Company NameKodak Limited
Company StatusActive
Company Number00059535
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Helen Veronica Griffiths
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(108 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Secretary NameHelen Veronica Griffiths
NationalityBritish
StatusCurrent
Appointed26 February 2010(108 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameSusan White
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(114 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX
Director NameMr Frank Huber
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleMaster Of Business Administration
Country of ResidenceGermany
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameFrancis Jean Quiers
Date of BirthJune 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address75 Avenue De Breteuil
75015 Paris
Foreign
Director NameGordon David Proctor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressOtways Washington Road
Storrington
Pulborough
West Sussex
RH20 4BY
Director NameDavid Hoover Nelander
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(90 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1992)
RoleDirector Manufacturing
Correspondence Address33 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Secretary NameHelen Susan Fletcher Rogers
NationalityBritish
StatusResigned
Appointed12 March 1992(90 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressConway House 5 Furlong Lane
Totternhoe
Dunstable
Bedfordshire
LU6 1QR
Director NameGeoffrey Ronald Ball
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressGlebe Farm Northcroft
Weedon
Aylesbury
Buckinghamshire
HP22 4NR
Director NameAlan Dennis O'Neill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1996)
RoleDirector Manufacturing Operati
Correspondence Address65 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RP
Director NameAlan Dennis O'Neill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2001)
RoleChairman And Managing Director
Correspondence AddressSt Michaels Croft
Durrants Lane
Berkhamsted
Hertfordshire
HP4 3TR
Secretary NameTerence John Charlton
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence Address61 Thames Street
Weybridge
Surrey
KT13 8LA
Secretary NamePaul Richard Clough
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Rymill Close
Bovingdon
Hertfordshire
HP3 0JA
Director NameKathren Margaret Mather
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(97 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
RoleDirector Employee Relations
Correspondence Address21 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameDavid Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(99 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleGeneral Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressYe Old Coach House
Woodburn Town
Buckinghamshire
HP10 0PW
Secretary NameMrs Helen Veronica Isaacs
NationalityBritish
StatusResigned
Appointed28 February 2001(99 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brenchwood Close
Downley
High Wycombe
Buckinghamshire
HP13 5UP
Director NameMr Peter Edward Blackwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2005)
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Grasmere Way
Leighton Buzzard
Bedfordshire
LU7 7QB
Director NameHarold Richard Duffin
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2003(101 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2004)
RoleGeneral Manager
Correspondence Address57 Winchester Lane
Richmond Hill
Ontario
Canada L4c 6yf
Foreign
Director NameDr Dennis Gordon Lock
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(102 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2007)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sherwoods Road
Watford Heath
Watford
Hertfordshire
WD19 4AZ
Director NameMr James David Herbert McConnell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(102 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 September 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilmington Avenue
London
W4 3HA
Director NameMs Jane Louise Guinn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(103 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterford Common
Waterford
Hertford
Hertfordshire
SG14 2QD
Director NameMrs Jane Clare Allen
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(103 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Garden Close
Watford
Hertfordshire
WD17 3DP
Director NameMr Julian Paul Fraser Baust
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(103 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2010)
RoleCountry General Manager
Country of ResidenceEngland
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Derek Alan Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Secretary NameMr Nicholas Edward Bridgmore Brown
NationalityBritish
StatusResigned
Appointed21 June 2006(104 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2007)
RoleSolicitor
Correspondence AddressDove Cottage
22 Frogmore Lane
Long Crendon
Bucks
HP18 9DZ
Director NameNeil Francis Jornes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(106 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2010)
RoleManufacturing Manager
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Alan William Payne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(106 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2009)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Maltings 41 High Street
Chesterton
Cambridge
Cambridgeshire
CB1 1NQ
Director NamePaul Richard Clough
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(107 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMichael George Harding
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(107 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2012)
RoleChina Plant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHemel One Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7YU
Director NameMr Brian McGowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(108 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleManufacturing Manager
Country of ResidenceEngland
Correspondence AddressHemel One Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7YU
Director NameMr Phillip Timothy Gibbons
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(108 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHemel One Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7YU
Director NameMr John Douglas Butler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2012)
RoleUk, Ireland & Nordic Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemel One Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7YU
Director NameMr Philip Andrew Cullimore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(111 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NamePhilip David Ball
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(111 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameJohn Gerard O'Grady
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2017(115 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2022)
RoleGeneral Manager Ww Sales, Senior Vice President
Country of ResidenceUnited States
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX

