Oxford Road
Denham
UB9 4DX
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Dame Ila Dianne Thompson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(117 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Bucks UB9 4DX |
Director Name | Mrs Lisa Kimberley Montague |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mrs Juliette Natasha Stacey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr John Patrick Lewis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Roger Charles Smurthwaite |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Managing Director |
Correspondence Address | Bull Baiters Bull Baiters Lane Hyde Heath Amersham Buckinghamshire HP6 5RS |
Director Name | Mr David Gordon Richards |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | Eastleach House Eastleach Cirencester Gloucestershire GL7 3NW Wales |
Director Name | Mr Michael Siegfried Meyer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Martin Christopher Hynes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wolsey Road Moor Park Northwood Hertfordshire HA6 2EB |
Secretary Name | Kenneth Harvey John Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Peter Frederick Mostyn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Stocking Lane East Leake Loughborough Leicestershire LE12 5RL |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2001) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Sir Malcolm David Field |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 June 2002) |
Role | Non Executive Officer |
Country of Residence | England |
Correspondence Address | 21 Embankment Gardens London SW3 4LW |
Director Name | The Right Honourable Viscount John Archibald Thurso |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2002) |
Role | Non Executive Director |
Correspondence Address | 116 Swan Court Chelsea Manor Street London SW3 5RU |
Director Name | Philip Leslie Cadle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Penton House 64a High Street Harrow On The Hill Middlesex HA1 3LL |
Director Name | Phillip Billington |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | White House Farm 2 Church Street Loughborough Leicestershire LC12 7LT |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Chief Executive |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | The Old Rectory 1 Barn Corner Collingtree Northampton NN4 0NF |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 09 November 2004) |
Role | Investor |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Director Name | Mr David Harold Smallridge |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(103 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Charles Gray |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(103 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 14 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Terry George Stannard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mrs Fiona Claire Goldsmith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Secretary Name | Alan Nigel Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Ms Fiona Mary Holmes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Vijaykumar Champaklal Thakrar |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(117 years after company formation) |
Appointment Duration | 3 years (resigned 27 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Bucks UB9 4DX |
Website | walkergreenbank.com |
---|---|
Telephone | 0845 1265582 |
Telephone region | Unknown |
Registered Address | Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £83,373,000 |
Net Worth | £19,779,000 |
Cash | £971,000 |
Current Liabilities | £20,710,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
29 August 2003 | Delivered on: 2 September 2003 Satisfied on: 11 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brook mill, branch road, lower darwen, blackburn, lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 June 2002 | Delivered on: 19 June 2002 Satisfied on: 11 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Riverside works keighley road silsden west yorkshire t/no WYK544875. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 June 2002 | Delivered on: 19 June 2002 Satisfied on: 13 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bradbourne drive tilbrook milton keynes t/no BM158206. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 June 2002 | Delivered on: 19 June 2002 Satisfied on: 11 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Caton road lancaster lancashire t/no LA866019. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 June 2002 | Delivered on: 7 June 2002 Satisfied on: 11 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of beeches rd,loughborough; lt 318371. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 June 2002 | Delivered on: 6 June 2002 Satisfied on: 11 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 1986 | Delivered on: 11 October 1986 Satisfied on: 20 March 1991 Persons entitled: Lloyds 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: Land & buildings at ellesmere port cheshire in conveyance and sub-demise-29.10.70. Fully Satisfied |
21 January 1982 | Delivered on: 2 February 1982 Satisfied on: 28 September 1988 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property & assets present & future inc heritable property in scotland fixed & floating charge (see doc M181). Fully Satisfied |
12 April 2005 | Delivered on: 21 April 2005 Satisfied on: 19 July 2007 Persons entitled: Burdale Financial Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company charges to burdale all of its right, title and interest in and to a) the additional specified equipment (as defined in the supplemental debenture and form 395); b) all spare parts and replacements for and all modifications and additions to be the additional specified equipment;. See the mortgage charge document for full details. Fully Satisfied |
23 July 2004 | Delivered on: 7 August 2004 Satisfied on: 19 July 2007 Persons entitled: Burdale Financial Limited Classification: Share pledge agreement Secured details: All monies due or to become due from each obligor to the chargee. Particulars: All of the pledgor's title to and interest in the shares, all rights which derive from the shares. See the mortgage charge document for full details. Fully Satisfied |
23 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 July 2007 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 June 1974 | Delivered on: 18 June 1974 Satisfied on: 17 July 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from varical LTD to the chargee on any account whatsoever. Particulars: Factory at bayton road, exhall, coventry, warks comprised in hm land registry title no: wk 80665. Fully Satisfied |
3 October 2019 | Delivered on: 8 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 July 2007 | Delivered on: 25 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or abaris holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 July 2007 | Delivered on: 19 July 2007 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: F/H property k/a ladybird house, beeches road, loughborough t/no LT318371. Outstanding |
