr Thomas Fflorance Barrow Young
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 July 1999)
RoleCompany Director
Correspondence Address9 Hurlingham Court
Ranelagh Gardens
London
SW6 3SH
Director NameJohn Allen Young
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 September 2006)
RoleCompany Director
Correspondence AddressMoonsbrook Cottage
Wisborough Green
Billingshurst
Sussex
RH14 0EG
Director NameMr James Guillaume Allen Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Howfold Farm Wisborough Green
Billingshurst
West Sussex
RH14 0EG
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameCharles Patrick Wilson Read
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Little Bognor Nr Fittleworth
Pulborough
West Sussex
RH20 1JT
Director NameBrian Dudley Buller Palmer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVoel House 18 South Grove
London
N6 6BJ
Director NameMr Christopher Clitherow
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 1997)
RoleFinance Director
Correspondence Address19 Girdwood Road
London
SW18 5QR
Secretary NameChristopher Andrew Sandland
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameDr Roy Summers
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(93 years, 7 months after company formation)
Appointment Duration13 years (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEttrick Manor 56/6 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(95 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Firs Avenue
East Sheen
London
SW14 7NZ
Director NameLord Colin Sharman Of Redlynch
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Teffont Magna
Salisbury
Wiltshire
SP3 5QY
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2003(101 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed01 October 2005(103 years, 10 months after company formation)
Appointment Duration16 years (resigned 30 September 2021)
RoleSecretary
Correspondence AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(104 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 July 2011)
RoleCompany Director
Correspondence Address26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Nicholas Martin Bryan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(104 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside House
Devenish Lane
Sunningdale
Berkshire
SL5 9QU
Director NameMr David Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(106 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Roger Mark Uvedale Lambert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(106 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(109 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Director NameMr Edward James Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(111 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Director NamePatricia Ann Corzine
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(113 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 January 2021)
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Steven Allan Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(114 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Ian Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(116 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ

Contact

Websitewww.youngs.co.uk/
Telephone07 606937600
Telephone regionMobile

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£193,677,000
Net Worth£314,119,000
Cash£6,123,000
Current Liabilities£36,707,000

Accounts

Latest Accounts3 April 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

1 November 1939Delivered on: 17 November 1939
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg

Classification: Trust deed suppl to a trust deed d/d 21.4.1885 deed suppl thereto d/d 15.1.36 for securing £300,000 deb stock
Secured details: For securing £300,000 debenture stock.
Particulars: L/H the guinea public house 30 bruton place, berkeley square W.
Fully Satisfied
30 September 1938Delivered on: 30 September 1938
Persons entitled: The Alliance Assurance Company LTD

Classification: Mortgage
Secured details: £25,000 and further advances amounting herewith to £50,000.
Particulars: F/H the castle public house, tooting and no. 36 high street, tooting. T.no. Ln 31856 (see doc 70 for further details) of properties.
Fully Satisfied
15 January 1936Delivered on: 3 February 1936
Satisfied on: 3 March 2005
Classification: Series of debentures
Fully Satisfied
15 January 1936Delivered on: 3 February 1936
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg

Classification: Trust deed supplemental to trust deed d/d 21.4.1898 and deeds supplemental there to for securing £300,000. £3.10.0PER cent irredeamable mortgage debenture stock
Particulars: Property set out in 1ST & 3RD parts of second schedule attached to particulars (see doc 63 for details.
Fully Satisfied
15 January 1936Delivered on: 3 February 1936
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg
H. Thomas Loud Young
Sir M. Nicholson Hogg

Classification: Charge under L.R. act 1925 supplemental to turst deed d/d 21.4.1898 & deeds supplemental for securing £300,000 debenture stock
Secured details: For securing £300,000 debenture stock.
Particulars: "Duke of cambridge" banbury st, and battersea bridge rd battersea, surrey T.nos 320376 & 320524 " hope & anchor" 123 acre lane, brixton, surrey T.no. Ln 2325. "nightingale tavern" 97 nightingale lane, balham, surrey T.no 52762 yard adjoining the 'pied bull' high rd, streatham surrey T.no. 244263.
Fully Satisfied
21 April 1898Delivered on: 16 December 1932
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg
H. Thomas Loud Young
Sir M. Nicholson Hogg
Sir M. Nicholson Hogg
H. Thomas Loud Young

Classification: Trust deed
Secured details: £150,000 (owing from 1 nov 1929) being the amount referred to in statement lodged under S12 of the cos act 1907 & reed in 4. sept 08.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 58 for details).
Fully Satisfied
3 November 1932Delivered on: 24 November 1932
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg
H. Thomas Loud Young
Sir M. Nicholson Hogg
Sir M. Nicholson Hogg
H. Thomas Loud Young
H. T. L. Young
Sir Malcolm Nicholson Hogg