Contact

Websitekodak.co.uk

Location

Registered AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

130m at £1Eastman Kodak Company
100.00%
Ordinary A
1000 at £0.01Kpp Trustees LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£35,600,000
Gross Profit£5,900,000
Net Worth£98,600,000
Cash£1,800,000
Current Liabilities£5,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

25 August 2022Delivered on: 26 August 2022
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
1 August 2011Delivered on: 6 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the accounts with the bank denominated in sterling designated ltsb re: kodak limited and numbered 1116903, swiss francs ltsb re: kodak limited 24026925, euros ltsb re: kodak limited 86421397, swedish kroner ltsb re: kodak limited 29014372 and us dollars ltsb re: kodak limited 11689584 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
30 January 2007Delivered on: 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 July 2005Delivered on: 10 August 2005
Satisfied on: 5 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to and omnibus letter of set-off dated 15 july 1991
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 November 1991Delivered on: 29 November 1991
Satisfied on: 5 November 2008
Persons entitled: Paul Burke Harriss and Clive Burke Harriss

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 28 & 29 pinner park gardens and land at the rear of 28 pinner park gardens in the l/b of harrow t/no's NGL585886,NGL586950,NGL595616.
Fully Satisfied

Filing History

1 November 2023Registration of charge 000595350006, created on 31 October 2023 (48 pages)
7 October 2023Full accounts made up to 31 December 2022 (40 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 February 2023Notification of Eastman Kodak Company as a person with significant control on 21 February 2023 (2 pages)
21 February 2023Withdrawal of a person with significant control statement on 21 February 2023 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (38 pages)
26 August 2022Registration of charge 000595350005, created on 25 August 2022 (15 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
20 May 2022Appointment of Mr Frank Huber as a director on 19 May 2022 (2 pages)
7 April 2022Termination of appointment of John Gerard O'grady as a director on 1 April 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (37 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (37 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (36 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (34 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
6 October 2017Full accounts made up to 31 December 2016 (32 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 May 2017Termination of appointment of Philip Andrew Cullimore as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Philip Andrew Cullimore as a director on 28 April 2017 (1 page)
6 March 2017Appointment of John Gerard O'grady as a director on 23 February 2017 (2 pages)
6 March 2017Appointment of John Gerard O'grady as a director on 23 February 2017 (2 pages)
2 February 2017Secretary's details changed for Helen Veronica Isaacs on 3 January 2017 (2 pages)
2 February 2017Secretary's details changed for Helen Veronica Isaacs on 3 January 2017 (2 pages)
2 February 2017Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages)
2 February 2017Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (33 pages)
7 October 2016Full accounts made up to 31 December 2015 (33 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
28 January 2016Termination of appointment of Charles Joseph Ruffing as a director on 15 January 2016 (1 page)
28 January 2016Termination of appointment of Charles Joseph Ruffing as a director on 15 January 2016 (1 page)
22 January 2016Appointment of Susan White as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Susan White as a director on 11 January 2016 (2 pages)
15 January 2016Termination of appointment of Philip David Ball as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Philip David Ball as a director on 31 December 2015 (1 page)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 130,000,010
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 130,000,010
(6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 130,000,010
(6 pages)
2 July 2015Full accounts made up to 31 December 2014 (30 pages)
2 July 2015Full accounts made up to 31 December 2014 (30 pages)
20 November 2014Director's details changed for Mr Charles Joseph Ruffing on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Philip David Ball on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Philip David Ball on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Mr Philip Andrew Cullimore on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Mrs Helen Veronica Isaacs on 8 April 2014 (2 pages)
20 November 2014Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page)
20 November 2014Director's details changed for Mr Charles Joseph Ruffing on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Mr Philip Andrew Cullimore on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Mrs Helen Veronica Isaacs on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Mr Charles Joseph Ruffing on 8 April 2014 (2 pages)
