Company NameEIS Group Public Limited Company
DirectorsAlexander St. John Stopford Kenny and Matthew John Whyte
Company StatusActive
Company Number00061407
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexander St. John Stopford Kenny
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameRichard Finbar Denys Reed
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRobin Hill Brudenall Avenue
Canford Cliffe
Poole
Dorset
Director NameMr Michael Quentin Walters
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressDerryfield Cottage
Ashton Keynes
Swindon
Wiltshire
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameSir Norman Wooding
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressBoss Lane House Boss Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LQ
Director NameMr Bruce Charles Ralph
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressLeckhampton Grange
Leckhampton Hill
Cheltenham
Gloucestershire
GL53 9QH
Wales
Director NameMr Frederick Keith Wright
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameJulian Gerald Masters
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wildings Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Secretary NameMr Cedric William Peachey
NationalityBritish
StatusResigned
Appointed04 November 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norroy Road
London
SW15 1PF
Director NameMr Lionel Anthony Edwards
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(96 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincott Hill Farm
Whichford
Shipston On Stour
CV36 5PQ
Director NameMr Martin David Angle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCantorist House
Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameWilliam Joseph Laule
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2000)
RoleChief Executive
Correspondence Address25 Ennismore Mews
London
SW7 1AP
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(96 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address765 Finchley Road
London
NW11 8DS
Secretary NameGuy Mervyn Norris
NationalityBritish
StatusResigned
Appointed15 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(98 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(99 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed11 January 2001(99 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameNeil Robert Burdett
NationalityBritish
StatusResigned
Appointed10 August 2001(99 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 2002)
RoleSecretary
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(105 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(105 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMs Sarah Louise Cameron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(107 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2014)
RoleSecretary
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed28 November 2008(107 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 January 2022)
RoleCompany Director
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Julian Fagge
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(112 years after company formation)
Appointment Duration4 years (resigned 07 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMs Melanie Jane Rowlands
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameGeorge James Montague
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2017(116 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(117 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/
Telephone020 77309187
Telephone regionLondon

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55.8m at £0.2Smiths Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£139,569,000
Cash£1,000
Current Liabilities£15,023,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

14 September 1965Delivered on: 21 September 1965
Satisfied on: 6 October 1994
Persons entitled: Coutts & Co.

Classification: Mortgage by way of substituted security
Secured details: Debenture stock amounting to 300,000 secured by a trust deed dated 31 march 1900 and deeds supplemental thereto.
Particulars: F/Hold piece of land and building erected thereon forming part of oak mills, colne as more fully described in a conveyance dated 10 november 1960.
Fully Satisfied
22 May 1964Delivered on: 3 June 1964
Satisfied on: 6 October 1994
Persons entitled: Coutts & Co.

Classification: Mortgage by way of substituted security
Secured details: The debenture stock secured by a trust deed dated 31 march 1900 and deeds supplemental thereto.
Particulars: Co reenhill mill, skipton road, colne, lancs. With land and buildings at rear thereof. (Please see doc. No. 233 for full details).
Fully Satisfied
25 January 1962Delivered on: 6 February 1962
Satisfied on: 6 October 1994
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All debenture stock outstanding under and secured by a trust deed dated 31 march 1900 as modified by a trust deed dated 21 april 1903.
Particulars: Various plots of land with buildings at fegg hayes, staffs, and , at havannah, eaton, chester as more fully described in doc. No. 223.
Fully Satisfied
25 November 1949Delivered on: 2 December 1949
Satisfied on: 6 October 1994
Persons entitled:
B. Hill-Crabtree
J. Hunter

Classification: Supplemental trust deed
Secured details: £300,000 debenture stock secured by a trust deed dated 31 march 1900 and deeds supplemtnatl thereto.
Particulars: Various plots of land with buildings at middleton, lancs as more fully described in doc. No. 135.
Fully Satisfied
20 October 1921Delivered on: 25 October 1921
Satisfied on: 6 October 1994
Persons entitled:
B. Hill-Crabtree
J. Hunter
B. Hill Crabtree
H. Worrall

Classification: Sub demise supplemental to a trust deed dated 31 march 1990
Secured details: £300,000 debenture stock.
Particulars: Two plots of land situate in bayhall common road huddersfield yorkshire as more full described in the plant endorsed upon an indenture of lease dated 28 sept. 1920.