Classification: Deed of substituted security and release
Secured details: £300,000 debenture stock of which £150,000 is at present outstanding.
Particulars: The "kings head" hotel merton high street, south wimbledon, surrey and "the crane" public house wandsworth plain, wandsworth, surrey.
Fully Satisfied
6 October 1925Delivered on: 14 January 1926
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg
H. Thomas Loud Young
Sir M. Nicholson Hogg
Sir M. Nicholson Hogg
H. Thomas Loud Young
H. T. L. Young
Sir Malcolm Nicholson Hogg
Sir Alfred Dent
H. T. L. Young

Classification: Deed supplemental to trust deed d/d 21.4.1898
Secured details: £150,000.
Particulars: 'The queens arms' public house high road, kilburn london and garages in rear also 3 high road, kilburn, 5 high road, kilburn, 7 high road kilburn, 9 highroad kilburn, 11 high road kilburn, 13 and 13A high road, kilburn.
Fully Satisfied
28 April 1993Delivered on: 29 April 1993
Satisfied on: 23 June 2007
Persons entitled: The Law Debenture Trust Corporation PLC(The Trustee)

Classification: Floating charge
Secured details: (Ranking in point of the security subject only to the £300,000 3 1/2 per cent. Iredeemable mortgage debenture stock of young & co's brewery, P.L.C.) and created by young & co's brewery, PLC for securing to the chargee payment by the company of all sums on account of the principal of and interest on the £15,000,000 9 1/2 per cent. Debenture stock due 2018 and of any moneys intended to be secured by the trust deed dated 28TH april 1993.
Particulars: See form 395. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 November 1966Delivered on: 2 December 1966
Satisfied on: 20 April 1993
Persons entitled: Baring Brothers & Co LTD

Classification: Series of debentures
Fully Satisfied
10 June 1964Delivered on: 16 June 1964
Satisfied on: 20 April 1993
Persons entitled: Baring Brothers & Co LTD

Classification: Series of debentures
Fully Satisfied
18 December 1959Delivered on: 1 January 1960
Satisfied on: 15 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg
H. Thomas Loud Young
Sir M. Nicholson Hogg
Sir M. Nicholson Hogg
H. Thomas Loud Young
H. T. L. Young
Sir Malcolm Nicholson Hogg
Sir Alfred Dent
H. T. L. Young
J. A. Young
D. a Stirling

Classification: Supplemental trust deed d/d 15.1.36 & deeds supplemental thereto for securing & 300,000 debenture stock
Particulars: The queens arms P.h 1 high rd, kilburn london N.W.6.
Fully Satisfied
27 November 1956Delivered on: 14 December 1956
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg
H. Thomas Loud Young
Sir M. Nicholson Hogg
Sir M. Nicholson Hogg
H. Thomas Loud Young
H. T. L. Young
Sir Malcolm Nicholson Hogg
Sir Alfred Dent
H. T. L. Young
J. A. Young
D. a Stirling
D. A. Stirling
H. T. L. Young

Classification: Supplemental trust deed by way of substituted security for securing £300,000 3 1/2 per cent, irredeemable mortgage debenture stock secured by a trust deed d/d 21.4.1898
Secured details: For securing £300,000 3.5% irredeemable mortgage debenture stock secured by a trust deed dated 21/4/1898.
Particulars: The company's interest in the building agreement d/d/ 27.11.56 re "the queens arms" kilburn.
Fully Satisfied
19 September 1944Delivered on: 21 September 1944
Satisfied on: 3 March 2005
Persons entitled:
H. T. L Young
Sir M. N. Hogg
H. T. L. Young
Sir M. N. Hogg
H. Thomas Loud Young
Sir M. Nicholson Hogg
Sir M. Nicholson Hogg
H. Thomas Loud Young
H. T. L. Young
Sir Malcolm Nicholson Hogg
Sir Alfred Dent
H. T. L. Young
J. A. Young
D. a Stirling
D. A. Stirling
H. T. L. Young
H. T. L Young
Sir M. N. Hogg

Classification: Trust deed supplemental to trust deed d/d 15.1.36 securing £300.000 reb stock
Secured details: See col 3.
Particulars: A. first schedule particulars of f/h property taken from 3RD schedule 2ND part charged by way of floating charge. Prince of wales merton B. second schedule particulars of l/h property taken from 1ST schedule 4TH part surrendered and the f/h now charge by way of floating charge brook green hotel, hammersmill.
Fully Satisfied
21 April 1898Delivered on: 4 September 1908
Satisfied on: 3 March 2005
Classification: A registered charge
Secured details: £150,000.
Particulars: Being the total amount of the debts of the company as shewn in the statement registered persuant to section 12 of the companies act 1907.
Fully Satisfied
9 April 2019Delivered on: 20 April 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2018Delivered on: 10 April 2018
Persons entitled: Young's Pension Trustees Limited