20 November 2014Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page)
20 November 2014Director's details changed for Mr Philip Andrew Cullimore on 8 April 2014 (2 pages)
20 November 2014Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page)
20 November 2014Director's details changed for Philip David Ball on 8 April 2014 (2 pages)
20 November 2014Director's details changed for Mrs Helen Veronica Isaacs on 8 April 2014 (2 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 130,000,010
(8 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 130,000,010
(8 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 130,000,010
(8 pages)
11 July 2014Accounts made up to 31 December 2013 (30 pages)
11 July 2014Termination of appointment of Derek Lambert as a director (1 page)
11 July 2014Termination of appointment of Derek Lambert as a director (1 page)
11 July 2014Accounts made up to 31 December 2013 (30 pages)
10 April 2014Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from , Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU on 10 April 2014 (2 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 October 2013Appointment of Philip David Ball as a director (2 pages)
16 October 2013Appointment of Philip David Ball as a director (2 pages)
24 September 2013Termination of appointment of John O'grady as a director (1 page)
24 September 2013Termination of appointment of John O'grady as a director (1 page)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 27/08/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 130,000,010.00
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 130,000,010.00
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 130,000,010.00
(4 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 27/08/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
9 September 2013Termination of appointment of Robina Wildman as a director (1 page)
9 September 2013Termination of appointment of Robina Wildman as a director (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (9 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (9 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (9 pages)
21 June 2013Accounts made up to 31 December 2012 (29 pages)
21 June 2013Accounts made up to 31 December 2012 (29 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
11 February 2013Appointment of Mr Philip Andrew Cullimore as a director (2 pages)
11 February 2013Appointment of Mr Charles Joseph Ruffing as a director (2 pages)
11 February 2013Appointment of Mr Charles Joseph Ruffing as a director (2 pages)
11 February 2013Appointment of Mr Philip Andrew Cullimore as a director (2 pages)
9 January 2013Termination of appointment of David Webb as a director (1 page)
9 January 2013Termination of appointment of David Webb as a director (1 page)
8 October 2012Termination of appointment of Michael Harding as a director (2 pages)
8 October 2012Termination of appointment of Michael Harding as a director (2 pages)
3 October 2012Accounts made up to 31 December 2011 (29 pages)
3 October 2012Accounts made up to 31 December 2011 (29 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
12 January 2012Termination of appointment of John Butler as a director (1 page)
12 January 2012Termination of appointment of John Butler as a director (1 page)
15 December 2011Appointment of John Gerard O'grady as a director (2 pages)
15 December 2011Appointment of John Gerard O'grady as a director (2 pages)
14 December 2011Termination of appointment of Brian Mcgowan as a director (1 page)
14 December 2011Termination of appointment of Phillip Gibbons as a director (1 page)
14 December 2011Termination of appointment of Brian Mcgowan as a director (1 page)
14 December 2011Termination of appointment of Phillip Gibbons as a director (1 page)
23 September 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
8 September 2011Accounts made up to 31 December 2010 (29 pages)
8 September 2011Accounts made up to 31 December 2010 (29 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 June 2011Director's details changed for Michael George Harding on 31 May 2011 (3 pages)
6 June 2011Director's details changed for Michael George Harding on 31 May 2011 (3 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 April 2011Statement of company's objects (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (11 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (11 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Particulars of variation of rights attached to shares (2 pages)
24 February 2011Particulars of variation of rights attached to shares (2 pages)
24 February 2011Change of share class name or designation (2 pages)
23 September 2010Appointment of John Douglas Butler as a director (2 pages)
23 September 2010Appointment of John Douglas Butler as a director (2 pages)
18 August 2010Accounts made up to 31 December 2009 (32 pages)
18 August 2010Accounts made up to 31 December 2009 (32 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Phillip Timothy Bibbons on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Phillip Timothy Bibbons on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Michael George Harding on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robina Janet Wildman on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Paul Clough as a secretary (1 page)