Fully Satisfied
18 December 1914Delivered on: 22 December 1914
Satisfied on: 6 October 1994
Persons entitled:
B. Hill-Crabtree
J. Hunter
B. Hill Crabtree
H. Worrall
H. Worrall
T. Kenyon

Classification: Sub demise supplemental to a trust deed dated 31 march 1900
Secured details: £300,000 debenture stock.
Particulars: Two plots of land situate at frenches in saddleworth yorkshire as more fully described in a plan drawn on an indenture dated 6 nov 1913 plot of land situate in saddleworth aforesaid as more fully described in a plan drawn on an indenture dated 12 june 1914.
Fully Satisfied
6 November 1913Delivered on: 17 November 1913
Satisfied on: 6 October 1994
Persons entitled:
B. Hill-Crabtree
J. Hunter
B. Hill Crabtree
H. Worrall
H. Worrall
T. Kenyon
H. Worrall
T. Kenyon.

Classification: Deed of release supplemental to trust deeds dated 31 march 1900 30 dec 1902 21 aprl 1903 7 march 1907 and 14 dec. 1910
Secured details: £3008000 debenture stock.
Particulars: Certain premises at frenches in greenfield yorkshire.
Fully Satisfied
14 December 1910Delivered on: 16 December 1910
Satisfied on: 6 October 1994
Persons entitled:
B. Hill-Crabtree
J. Hunter
B. Hill Crabtree
H. Worrall
H. Worrall
T. Kenyon
H. Worrall
T. Kenyon.
T. Kenyon
H. Worrall

Classification: Conveyance by way of additional security supplemental to trust deeds dated respectively 31 march 1990, 30 dec. 1902 21 april 1903 and 7 march 1907
Secured details: £300,000 debenture stock.
Particulars: Various plots of land and buildings as fully described in document no. 59.
Fully Satisfied
5 May 1998Delivered on: 11 May 1998
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 buckingham business park bucking way road swavesey cambridgeshire t/no: CB204521.
Fully Satisfied
20 January 1967Delivered on: 30 January 1967
Satisfied on: 6 October 1994
Persons entitled: Coutts & Company

Classification: Deed
Secured details: For further securing all monies secured by a trust deed dated 31.3.1990.
Particulars: The sum of £38.000 in each.
Fully Satisfied
15 February 1966Delivered on: 24 February 1966
Satisfied on: 6 October 1994
Persons entitled: Coutts & Co.

Classification: Mortgage execting substitution of security.
Secured details: Debenture stock of the company amounting to £300,000 secured by an indenture dated 31 march 1900 and deeds supplemental thereto.
Particulars: F/Hold land at traffic street, nottingha together with the buildings erected thereon f/hold land on the north side of traffic street aforesaid with the buidings erected thereon.
Fully Satisfied
1 April 1909Delivered on: 17 April 1909
Satisfied on: 6 October 1994
Persons entitled:
B. Hill-Crabtree
J. Hunter
B. Hill Crabtree
H. Worrall
H. Worrall
T. Kenyon
H. Worrall
T. Kenyon.
T. Kenyon
H. Worrall
H. Heywood
H. Worrall

Classification: Conveyance supplemental to a trust deed dated 31 march 1900
Secured details: £300,000 debenture stock.
Particulars: A perpetual yearly rem charge of £25 charged upon a plot of land situate in limebanks street ardwick manchester and the buildings thereon and limited by a conveyance dated 1 april 1909.
Fully Satisfied
30 December 1993Delivered on: 6 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £6,500 together with interest held by national westminster bank PLC on an account no. 88956687 and designated by reference to the company.