Classification: A registered charge
Particulars: Freehold land known as (a) “old ship” at 3 king street, richmond, surrey TW9 1ND registered at the land registry under title number SY33485; and. (B) “mitre” at 24 craven terrace, lancaster gate, london W2 3QH registered at the land registry under title number 408157.
Outstanding
20 March 2018Delivered on: 23 March 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2017Delivered on: 30 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 May 2017Delivered on: 30 May 2017
Persons entitled: Barclay's Bank PLC

Classification: A registered charge
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2010Delivered on: 21 December 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its assets see image for full details.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Deed of variation of a floating charge
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: As a continuing security for the discharge and payment of the company's liabilities and with full title guarantee the company charges to the bank by way of floating charge the charged property. See the mortgage charge document for full details.
Outstanding
22 May 2007Delivered on: 7 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of variation of a floating charge
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 floating charge. See the mortgage charge document for full details.
Outstanding
27 March 2003Delivered on: 3 April 2003
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Floating charge
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: As a continuing security for the discharge and payment of the company's liabilities and with full title guarantee the company charges to the bank by way of floating charge the charged property. See the mortgage charge document for full details.
Outstanding

Filing History

20 February 2024Termination of appointment of Ian Philip Mchoul as a director on 23 January 2024 (1 page)
1 November 2023Appointment of Stephen John Cooke as a director on 1 November 2023 (2 pages)
25 September 2023Director's details changed for Mr Ian Philip Mchoul on 24 September 2023 (2 pages)
28 July 2023Group of companies' accounts made up to 3 April 2023 (158 pages)
21 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: directors ' fees 06/07/2023
(3 pages)
21 July 2023Memorandum and Articles of Association (35 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 March 2023Appointment of Mrs Sarah Jane Sergeant as a director on 1 March 2023 (2 pages)
3 October 2022Appointment of Mark Loughborough as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022 (1 page)
22 July 2022Group of companies' accounts made up to 28 March 2022 (152 pages)
22 July 2022Resolutions
  • 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)
4 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 7,310,575.255
(3 pages)
13 April 2022Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page)
13 April 2022Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page)
29 March 2022Director's details changed for Mr Ian Philip Mchoul on 29 March 2022 (2 pages)
1 October 2021Termination of appointment of Anthony Ian Schroeder as a secretary on 30 September 2021 (1 page)
1 September 2021Appointment of Aisling Deirdre Maria Meany as a director on 1 September 2021 (2 pages)
24 August 2021Statement of capital following an allotment of shares on 18 August 2021
  • GBP 7,309,580.125
(3 pages)
12 August 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 7,309,525.875
(3 pages)
7 August 2021Resolutions
  • 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)
2 August 2021Termination of appointment of Roger Mark Uvedale Lambert as a director on 31 July 2021 (1 page)
1 July 2021Group of companies' accounts made up to 29 March 2021 (142 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
17 May 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 7,309,455.5
(3 pages)
8 April 2021Appointment of Mr Christopher Jon Taylor as a secretary on 1 April 2021 (2 pages)
12 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 7,309,445
(3 pages)
5 March 2021Director's details changed for Mr Torquil Charles Fflorance Barrow Sligo-Young on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Tracy Janice Dodd on 4 March 2021 (2 pages)
2 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 7,309,360.625
(3 pages)
12 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 7,309,107.5
(3 pages)
28 January 2021Secretary's details changed for Anthony Ian Schroeder on 21 January 2021 (1 page)
28 January 2021Secretary's details changed for Anthony Ian Schroeder on 28 January 2021 (1 page)
13 January 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 7,307,698.5
(3 pages)
12 January 2021Termination of appointment of Patricia Ann Corzine as a director on 11 January 2021 (1 page)
2 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 7,307,607.875
(3 pages)
1 December 2020Director's details changed for Patricia Ann Corzine on 1 December 2020 (2 pages)
6 August 2020Satisfaction of charge 19 in full (2 pages)
6 August 2020Satisfaction of charge 18 in full (2 pages)
6 August 2020Satisfaction of charge 16 in full (2 pages)
6 August 2020Satisfaction of charge 000327620020 in full (1 page)
6 August 2020Satisfaction of charge 000327620023 in full (1 page)
6 August 2020Satisfaction of charge 000327620022 in full (1 page)
6 August 2020Satisfaction of charge 17 in full (1 page)
6 August 2020Satisfaction of charge 000327620021 in full (1 page)
3 August 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
(3 pages)
29 July 2020Group of companies' accounts made up to 30 March 2020 (130 pages)
30 June 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 7,307,529.25
(3 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 January 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 6,129,568.375
(3 pages)
3 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 6,129,218.375
(3 pages)
26 November 2019Director's details changed for Patricia Ann Corzine on 22 November 2019 (2 pages)
19 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 6,129,101.75
(3 pages)
15 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 6,128,821.75
(3 pages)
1 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 6,128,716.75
(3 pages)
9 September 2019Appointment of Mr Michael James Owen as a director on 9 September 2019 (2 pages)