17 March 2010Director's details changed for Michael George Harding on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robina Janet Wildman on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Paul Clough as a secretary (1 page)
8 March 2010Termination of appointment of Paul Clough as a director (1 page)
8 March 2010Appointment of Helen Veronica Isaacs as a director (2 pages)
8 March 2010Appointment of Brian Mcgowan as a director (2 pages)
8 March 2010Termination of appointment of Neil Jornes as a director (1 page)
8 March 2010Appointment of Brian Mcgowan as a director (2 pages)
8 March 2010Termination of appointment of Neil Jornes as a director (1 page)
8 March 2010Appointment of Helen Veronica Isaacs as a secretary (2 pages)
8 March 2010Appointment of Helen Veronica Isaacs as a director (2 pages)
8 March 2010Termination of appointment of Julian Baust as a director (1 page)
8 March 2010Termination of appointment of Paul Clough as a director (1 page)
8 March 2010Appointment of Phillip Timothy Bibbons as a director (2 pages)
8 March 2010Appointment of Phillip Timothy Bibbons as a director (2 pages)
8 March 2010Appointment of Helen Veronica Isaacs as a secretary (2 pages)
8 March 2010Termination of appointment of Julian Baust as a director (1 page)
10 December 2009Director's details changed for Paul Richard Clough on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Michael George Harding on 27 November 2009 (2 pages)
10 December 2009Director's details changed for David George Webb on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Paul Richard Clough on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Robina Janet Wildman on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Robina Janet Wildman on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Neil Francis Jornes on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Julian Paul Fraser Baust on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Derek Alan Lambert on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Julian Paul Fraser Baust on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Michael George Harding on 27 November 2009 (2 pages)
10 December 2009Director's details changed for David George Webb on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Derek Alan Lambert on 27 November 2009 (2 pages)
10 December 2009Director's details changed for Neil Francis Jornes on 27 November 2009 (2 pages)
1 October 2009Accounts made up to 31 December 2008 (32 pages)
1 October 2009Accounts made up to 31 December 2008 (32 pages)
14 September 2009Director appointed david george webb (2 pages)
14 September 2009Director appointed david george webb (2 pages)
2 July 2009Appointment terminated director alan payne (1 page)
2 July 2009Appointment terminated director alan payne (1 page)
21 April 2009Return made up to 12/03/09; full list of members (10 pages)
21 April 2009Return made up to 12/03/09; full list of members (10 pages)
25 March 2009Director appointed paul richard clough (2 pages)
25 March 2009Director appointed michael george harding (2 pages)
25 March 2009Director appointed michael george harding (2 pages)
25 March 2009Director appointed paul richard clough (2 pages)
7 January 2009Accounts made up to 31 December 2007 (27 pages)
7 January 2009Accounts made up to 31 December 2007 (27 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2008Appointment terminated director edward weller (1 page)
25 July 2008Appointment terminated director edward weller (1 page)
22 July 2008Director appointed alan william payne (1 page)
22 July 2008Director appointed alan william payne (1 page)
11 June 2008Amended full accounts made up to 31 December 2006 (28 pages)
11 June 2008Amended full accounts made up to 31 December 2006 (28 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Appointment terminated secretary nicholas brown (1 page)
19 March 2008Appointment terminated secretary nicholas brown (1 page)
7 March 2008Accounts made up to 31 December 2006 (28 pages)
7 March 2008Accounts made up to 31 December 2006 (28 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
28 March 2007Return made up to 12/03/07; full list of members (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
12 December 2006Full accounts made up to 31 December 2005 (29 pages)
12 December 2006Full accounts made up to 31 December 2005 (29 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
24 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
24 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
23 August 2005Registered office changed on 23/08/05 from: kodak house, station road, hemel hempstead, hertfordshire HP1 1JU (1 page)
23 August 2005Registered office changed on 23/08/05 from: kodak house, station road, hemel hempstead, hertfordshire HP1 1JU (1 page)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 12/03/05; full list of members (4 pages)
28 April 2005Return made up to 12/03/05; full list of members (4 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Return made up to 12/03/04; no change of members (8 pages)
26 March 2004Return made up to 12/03/04; no change of members (8 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