Outstanding

Filing History

15 March 2024Appointment of Kiera Nicole Maloney as a secretary on 1 March 2024 (2 pages)
7 March 2024Termination of appointment of Laura Struan Macandrews as a secretary on 1 March 2024 (1 page)
6 February 2024Total exemption full accounts made up to 31 July 2023 (18 pages)
18 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/07/23 (1 page)
18 January 2024Audit exemption statement of guarantee by parent company for period ending 31/07/23 (3 pages)
8 January 2024Change of details for Smiths Group Plc as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
2 February 2023Audit exemption subsidiary accounts made up to 31 July 2022 (16 pages)
7 December 2022Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
7 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (192 pages)
7 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
25 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
18 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
18 January 2022Full accounts made up to 31 July 2021 (21 pages)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
2 August 2021Termination of appointment of John Michael Mills as a director on 31 July 2021 (1 page)
2 August 2021Appointment of Mr Matthew Whyte as a director on 1 August 2021 (2 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
6 May 2021Full accounts made up to 31 July 2020 (20 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 July 2019 (22 pages)
29 July 2019Appointment of Alexander St. John Stopford Kenny as a director on 29 July 2019 (2 pages)
26 July 2019Termination of appointment of George James Montague as a director on 26 July 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 March 2019Appointment of John Michael Mills as a director on 8 March 2019 (2 pages)
6 March 2019Termination of appointment of Melanie Jane Rowlands as a director on 6 March 2019 (1 page)
21 January 2019Full accounts made up to 31 July 2018 (22 pages)
4 January 2019Satisfaction of charge 12 in full (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 31 July 2017 (23 pages)
14 December 2017Appointment of George James Montague as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of George James Montague as a director on 13 December 2017 (2 pages)
8 December 2017Termination of appointment of Julian Fagge as a director on 7 December 2017 (1 page)
8 December 2017Termination of appointment of Julian Fagge as a director on 7 December 2017 (1 page)
16 October 2017Director's details changed for Mr Julian Fagge on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Julian Fagge on 16 October 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
29 June 2017Notification of Smiths Group Plc as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Smiths Group Plc as a person with significant control on 6 April 2016 (1 page)
28 April 2017Appointment of Ms Melanie Jane Rowlands as a director on 5 April 2017 (2 pages)
28 April 2017Appointment of Ms Melanie Jane Rowlands as a director on 5 April 2017 (2 pages)
28 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
28 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
25 January 2017Full accounts made up to 31 July 2016 (21 pages)
25 January 2017Full accounts made up to 31 July 2016 (21 pages)
13 December 2016Director's details changed for Mr Julian Fagge on 14 November 2016 (2 pages)
13 December 2016Director's details changed for Mr Julian Fagge on 14 November 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Mr Julian Fagge on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Julian Fagge on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,960,660
(6 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,960,660
(6 pages)
5 February 2016Full accounts made up to 31 July 2015 (16 pages)
5 February 2016Full accounts made up to 31 July 2015 (16 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 13,960,660
(6 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 13,960,660
(6 pages)
5 February 2015Full accounts made up to 31 July 2014 (16 pages)
5 February 2015Full accounts made up to 31 July 2014 (16 pages)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,960,660
(7 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,960,660
(7 pages)
24 January 2014Full accounts made up to 31 July 2013 (16 pages)
24 January 2014Full accounts made up to 31 July 2013 (16 pages)
27 November 2013Appointment of Mr Julian Fagge as a director (2 pages)
27 November 2013Appointment of Mr Julian Fagge as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 17/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
22 July 2013Memorandum and Articles of Association (47 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 17/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
22 July 2013Sub-division of shares Statement of capital on 17 July 2013
  • GBP 13,960,660
(5 pages)
22 July 2013Memorandum and Articles of Association (47 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Resolutions
  • RES13 ‐ Shares sub-divided 17/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 July 2013Sub-division of shares Statement of capital on 17 July 2013