2 September 2019Appointment of Mr Simon Ray Dodd as a director on 2 September 2019 (2 pages)
23 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 09/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2019Group of companies' accounts made up to 1 April 2019 (89 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 6,128,066
(3 pages)
20 April 2019Registration of charge 000327620025, created on 9 April 2019 (18 pages)
14 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 6,120,630
(3 pages)
11 December 2018Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 (1 page)
7 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 6,120,447.875
(3 pages)
19 October 2018Director's details changed for Tracy Janice Read on 22 September 2018 (2 pages)
18 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 6,120,203.625
(3 pages)
19 September 2018Director's details changed for Mr Roger Mark Uvedale Lambert on 19 September 2018 (2 pages)
18 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 6,120,174.875
(3 pages)
18 July 2018Resolutions
  • RES13 ‐ Market purchase 10/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2018Group of companies' accounts made up to 2 April 2018 (86 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 6,117,579.75
(3 pages)
23 April 2018Memorandum and Articles of Association (35 pages)
11 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 6,109,459.875
(3 pages)
10 April 2018Registration of charge 000327620024, created on 28 March 2018 (35 pages)
23 March 2018Registration of charge 000327620023, created on 20 March 2018 (17 pages)
22 February 2018Second filing of a statement of capital following an allotment of shares on 15 January 2018
  • GBP 6,109,352.750
(6 pages)
24 January 2018Appointment of Mr Ian Philip Mchoul as a director on 24 January 2018 (2 pages)
24 January 2018Appointment of Mr Ian Philip Mchoul as a director on 24 January 2018 (2 pages)
15 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 6,109,352.75
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 6,109,352.75
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2018.
(4 pages)
20 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 6,109,324.125
(3 pages)
20 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 6,109,324.125
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,109,243.875
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,109,243.875
(3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Resolutions
  • 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)
20 July 2017Resolutions
  • 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)
13 July 2017Group of companies' accounts made up to 3 April 2017 (71 pages)
13 July 2017Group of companies' accounts made up to 3 April 2017 (71 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
8 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 6,109,240
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 6,109,240
(3 pages)
30 May 2017Registration of charge 000327620022, created on 23 May 2017 (16 pages)
30 May 2017Registration of charge 000327620021, created on 23 May 2017 (16 pages)
30 May 2017Registration of charge 000327620022, created on 23 May 2017 (16 pages)
30 May 2017Registration of charge 000327620021, created on 23 May 2017 (16 pages)
16 May 2017Director's details changed for Mr Stephen Frederick Goodyear on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Stephen Frederick Goodyear on 16 May 2017 (2 pages)
12 May 2017Director's details changed for Patrick Anthony Dardis on 10 May 2017 (2 pages)
12 May 2017Director's details changed for Patrick Anthony Dardis on 10 May 2017 (2 pages)
4 April 2017Appointment of Mr Nicholas Brian Miller as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Nicholas Martin Bryan as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Nicholas Martin Bryan as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Nicholas Brian Miller as a director on 4 April 2017 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 6,101,189.75
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 6,101,189.75
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 6,101,051.875
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 6,101,051.875
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 6,101,018
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 6,101,018
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 6,100,997.125
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 6,100,997.125
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 6,100,929.25
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 6,100,929.25
(3 pages)
15 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 6,100,763
(3 pages)
15 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 6,100,763
(3 pages)
14 September 2016Appointment of Tracy Janice Read as a director on 6 September 2016 (2 pages)
14 September 2016Appointment of Tracy Janice Read as a director on 6 September 2016 (2 pages)
14 September 2016Appointment of Mr Steven Allan Robinson as a director on 6 September 2016 (2 pages)
14 September 2016Appointment of Mr Steven Allan Robinson as a director on 6 September 2016 (2 pages)
14 September 2016Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page)
14 September 2016Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page)
11 July 2016Group of companies' accounts made up to 28 March 2016 (71 pages)
11 July 2016Group of companies' accounts made up to 28 March 2016 (71 pages)
11 July 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 6,098,488.750
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 6,098,488.750
(4 pages)
24 June 2016Annual return made up to 23 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 6,098,488.75
(10 pages)
24 June 2016Annual return made up to 23 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 6,098,488.75
(10 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 6,083,686.375
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 6,083,686.375
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 6,083,640.375
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 6,083,640.375
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6,083,391.75
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6,083,376.375
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6,083,391.75