15 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
15 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
8 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
2 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
2 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
13 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
13 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(8 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
27 October 2000Full group accounts made up to 31 December 1999 (25 pages)
27 October 2000Full group accounts made up to 31 December 1999 (25 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
15 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
1 September 1999Full group accounts made up to 31 December 1998 (24 pages)
1 September 1999Full group accounts made up to 31 December 1998 (24 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
26 March 1999Return made up to 12/03/99; no change of members (6 pages)
26 March 1999Return made up to 12/03/99; no change of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
15 December 1998£ nc 150000000/180000000 03/12/98 (1 page)
15 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 December 1998Ad 03/12/98--------- £ si 30000000@1=30000000 £ ic 100000000/130000000 (2 pages)
15 December 1998£ nc 150000000/180000000 03/12/98 (1 page)
15 December 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
15 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
15 December 1998Ad 03/12/98--------- £ si 30000000@1=30000000 £ ic 100000000/130000000 (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
15 November 1998Certificate of incorporation (1 page)
15 November 1998Certificate of incorporation (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
3 August 1998Full group accounts made up to 31 December 1997 (26 pages)
3 August 1998Full group accounts made up to 31 December 1997 (26 pages)
16 March 1998Return made up to 12/03/98; full list of members (8 pages)
16 March 1998Return made up to 12/03/98; full list of members (8 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
6 January 1998Secretary resigned;director resigned (1 page)
6 January 1998Secretary resigned;director resigned (1 page)
6 January 1998New secretary appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
9 October 1997Full group accounts made up to 31 December 1996 (28 pages)
9 October 1997Full group accounts made up to 31 December 1996 (28 pages)
17 March 1997Return made up to 12/03/97; no change of members (6 pages)
17 March 1997Return made up to 12/03/97; no change of members (6 pages)
16 September 1996New director appointed (1 page)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
16 September 1996Director resigned (2 pages)
31 July 1996Full group accounts made up to 31 December 1995 (20 pages)
31 July 1996Full group accounts made up to 31 December 1995 (20 pages)
1 April 1996Return made up to 12/03/96; full list of members (8 pages)
1 April 1996Return made up to 12/03/96; full list of members (8 pages)
10 April 1995Full accounts made up to 31 December 1994 (33 pages)
10 April 1995Full accounts made up to 31 December 1994 (33 pages)
23 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
12 April 1994Full group accounts made up to 31 December 1993 (29 pages)
12 April 1994Full group accounts made up to 31 December 1993 (29 pages)
25 March 1994Return made up to 12/03/94; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1994Return made up to 12/03/94; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1992Memorandum and Articles of Association (23 pages)
11 September 1992Memorandum and Articles of Association (23 pages)
20 March 1987Group of companies' accounts made up to 28 December 1986 (24 pages)
20 March 1987Group of companies' accounts made up to 28 December 1986 (24 pages)
30 March 1985Accounts made up to 30 December 1984 (21 pages)
30 March 1985Accounts made up to 30 December 1984 (21 pages)
30 June 1983Accounts made up to 26 December 1982 (22 pages)
30 June 1983Accounts made up to 26 December 1982 (22 pages)
17 March 1981Memorandum and Articles of Association (27 pages)
17 March 1981Memorandum and Articles of Association (27 pages)
10 March 1981Accounts made up to 2 November 1980 (24 pages)
10 March 1981Accounts made up to 2 November 1980 (24 pages)
10 March 1981Accounts made up to 2 November 1980 (24 pages)
23 February 1979Accounts made up to 29 October 1978 (15 pages)
23 February 1979Accounts made up to 29 October 1978 (15 pages)
31 October 1976Accounts made up to 31 October 1976 (16 pages)
31 October 1976Accounts made up to 31 October 1976 (16 pages)
21 February 1975Accounts made up to 3 November 1974 (17 pages)
21 February 1975Accounts made up to 3 November 1974 (17 pages)
21 February 1975Accounts made up to 3 November 1974 (17 pages)
9 June 1972Registered office changed on 09/06/72 from: registered office changed (1 page)
9 June 1972Registered office changed on 09/06/72 from: registered office changed (1 page)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (3 pages)
13 December 1901Incorporation (46 pages)
13 December 1901Incorporation (46 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Registered office changed on 01/01/00 from: registered office changed (3 pages)