  • GBP 13,960,660
(5 pages)
22 July 2013Resolutions
  • RES13 ‐ Shares sub-divided 17/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
30 January 2013Full accounts made up to 31 July 2012 (15 pages)
30 January 2013Full accounts made up to 31 July 2012 (15 pages)
10 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
25 January 2012Full accounts made up to 31 July 2011 (15 pages)
25 January 2012Full accounts made up to 31 July 2011 (15 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 July 2010 (15 pages)
26 January 2011Full accounts made up to 31 July 2010 (15 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
27 January 2010Full accounts made up to 31 July 2009 (15 pages)
27 January 2010Full accounts made up to 31 July 2009 (15 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Secretary appointed miss fiona margaret gillespie (1 page)
22 January 2009Appointment terminated secretary david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated secretary david penn (1 page)
22 January 2009Secretary appointed miss fiona margaret gillespie (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
20 January 2009Full accounts made up to 31 July 2008 (15 pages)
20 January 2009Full accounts made up to 31 July 2008 (15 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 21/06/08; full list of members (5 pages)
25 June 2008Return made up to 21/06/08; full list of members (5 pages)
1 March 2008Full accounts made up to 31 July 2007 (17 pages)
1 March 2008Full accounts made up to 31 July 2007 (17 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
9 August 2007Return made up to 21/06/07; full list of members (3 pages)
9 August 2007Return made up to 21/06/07; full list of members (3 pages)
8 March 2007Full accounts made up to 5 August 2006 (13 pages)
8 March 2007Full accounts made up to 5 August 2006 (13 pages)
8 March 2007Full accounts made up to 5 August 2006 (13 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Return made up to 21/06/06; full list of members (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Return made up to 21/06/06; full list of members (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (4 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
31 March 2006Full accounts made up to 31 July 2005 (12 pages)
31 March 2006Full accounts made up to 31 July 2005 (12 pages)
25 July 2005Return made up to 21/06/05; full list of members (6 pages)
25 July 2005Return made up to 21/06/05; full list of members (6 pages)
3 March 2005Full accounts made up to 31 July 2004 (13 pages)
3 March 2005Full accounts made up to 31 July 2004 (13 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
19 August 2004Return made up to 21/06/04; full list of members (6 pages)
19 August 2004Return made up to 21/06/04; full list of members (6 pages)
2 March 2004Full accounts made up to 31 July 2003 (12 pages)
2 March 2004Full accounts made up to 31 July 2003 (12 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 21/06/03; full list of members (7 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 21/06/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
5 September 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
5 September 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
5 September 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
4 March 2002Full accounts made up to 31 July 2001 (14 pages)
4 March 2002Full accounts made up to 31 July 2001 (14 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
27 June 2001Return made up to 21/06/01; full list of members (7 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Return made up to 21/06/00; full list of members (7 pages)
11 July 2000Return made up to 21/06/00; full list of members (7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
19 August 1999Return made up to 21/06/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
19 August 1999Return made up to 21/06/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
3 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 August 1999Auditor's resignation (2 pages)
2 August 1999Auditor's resignation (2 pages)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Registered office changed on 20/10/98 from: 1-6 sloane square london SW1W 8EE (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1-6 sloane square london SW1W 8EE (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Amending 882(r) 08/09/98 (2 pages)
6 October 1998Amending 882(r) 08/09/98 (2 pages)
23 September 1998Ad 08/09/98--------- £ si [email protected]=14159 £ ic 13756858/13771017 (2 pages)
23 September 1998Ad 08/09/98--------- £ si [email protected]=14159 £ ic 13756858/13771017 (2 pages)
23 September 1998Ad 17/09/98--------- £ si [email protected]=1250 £ ic 13771017/13772267 (2 pages)
23 September 1998Ad 17/09/98--------- £ si [email protected]=1250 £ ic 13771017/13772267 (2 pages)
9 September 1998Ad 02/09/98--------- £ si [email protected]=13859 £ ic 13642762/13656621 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=10837 £ ic 13720885/13731722 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=25136 £ ic 13731722/13756858 (2 pages)