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6,083,376.375
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 6,083,313.25
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 6,083,313.25
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 6,083,135.125
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 6,083,267.25
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 6,083,135.125
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 6,083,267.25
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 6,082,849.5
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 6,082,849.5
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 6,082,416.375
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 6,082,416.375
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 6,082,361.125
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 6,082,361.125
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 6,082,130.625
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 6,082,130.625
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 6,082,056.875
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 6,082,056.875
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 6,081,755.125
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 6,081,803.375
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 6,081,731.625
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 6,081,803.375
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 6,081,755.125
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 6,081,731.625
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,081,547.25
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,081,547.25
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 6,080,556.25
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 6,080,556.25
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 6,079,653
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 6,079,653
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 6,079,653
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 6,078,805.125
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 6,078,805.125
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 6,078,805.125
(3 pages)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
13 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorisation to allot shares, rights to subscribe and convert security 07/07/2015
(2 pages)
8 July 2015Group of companies' accounts made up to 31 March 2015 (67 pages)
8 July 2015Group of companies' accounts made up to 31 March 2015 (67 pages)
7 July 2015Termination of appointment of David Michael Page as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of David Michael Page as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of David Michael Page as a director on 7 July 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 no member list
Statement of capital on 2015-06-29
  • GBP 6,070,915
(12 pages)
29 June 2015Annual return made up to 28 June 2015 no member list
Statement of capital on 2015-06-29
  • GBP 6,070,915
(12 pages)
12 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 6,056,699.875
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 6,056,699.875
(3 pages)
27 April 2015Termination of appointment of Rupert John Clevely as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Rupert John Clevely as a director on 27 April 2015 (1 page)
12 January 2015Appointment of Patricia Ann Corzine as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Patricia Ann Corzine as a director on 12 January 2015 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 6,056,699.875
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 6,056,699.875
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 6,056,699.875
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 6,056,635.875
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 6,056,635.875
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 6,056,635.875
(3 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
21 July 2014Group of companies' accounts made up to 31 March 2014 (63 pages)
30 June 2014Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-06-30
  • GBP 6,036,286.5
(13 pages)
30 June 2014Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-06-30
  • GBP 6,036,286.5
(13 pages)
6 February 2014Registration of charge 000327620020 (12 pages)
6 February 2014Registration of charge 000327620020 (12 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6,036,286.5
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 6,036,286.5
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 6,036,196.875
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 6,036,196.875
(3 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 July 2013Group of companies' accounts made up to 1 April 2013 (64 pages)
3 July 2013Group of companies' accounts made up to 1 April 2013 (64 pages)
3 July 2013Group of companies' accounts made up to 1 April 2013 (64 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (13 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (13 pages)
18 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 6,036,191
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 6,036,191
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 6,028,057.625
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 6,028,057.625
(3 pages)
8 April 2013Appointment of Mr Edward James Turner as a director (2 pages)
8 April 2013Appointment of Mr Edward James Turner as a director (2 pages)
16 July 2012Resolutions
  • 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)
16 July 2012Resolutions
  • 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 July 2012Group of companies' accounts made up to 2 April 2012 (66 pages)
12 July 2012Group of companies' accounts made up to 2 April 2012 (66 pages)
12 July 2012Group of companies' accounts made up to 2 April 2012 (66 pages)
2 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
2 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
19 July 2011Annual return made up to 28 June 2011 with bulk list of shareholders (22 pages)
19 July 2011Annual return made up to 28 June 2011 with bulk list of shareholders (22 pages)
18 July 2011Resolutions
  • 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)
18 July 2011Resolutions
  • 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)