9 September 1998Ad 03/09/98--------- £ si [email protected]=7543 £ ic 13656621/13664164 (2 pages)
9 September 1998Ad 03/09/98--------- £ si [email protected]=23218 £ ic 13664164/13687382 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=7636 £ ic 13713249/13720885 (2 pages)
9 September 1998Ad 02/09/98--------- £ si [email protected]=12631 £ ic 13630131/13642762 (2 pages)
9 September 1998Ad 03/09/98--------- £ si [email protected]=7543 £ ic 13656621/13664164 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=25867 £ ic 13687382/13713249 (2 pages)
9 September 1998Ad 03/09/98--------- £ si [email protected]=23218 £ ic 13664164/13687382 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=7636 £ ic 13713249/13720885 (2 pages)
9 September 1998Ad 02/09/98--------- £ si [email protected]=12631 £ ic 13630131/13642762 (2 pages)
9 September 1998Ad 02/09/98--------- £ si [email protected]=13859 £ ic 13642762/13656621 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=25867 £ ic 13687382/13713249 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=10837 £ ic 13720885/13731722 (2 pages)
9 September 1998Ad 28/08/98--------- £ si [email protected]=25136 £ ic 13731722/13756858 (2 pages)
3 September 1998Ad 27/08/98--------- £ si [email protected]=11250 £ ic 13618881/13630131 (2 pages)
3 September 1998Ad 27/08/98--------- £ si [email protected]=11250 £ ic 13618881/13630131 (2 pages)
20 August 1998Ad 22/07/98--------- £ si [email protected]=258 £ ic 13615168/13615426 (4 pages)
20 August 1998Ad 22/07/98--------- £ si [email protected]=972 £ ic 13617909/13618881 (5 pages)
20 August 1998Ad 22/07/98--------- £ si [email protected]=972 £ ic 13617909/13618881 (5 pages)
20 August 1998Ad 22/07/98--------- £ si [email protected]=2483 £ ic 13615426/13617909 (5 pages)
20 August 1998Ad 22/07/98--------- £ si [email protected]=2483 £ ic 13615426/13617909 (5 pages)
20 August 1998Ad 22/07/98--------- £ si [email protected]=258 £ ic 13615168/13615426 (4 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
21 July 1998Return made up to 21/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
21 July 1998Return made up to 21/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
14 July 1998Ad 02/07/98-03/07/98 £ si [email protected]=12702 £ ic 13602466/13615168 (2 pages)
14 July 1998Ad 02/07/98-03/07/98 £ si [email protected]=12702 £ ic 13602466/13615168 (2 pages)
23 June 1998Ad 10/06/98--------- £ si [email protected]=2773 £ ic 13598790/13601563 (2 pages)
23 June 1998Ad 10/06/98--------- £ si [email protected]=903 £ ic 13601563/13602466 (2 pages)
23 June 1998Ad 10/06/98--------- £ si [email protected]=2773 £ ic 13598790/13601563 (2 pages)
23 June 1998Ad 10/06/98--------- £ si [email protected]=903 £ ic 13601563/13602466 (2 pages)
9 June 1998Ad 27/05/98--------- £ si [email protected]=151 £ ic 13597672/13597823 (2 pages)
9 June 1998Ad 27/05/98--------- £ si [email protected]=967 £ ic 13597823/13598790 (2 pages)
9 June 1998Ad 27/05/98--------- £ si [email protected]=151 £ ic 13597672/13597823 (2 pages)
9 June 1998Ad 27/05/98--------- £ si [email protected]=967 £ ic 13597823/13598790 (2 pages)
22 May 1998Full group accounts made up to 31 December 1997 (36 pages)
22 May 1998Full group accounts made up to 31 December 1997 (36 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
10 May 1998Ad 21/04/98--------- £ si [email protected]=976 £ ic 13596696/13597672 (7 pages)
10 May 1998Ad 21/04/98--------- £ si [email protected]=976 £ ic 13596696/13597672 (7 pages)
28 April 1998Ad 14/04/98--------- £ si [email protected]=574 £ ic 13596122/13596696 (2 pages)
28 April 1998Ad 14/04/98--------- £ si [email protected]=574 £ ic 13596122/13596696 (2 pages)
10 March 1998Ad 23/02/98--------- £ si [email protected]=120 £ ic 13595503/13595623 (3 pages)
10 March 1998Ad 23/02/98--------- £ si [email protected]=120 £ ic 13595503/13595623 (3 pages)
10 March 1998Ad 23/02/98--------- £ si [email protected]=499 £ ic 13595623/13596122 (3 pages)
10 March 1998Ad 23/02/98--------- £ si [email protected]=499 £ ic 13595623/13596122 (3 pages)
23 February 1998Ad 30/01/98--------- £ si [email protected]=75 £ ic 13590562/13590637 (2 pages)
23 February 1998Ad 30/01/98--------- £ si [email protected]=75 £ ic 13590562/13590637 (2 pages)
23 February 1998Ad 30/01/98--------- £ si [email protected]=4866 £ ic 13590637/13595503 (7 pages)
23 February 1998Ad 30/01/98--------- £ si [email protected]=98 £ ic 13590464/13590562 (2 pages)
23 February 1998Ad 30/01/98--------- £ si [email protected]=98 £ ic 13590464/13590562 (2 pages)
23 February 1998Ad 30/01/98--------- £ si [email protected]=4866 £ ic 13590637/13595503 (7 pages)
10 February 1998Ad 10/12/97--------- £ si [email protected]=1393 £ ic 13589071/13590464 (4 pages)
10 February 1998Ad 10/12/97--------- £ si [email protected]=1393 £ ic 13589071/13590464 (4 pages)
10 February 1998Ad 10/12/97--------- £ si [email protected]=8942 £ ic 13580129/13589071 (8 pages)
10 February 1998Ad 10/12/97--------- £ si [email protected]=8942 £ ic 13580129/13589071 (8 pages)
21 August 1997Full group accounts made up to 31 December 1996 (36 pages)
21 August 1997Full group accounts made up to 31 December 1996 (36 pages)
7 August 1997Return made up to 21/06/97; bulk list available separately (16 pages)
7 August 1997Return made up to 21/06/97; bulk list available separately (16 pages)
10 July 1997Reduce shr prem acc (3 pages)
10 July 1997Certificate of reduction of share premium (1 page)
10 July 1997Certificate of reduction of share premium (1 page)
10 July 1997Reduce shr prem acc (3 pages)
22 June 1997£ nc 15505000/18505000 10/06/96 (1 page)
22 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1997£ nc 15505000/18505000 10/06/96 (1 page)
13 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1107 £ ic 13554422/13555529 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=2156 £ ic 13559986/13562142 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1311 £ ic 13555529/13556840 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=786 £ ic 13562142/13562928 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=670 £ ic 13562928/13563598 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1049 £ ic 13558937/13559986 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1165 £ ic 13556840/13558005 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=2156 £ ic 13559986/13562142 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1457 £ ic 13552965/13554422 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=961 £ ic 13552004/13552965 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1049 £ ic 13558937/13559986 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=728 £ ic 13563598/13564326 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=757 £ ic 13551247/13552004 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=728 £ ic 13563598/13564326 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1107 £ ic 13554422/13555529 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=932 £ ic 13558005/13558937 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=757 £ ic 13551247/13552004 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1311 £ ic 13555529/13556840 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=670 £ ic 13562928/13563598 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=932 £ ic 13558005/13558937 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=786 £ ic 13562142/13562928 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=961 £ ic 13552004/13552965 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1457 £ ic 13552965/13554422 (2 pages)
7 February 1997Ad 23/01/97--------- £ si [email protected]=1165 £ ic 13556840/13558005 (2 pages)
11 December 1996Ad 21/10/96--------- £ si [email protected]=825 £ ic 13550422/13551247 (2 pages)
11 December 1996Ad 21/10/96--------- £ si [email protected]=825 £ ic 13550422/13551247 (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
15 July 1996Return made up to 21/06/96; bulk list available separately (7 pages)
15 July 1996Return made up to 21/06/96; bulk list available separately (7 pages)
1 July 1996Ad 20/05/96--------- £ si [email protected]=790 £ ic 12421435/12422225 (2 pages)
1 July 1996Ad 20/05/96--------- £ si [email protected]=790 £ ic 12421435/12422225 (2 pages)
19 June 1996Full group accounts made up to 31 December 1995 (42 pages)
19 June 1996Full group accounts made up to 31 December 1995 (42 pages)
15 May 1996Auditor's resignation (1 page)
15 May 1996Auditor's resignation (1 page)
7 May 1996Ad 16/04/96--------- £ si [email protected]=662 £ ic 12420276/12420938 (2 pages)
7 May 1996Ad 16/04/96--------- £ si [email protected]=497 £ ic 12420938/12421435 (2 pages)
7 May 1996Ad 16/04/96--------- £ si [email protected]=662 £ ic 12420276/12420938 (2 pages)
7 May 1996Ad 16/04/96--------- £ si [email protected]=497 £ ic 12420938/12421435 (2 pages)
21 April 1996Ad 04/03/96--------- £ si [email protected] (2 pages)
21 April 1996Statement of affairs (11 pages)
21 April 1996Statement of affairs (11 pages)
21 April 1996Ad 04/03/96--------- £ si [email protected] (2 pages)
2 April 1996Ad 04/03/96--------- £ si [email protected]=271125 £ ic 12149151/12420276 (2 pages)
2 April 1996Ad 04/03/96--------- £ si [email protected]=271125 £ ic 12149151/12420276 (2 pages)
18 February 1996Ad 02/02/96--------- £ si [email protected]=4081 £ ic 12145070/12149151 (2 pages)
18 February 1996Ad 02/02/96--------- £ si [email protected]=4081 £ ic 12145070/12149151 (2 pages)
31 January 1996Ad 30/11/95--------- £ si [email protected]=1086 £ ic 12143984/12145070 (2 pages)
31 January 1996Ad 30/11/95--------- £ si [email protected]=1086 £ ic 12143984/12145070 (2 pages)
19 January 1996Ad 30/11/95--------- £ si [email protected]=387 £ ic 12143597/12143984 (2 pages)
19 January 1996Ad 30/11/95--------- £ si [email protected]=387 £ ic 12143597/12143984 (2 pages)
19 January 1996Ad 30/11/95--------- £ si [email protected]=625 £ ic 12142972/12143597 (2 pages)
19 January 1996Ad 30/11/95--------- £ si [email protected]=625 £ ic 12142972/12143597 (2 pages)