18 July 2011Group of companies' accounts made up to 4 April 2011 (66 pages)
18 July 2011Group of companies' accounts made up to 4 April 2011 (66 pages)
18 July 2011Group of companies' accounts made up to 4 April 2011 (66 pages)
13 July 2011Termination of appointment of Christopher Sandland as a director (1 page)
13 July 2011Termination of appointment of Christopher Sandland as a director (1 page)
23 December 2010Appointment of Mr Rupert John Clevely as a director (2 pages)
23 December 2010Appointment of Mr Rupert John Clevely as a director (2 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 19 (13 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 19 (13 pages)
9 November 2010Director's details changed for Mr David Michael Page on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Mr David Michael Page on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Mr David Michael Page on 8 November 2010 (2 pages)
27 July 2010Resolutions
  • 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
(2 pages)
27 July 2010Memorandum and Articles of Association (35 pages)
27 July 2010Resolutions
  • 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
(2 pages)
27 July 2010Memorandum and Articles of Association (35 pages)
23 July 2010Annual return made up to 28 June 2010 with bulk list of shareholders (21 pages)
23 July 2010Annual return made up to 28 June 2010 with bulk list of shareholders (21 pages)
13 July 2010Group of companies' accounts made up to 29 March 2010 (66 pages)
13 July 2010Group of companies' accounts made up to 29 March 2010 (66 pages)
18 May 2010Group of companies' accounts made up to 31 March 2009 (65 pages)
18 May 2010Group of companies' accounts made up to 31 March 2009 (65 pages)
10 December 2009Director's details changed for Mr David Michael Page on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Michael Page on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Michael Page on 8 December 2009 (2 pages)
2 December 2009Director's details changed for Patrick Anthony Dardis on 22 November 2009 (2 pages)
2 December 2009Director's details changed for Patrick Anthony Dardis on 22 November 2009 (2 pages)
13 November 2009Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
13 November 2009Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page)
13 November 2009Register(s) moved to registered office address (1 page)
13 November 2009Register(s) moved to registered office address (1 page)
7 November 2009Resolutions
  • RES13 ‐ 14/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
7 November 2009Resolutions
  • RES13 ‐ 14/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
23 October 2009Director's details changed for Christopher Andrew Sandland on 15 October 2009 (3 pages)
23 October 2009Director's details changed for Christopher Andrew Sandland on 15 October 2009 (3 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Statement of company's objects (2 pages)
6 October 2009Register(s) moved to registered inspection location (3 pages)
6 October 2009Register(s) moved to registered inspection location (3 pages)
6 October 2009Register inspection address has been changed from The Thomson Reuters Building, 30 South Colonnade Canary Wharf London E14 5EP (3 pages)
6 October 2009Register inspection address has been changed from The Thomson Reuters Building, 30 South Colonnade Canary Wharf London E14 5EP (3 pages)
6 October 2009Register(s) moved to registered inspection location (3 pages)
6 October 2009Register inspection address has been changed (3 pages)
6 October 2009Register(s) moved to registered inspection location (3 pages)
6 October 2009Register inspection address has been changed (3 pages)
24 July 2009Return made up to 28/06/09; bulk list available separately (10 pages)
24 July 2009Appointment terminated director roy summers (1 page)
24 July 2009Resolutions
  • 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)
24 July 2009Resolutions
  • 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)
24 July 2009Return made up to 28/06/09; bulk list available separately (10 pages)
24 July 2009Appointment terminated director roy summers (1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Nc inc already adjusted 14/07/09 (1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Nc inc already adjusted 14/07/09 (1 page)
3 October 2008Memorandum and Articles of Association (35 pages)
3 October 2008Memorandum and Articles of Association (35 pages)
5 August 2008Director appointed roger mark uvedale lambert (2 pages)
5 August 2008Director appointed roger mark uvedale lambert (2 pages)
5 August 2008Director appointed david michael page (3 pages)
5 August 2008Director appointed david michael page (3 pages)
23 July 2008Return made up to 28/06/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 2008Return made up to 28/06/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 15/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2008Appointment terminate, director roy summers logged form (1 page)
18 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 15/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2008Appointment terminate, director roy summers logged form (1 page)
19 June 2008Group of companies' accounts made up to 29 March 2008 (68 pages)
19 June 2008Group of companies' accounts made up to 29 March 2008 (68 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
28 February 2008S-div (1 page)
28 February 2008S-div (1 page)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
28 February 2008Memorandum and Articles of Association (5 pages)
28 February 2008Memorandum and Articles of Association (5 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
19 August 2007Director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 28/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 July 2007Return made up to 28/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 July 2007Memorandum and Articles of Association (6 pages)
22 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 July 2007Memorandum and Articles of Association (6 pages)
22 July 2007Nc inc already adjusted 10/07/07 (1 page)
22 July 2007Nc inc already adjusted 10/07/07 (1 page)
22 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 July 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
11 July 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Particulars of mortgage/charge (6 pages)
7 June 2007Particulars of mortgage/charge (6 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: ram brewery, wandsworth, london SW18 4JD (1 page)
26 April 2007Registered office changed on 26/04/07 from: ram brewery, wandsworth, london SW18 4JD (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
11 September 2006Full accounts made up to 1 April 2006 (39 pages)
11 September 2006Full accounts made up to 1 April 2006 (39 pages)
11 September 2006Full accounts made up to 1 April 2006 (39 pages)
8 August 2006Return made up to 28/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2006Return made up to 28/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2006New director appointed (3 pages)
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2006New director appointed (3 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
22 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2005Return made up to 28/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 2005Return made up to 28/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2005Memorandum and Articles of Association (52 pages)
12 July 2005Memorandum and Articles of Association (52 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005Full accounts made up to 2 April 2005 (44 pages)
10 June 2005Full accounts made up to 2 April 2005 (44 pages)
10 June 2005Full accounts made up to 2 April 2005 (44 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
17 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2004Return made up to 28/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2004Return made up to 28/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Full accounts made up to 27 March 2004 (43 pages)
27 July 2004Full accounts made up to 27 March 2004 (43 pages)
27 July 2004Director's particulars changed (1 page)
9 March 2004£ ic 6285500/6028000 30/01/04 £ sr [email protected]=257500 (1 page)
9 March 2004£ ic 6285500/6028000 30/01/04 £ sr [email protected]=257500 (1 page)
13 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2003£ ic 6378000/6285500 14/11/03 £ sr [email protected]=92500 (1 page)
15 December 2003£ ic 6378000/6285500 14/11/03 £ sr [email protected]=92500 (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
9 August 2003Full accounts made up to 29 March 2003 (46 pages)
9 August 2003Full accounts made up to 29 March 2003 (46 pages)
6 August 2003New director appointed (3 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (3 pages)
29 July 2003Return made up to 28/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 July 2003Return made up to 28/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (5 pages)
2 April 2003£ ic 6474818/6378000 27/02/03 £ sr [email protected]=96818 (1 page)
2 April 2003£ ic 6474818/6378000 27/02/03 £ sr [email protected]=96818 (1 page)
17 February 2003Memorandum and Articles of Association (45 pages)
17 February 2003Memorandum and Articles of Association (45 pages)
6 February 2003Reduction of capital (4 pages)
6 February 2003Certificate of reduction of issued capital (1 page)
6 February 2003Certificate of reduction of issued capital (1 page)
6 February 2003Reduction of capital (4 pages)
9 January 2003Memorandum and Articles of Association (47 pages)
9 January 2003Memorandum and Articles of Association (47 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director's particulars changed (1 page)
14 October 2002Full accounts made up to 30 March 2002 (48 pages)
14 October 2002Full accounts made up to 30 March 2002 (48 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
23 August 2002Return made up to 28/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2002Return made up to 28/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 March 2002Conve 28/02/02 (1 page)
19 March 2002Conve 28/02/02 (1 page)
11 March 2002Memorandum and Articles of Association (46 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Memorandum and Articles of Association (46 pages)
20 August 2001Full accounts made up to 31 March 2001 (43 pages)
20 August 2001Full accounts made up to 31 March 2001 (43 pages)
3 August 2001Return made up to 28/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 August 2001Return made up to 28/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 September 2000Full group accounts made up to 1 April 2000 (49 pages)
6 September 2000Full group accounts made up to 1 April 2000 (49 pages)
6 September 2000Full group accounts made up to 1 April 2000 (49 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 28/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2000Return made up to 28/06/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
27 October 1999New director appointed (3 pages)
27 October 1999New director appointed (3 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
26 July 1999Full group accounts made up to 27 March 1999 (48 pages)
26 July 1999Full group accounts made up to 27 March 1999 (48 pages)
15 July 1999Return made up to 28/06/99; bulk list available separately (8 pages)
15 July 1999Return made up to 28/06/99; bulk list available separately (8 pages)
7 May 1999Auditor's resignation (1 page)
7 May 1999Auditor's resignation (1 page)
22 February 1999Location of register of members (non legible) (1 page)
22 February 1999Location of register of members (non legible) (1 page)
8 December 1998Listing of particulars (20 pages)
8 December 1998Listing of particulars (20 pages)
31 July 1998Memorandum and Articles of Association (44 pages)
31 July 1998Memorandum and Articles of Association (44 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1998Full group accounts made up to 28 March 1998 (44 pages)
28 July 1998Full group accounts made up to 28 March 1998 (44 pages)
9 July 1998Return made up to 28/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1998Return made up to 28/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
18 April 1998Full group accounts made up to 29 March 1997 (40 pages)
18 April 1998Full group accounts made up to 29 March 1997 (40 pages)
15 July 1997Return made up to 28/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Return made up to 28/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
11 July 1996Return made up to 28/06/96; bulk list available separately (8 pages)
11 July 1996Return made up to 28/06/96; bulk list available separately (8 pages)