15 January 1996Ad 20/11/95--------- £ si [email protected] (2 pages)
15 January 1996Ad 20/11/95--------- £ si [email protected] (2 pages)
15 January 1996Statement of affairs (14 pages)
15 January 1996Statement of affairs (14 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=3163 £ ic 12126193/12129356 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=3163 £ ic 12126193/12129356 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1185 £ ic 12125008/12126193 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1877 £ ic 12122243/12124120 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1580 £ ic 12133048/12134628 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1056 £ ic 12129356/12130412 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1699 £ ic 12130412/12132111 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1877 £ ic 12122243/12124120 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=888 £ ic 12124120/12125008 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=888 £ ic 12121355/12122243 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1382 £ ic 12139517/12140899 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=888 £ ic 12124120/12125008 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=2174 £ ic 12134628/12136802 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=2174 £ ic 12134628/12136802 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1333 £ ic 12140899/12142232 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1185 £ ic 12136802/12137987 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1530 £ ic 12137987/12139517 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1185 £ ic 12136802/12137987 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=937 £ ic 12132111/12133048 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=740 £ ic 12142232/12142972 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=740 £ ic 12142232/12142972 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1056 £ ic 12129356/12130412 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1382 £ ic 12139517/12140899 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1333 £ ic 12140899/12142232 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=937 £ ic 12132111/12133048 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1530 £ ic 12137987/12139517 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=888 £ ic 12121355/12122243 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1580 £ ic 12133048/12134628 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1699 £ ic 12130412/12132111 (2 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=1185 £ ic 12125008/12126193 (2 pages)
7 December 1995Ad 20/11/95--------- £ si [email protected]=4603 £ ic 12116752/12121355 (2 pages)
7 December 1995Ad 20/11/95--------- £ si [email protected]=4603 £ ic 12116752/12121355 (2 pages)
17 October 1995Ad 06/10/95--------- £ si [email protected]=71 £ ic 12116681/12116752 (2 pages)
17 October 1995Ad 06/10/95--------- £ si [email protected]=71 £ ic 12116681/12116752 (2 pages)
17 October 1995Ad 06/10/95--------- £ si [email protected]=223 £ ic 12116458/12116681 (2 pages)
17 October 1995Ad 06/10/95--------- £ si [email protected]=223 £ ic 12116458/12116681 (2 pages)
28 September 1995Full group accounts made up to 31 December 1994 (39 pages)
28 September 1995Full group accounts made up to 31 December 1994 (39 pages)
22 September 1995Ad 07/08/95--------- £ si [email protected] (2 pages)
22 September 1995Statement of affairs (32 pages)
22 September 1995Statement of affairs (32 pages)
22 September 1995Ad 07/08/95--------- £ si [email protected] (2 pages)
14 September 1995Statement of affairs (26 pages)
14 September 1995Ad 19/07/95--------- £ si [email protected] (2 pages)
14 September 1995Statement of affairs (12 pages)
14 September 1995Statement of affairs (12 pages)
14 September 1995Statement of affairs (26 pages)
14 September 1995Ad 19/07/95--------- £ si [email protected] (2 pages)
14 September 1995Ad 19/07/95--------- £ si [email protected] (2 pages)
14 September 1995Ad 19/07/95--------- £ si [email protected] (2 pages)
11 September 1995Ad 07/08/95--------- £ si [email protected]=99309 £ ic 12017149/12116458 (2 pages)
11 September 1995Ad 07/08/95--------- £ si [email protected]=99309 £ ic 12017149/12116458 (2 pages)
27 July 1995Return made up to 21/06/95; bulk list available separately (8 pages)
27 July 1995Return made up to 21/06/95; bulk list available separately (8 pages)
7 July 1995Ad 19/06/95--------- £ si [email protected]=5273 £ ic 11966121/11971394 (2 pages)
7 July 1995Ad 19/06/95--------- £ si [email protected]=5273 £ ic 11966121/11971394 (2 pages)
20 June 1995Ad 08/06/95--------- £ si [email protected]=10475 £ ic 11955646/11966121 (2 pages)
20 June 1995Ad 08/06/95--------- £ si [email protected]=10475 £ ic 11955646/11966121 (2 pages)
5 May 1995Particulars of contract relating to shares (4 pages)
5 May 1995Ad 29/11/94--------- £ si [email protected] (2 pages)
5 May 1995Ad 29/11/94--------- £ si [email protected] (2 pages)
5 May 1995Particulars of contract relating to shares (4 pages)
20 March 1995Ad 29/11/94--------- £ si [email protected]=96649 £ ic 11858997/11955646 (2 pages)
20 March 1995Ad 29/11/94--------- £ si [email protected]=96649 £ ic 11858997/11955646 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (366 pages)
25 July 1994Full group accounts made up to 31 December 1993 (37 pages)
25 July 1994Return made up to 21/06/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1994Full group accounts made up to 31 December 1993 (37 pages)
25 July 1994Return made up to 21/06/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1994Return made up to 21/06/94; bulk list available separately (7 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
4 August 1993Return made up to 21/06/93; bulk list available separately (12 pages)
4 August 1993Full group accounts made up to 31 December 1992 (33 pages)
4 August 1993Return made up to 21/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 August 1993Return made up to 21/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 August 1993Full group accounts made up to 31 December 1992 (33 pages)
22 June 1993Memorandum and Articles of Association (50 pages)
22 June 1993Memorandum and Articles of Association (50 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1992Return made up to 21/06/92; full list of members (6 pages)
16 July 1992Full group accounts made up to 31 December 1991 (37 pages)
16 July 1992Full group accounts made up to 31 December 1991 (37 pages)
16 July 1992Return made up to 21/06/92; full list of members (6 pages)
16 July 1992Return made up to 21/06/92; full list of members (6 pages)
23 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1991£ nc 9880000/12380000 11/06/91 (1 page)
23 August 1991£ nc 9880000/12380000 11/06/91 (1 page)
23 August 1991Return made up to 21/06/91; bulk list available separately (12 pages)
23 August 1991Full group accounts made up to 31 December 1990 (36 pages)
23 August 1991Return made up to 21/06/91; bulk list available separately (12 pages)
23 August 1991Return made up to 21/06/91; bulk list available separately (12 pages)
23 August 1991Full group accounts made up to 31 December 1990 (36 pages)
23 August 1991£ nc 9880000/12380000 11/06/91 (1 page)
13 August 1990Return made up to 21/06/90; bulk list available separately (6 pages)
13 August 1990Return made up to 21/06/90; bulk list available separately (6 pages)
13 August 1990Return made up to 21/06/90; bulk list available separately (6 pages)
13 August 1990Full group accounts made up to 31 December 1989 (36 pages)
13 August 1990Full group accounts made up to 31 December 1989 (36 pages)
15 March 1990Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1990Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1990Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1989Return made up to 22/06/89; full list of members (8 pages)
31 July 1989Full group accounts made up to 31 December 1988 (42 pages)
31 July 1989Full group accounts made up to 31 December 1988 (42 pages)
31 July 1989Return made up to 22/06/89; full list of members (8 pages)
31 July 1989Return made up to 22/06/89; full list of members (8 pages)
20 July 1988Return made up to 23/06/88; bulk list available separately (8 pages)
20 July 1988Accounts made up to 31 December 1987 (38 pages)
20 July 1988Return made up to 23/06/88; bulk list available separately (8 pages)
20 July 1988Accounts made up to 31 December 1987 (38 pages)
20 July 1988Return made up to 23/06/88; bulk list available separately (8 pages)
22 October 1987Accounts made up to 31 December 1986 (38 pages)
22 October 1987Accounts made up to 31 December 1986 (38 pages)
10 August 1987Return made up to 23/06/87; bulk list available separately (11 pages)
10 August 1987Return made up to 23/06/87; bulk list available separately (11 pages)
10 August 1987Return made up to 23/06/87; bulk list available separately (11 pages)
21 July 1986Return made up to 19/06/86; full list of members (7 pages)
21 July 1986Return made up to 19/06/86; full list of members (7 pages)
21 July 1986Group of companies' accounts made up to 31 December 1985 (36 pages)
21 July 1986Group of companies' accounts made up to 31 December 1985 (36 pages)
21 July 1986Group of companies' accounts made up to 31 December 1985 (36 pages)
5 September 1984Accounts made up to 31 December 1983 (31 pages)
5 September 1984Accounts made up to 31 December 1983 (31 pages)
4 August 1983Accounts made up to 31 December 1982 (23 pages)
4 August 1983Accounts made up to 31 December 1982 (23 pages)
31 July 1979Accounts made up to 31 December 1978 (19 pages)
31 July 1979Accounts made up to 31 December 1978 (19 pages)
20 July 1979Annual return made up to 23/06/78 (11 pages)
20 July 1979Annual return made up to 23/06/78 (11 pages)
19 July 1979Annual return made up to 19/06/79 (12 pages)
19 July 1979Annual return made up to 19/06/79 (12 pages)
14 July 1977Accounts made up to 31 December 1976 (18 pages)
14 July 1977Accounts made up to 31 December 1976 (18 pages)
30 June 1976Accounts made up to 31 December 1975 (18 pages)
30 June 1976Accounts made up to 31 December 1975 (18 pages)