9 July 1996Full group accounts made up to 30 March 1996 (44 pages)
9 July 1996Full group accounts made up to 30 March 1996 (44 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
18 July 1995Return made up to 28/06/95; bulk list available separately (7 pages)
18 July 1995Return made up to 28/06/95; bulk list available separately (7 pages)
16 June 1995Full accounts made up to 1 April 1995 (42 pages)
16 June 1995Full accounts made up to 1 April 1995 (42 pages)
16 June 1995Full accounts made up to 1 April 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (388 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (97 pages)
14 July 1994Return made up to 28/06/94; bulk list available separately (7 pages)
14 July 1994Return made up to 28/06/94; bulk list available separately (7 pages)
20 June 1994Full group accounts made up to 2 April 1994 (37 pages)
20 June 1994Full group accounts made up to 2 April 1994 (37 pages)
20 June 1994Full group accounts made up to 2 April 1994 (37 pages)
16 July 1993Return made up to 28/06/93; bulk list available separately (6 pages)
16 July 1993Return made up to 28/06/93; bulk list available separately (6 pages)
17 June 1993Full group accounts made up to 27 March 1993 (33 pages)
17 June 1993Full group accounts made up to 27 March 1993 (33 pages)
29 April 1993Particulars of mortgage/charge (17 pages)
29 April 1993Particulars of mortgage/charge (17 pages)
28 April 1993Listing of particulars (20 pages)
28 April 1993Listing of particulars (20 pages)
20 April 1993Declaration of satisfaction of mortgage/charge (1 page)
20 April 1993Declaration of satisfaction of mortgage/charge (1 page)
13 October 1992Full group accounts made up to 28 March 1992 (40 pages)
13 October 1992Full group accounts made up to 28 March 1992 (40 pages)
23 July 1992Return made up to 28/06/92; bulk list available separately (7 pages)
23 July 1992Return made up to 28/06/92; bulk list available separately (7 pages)
17 September 1991Memorandum and Articles of Association (39 pages)
17 September 1991Memorandum and Articles of Association (39 pages)
3 September 1991Memorandum and Articles of Association (39 pages)
3 September 1991Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
3 September 1991Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
3 September 1991Memorandum and Articles of Association (39 pages)
27 July 1991Return made up to 28/06/91; bulk list available separately (9 pages)
27 July 1991Full group accounts made up to 30 March 1991 (18 pages)
27 July 1991Return made up to 28/06/91; bulk list available separately (9 pages)
27 July 1991Full group accounts made up to 30 March 1991 (18 pages)
19 July 1991Accounts made up to 31 March 1991 (34 pages)
19 July 1991Accounts made up to 31 March 1991 (34 pages)
27 September 1990Full group accounts made up to 31 March 1990 (32 pages)
27 September 1990Full group accounts made up to 31 March 1990 (32 pages)
20 August 1990Return made up to 24/07/90; bulk list available separately (7 pages)
20 August 1990Return made up to 24/07/90; bulk list available separately (7 pages)
12 June 1990Auditor's resignation (2 pages)
12 June 1990Auditor's resignation (2 pages)
31 May 1990New director appointed (2 pages)
31 May 1990New director appointed (2 pages)
28 September 1989Return made up to 25/07/89; bulk list available separately (8 pages)
28 September 1989Full group accounts made up to 31 March 1989 (19 pages)
28 September 1989Full group accounts made up to 31 March 1989 (19 pages)
28 September 1989Return made up to 25/07/89; bulk list available separately (8 pages)
23 September 1989Accounts made up to 31 March 1989 (34 pages)
23 September 1989Accounts made up to 31 March 1989 (34 pages)
21 September 1989Memorandum and Articles of Association (41 pages)
21 September 1989Memorandum and Articles of Association (41 pages)
18 October 1988Return made up to 02/08/88; bulk list available separately (8 pages)
18 October 1988Return made up to 02/08/88; bulk list available separately (8 pages)
10 October 1988Accounts made up to 31 March 1988 (29 pages)
10 October 1988Accounts made up to 31 March 1988 (29 pages)
8 September 1987Return made up to 04/08/87; bulk list available separately (6 pages)
8 September 1987Return made up to 04/08/87; bulk list available separately (6 pages)
13 August 1987Accounts made up to 31 March 1987 (30 pages)
13 August 1987Accounts made up to 31 March 1987 (30 pages)
20 August 1986Full accounts made up to 31 March 1986 (29 pages)
20 August 1986Full accounts made up to 31 March 1986 (29 pages)
28 August 1985Accounts made up to 31 March 1985 (28 pages)
28 August 1985Accounts made up to 31 March 1985 (28 pages)
27 August 1985Annual return made up to 23/07/85 (9 pages)
27 August 1985Annual return made up to 23/07/85 (9 pages)
22 August 1984Annual return made up to 22/08/84 (9 pages)
22 August 1984Annual return made up to 22/08/84 (9 pages)
27 July 1983Annual return made up to 19/07/83 (9 pages)
27 July 1983Annual return made up to 19/07/83 (9 pages)
19 August 1982Annual return made up to 20/07/82 (9 pages)
19 August 1982Annual return made up to 20/07/82 (9 pages)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 August 1981Annual return made up to 21/07/81 (8 pages)
25 August 1981Annual return made up to 21/07/81 (8 pages)
11 September 1980Annual return made up to 22/07/80 (8 pages)
11 September 1980Annual return made up to 22/07/80 (8 pages)
23 August 1979Annual return made up to 24/07/79 (8 pages)
23 August 1979Annual return made up to 24/07/79 (8 pages)
21 August 1978Annual return made up to 24/07/78 (22 pages)
21 August 1978Annual return made up to 24/07/78 (22 pages)
31 August 1977Annual return made up to 25/07/77 (8 pages)
31 August 1977Accounts made up to 31 March 1977 (23 pages)
31 August 1977Accounts made up to 31 March 1977 (23 pages)
31 August 1977Annual return made up to 25/07/77 (8 pages)
25 August 1976Accounts made up to 31 March 1976 (22 pages)
25 August 1976Annual return made up to 26/07/76 (8 pages)
25 August 1976Accounts made up to 31 March 1976 (22 pages)
25 August 1976Annual return made up to 26/07/76 (8 pages)
10 September 1975Annual return made up to 21/07/75 (10 pages)
10 September 1975Accounts made up to 31 March 1975 (17 pages)
10 September 1975Annual return made up to 21/07/75 (10 pages)
10 September 1975Accounts made up to 31 March 1975 (17 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)