17 July 2007 | Delivered on: 19 July 2007 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: F/H property k/a land and buildings lying to the west of caton road, lancaster t/no LA866019. Outstanding |
18 July 2023 | Resolutions
|
---|---|
11 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
26 June 2023 | Appointment of Indigo Corporate Secretary Limited as a secretary on 22 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Caroline Geary as a secretary on 22 June 2023 (1 page) |
17 June 2023 | Group of companies' accounts made up to 31 January 2023 (105 pages) |
6 March 2023 | Statement of capital following an allotment of shares on 24 November 2022
|
10 August 2022 | Resolutions
|
8 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
24 June 2022 | Group of companies' accounts made up to 31 January 2022 (119 pages) |
16 December 2021 | Appointment of Mr John Patrick Lewis as a director on 3 November 2021 (2 pages) |
15 December 2021 | Appointment of Mrs Juliette Natasha Stacey as a director on 3 November 2021 (2 pages) |
29 November 2021 | Termination of appointment of Vijaykumar Champaklal Thakrar as a director on 27 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page) |
1 November 2021 | Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages) |
10 August 2021 | Memorandum and Articles of Association (73 pages) |
10 August 2021 | Resolutions
|
24 July 2021 | Group of companies' accounts made up to 31 January 2021 (112 pages) |
19 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 June 2021 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (2 pages) |
9 December 2020 | Company name changed walker greenbank PLC.\certificate issued on 09/12/20
|
22 August 2020 | Resolutions
|
21 August 2020 | Group of companies' accounts made up to 31 January 2020 (122 pages) |
3 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
8 October 2019 | Registration of charge 000618800016, created on 3 October 2019 (33 pages) |
5 August 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
29 July 2019 | Resolutions
|
11 July 2019 | Group of companies' accounts made up to 31 January 2019 (115 pages) |
30 May 2019 | Termination of appointment of Terry George Stannard as a director on 10 April 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
8 February 2019 | Appointment of Mr Vijaykumar Champaklal Thakrar as a director on 27 November 2018 (2 pages) |
8 February 2019 | Appointment of Dame Ila Dianne Thompson as a director on 1 February 2019 (2 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
25 July 2018 | Resolutions
|
19 July 2018 | Group of companies' accounts made up to 31 January 2018 (128 pages) |
18 July 2018 | Director's details changed for Rogers Christopher Charles Bevan on 1 May 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Fiona Goldsmith as a director on 27 June 2018 (1 page) |
18 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
16 May 2018 | Appointment of Rogers Christopher Charles Bevan as a director on 30 April 2018 (2 pages) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
18 July 2017 | Resolutions
|
18 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
18 July 2017 | Resolutions
|
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
8 June 2017 | Group of companies' accounts made up to 31 January 2017 (116 pages) |
8 June 2017 | Group of companies' accounts made up to 31 January 2017 (116 pages) |
9 February 2017 | Termination of appointment of David Harold Smallridge as a director on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of David Harold Smallridge as a director on 31 January 2017 (2 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
5 January 2017 | Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
5 January 2017 | Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
6 July 2016 | Group of companies' accounts made up to 31 January 2016 (106 pages) |
6 July 2016 | Group of companies' accounts made up to 31 January 2016 (106 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
9 July 2015 | Group of companies' accounts made up to 31 January 2015 (104 pages) |
9 July 2015 | Group of companies' accounts made up to 31 January 2015 (104 pages) |
9 July 2015 | Resolutions
|
8 July 2015 | Annual return made up to 4 July 2015 no member list Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 no member list Statement of capital on 2015-07-08
|
8 July 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
8 July 2015 | Annual return made up to 4 July 2015 no member list Statement of capital on 2015-07-08
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
9 July 2014 | Group of companies' accounts made up to 31 January 2014 (87 pages) |
9 July 2014 | Group of companies' accounts made up to 31 January 2014 (87 pages) |
8 July 2014 | Director's details changed for John Duncan Sach on 1 October 2009 (2 pages) |
8 July 2014 | Director's details changed for John Duncan Sach on 1 October 2009 (2 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 no member list Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for John Duncan Sach on 1 October 2009 (2 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list Statement of capital on 2014-07-08
|
27 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
16 May 2014 | Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages) |
16 May 2014 | Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages) |
7 March 2014 | Appointment of Michael David Gant as a director on 3 March 2014 (3 pages) |
7 March 2014 | Appointment of Michael David Gant as a director on 3 March 2014 (3 pages) |
7 March 2014 | Appointment of Michael David Gant as a director on 3 March 2014 (3 pages) |
19 July 2013 | Annual return made up to 4 July 2013 no member list (17 pages) |
19 July 2013 | Annual return made up to 4 July 2013 no member list (17 pages) |
19 July 2013 | Annual return made up to 4 July 2013 no member list (17 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
30 May 2013 | Group of companies' accounts made up to 31 January 2013 (78 pages) |
30 May 2013 | Group of companies' accounts made up to 31 January 2013 (78 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
17 July 2012 | Annual return made up to 4 July 2012 (17 pages) |
17 July 2012 | Annual return made up to 4 July 2012 (17 pages) |
17 July 2012 | Annual return made up to 4 July 2012 (17 pages) |
10 July 2012 | Group of companies' accounts made up to 31 January 2012 (78 pages) |
10 July 2012 | Group of companies' accounts made up to 31 January 2012 (78 pages) |
26 April 2012 | Appointment of Caroline Geary as a secretary on 4 April 2012 (3 pages) |
26 April 2012 | Termination of appointment of Alan Nigel Dix as a secretary on 4 April 2012 (2 pages) |
26 April 2012 | Termination of appointment of Alan Nigel Dix as a secretary on 4 April 2012 (2 pages) |
26 April 2012 | Appointment of Caroline Geary as a secretary on 4 April 2012 (3 pages) |
26 April 2012 | Termination of appointment of Alan Nigel Dix as a secretary on 4 April 2012 (2 pages) |
26 April 2012 | Appointment of Caroline Geary as a secretary on 4 April 2012 (3 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a secretary on 31 January 2012 (3 pages) |
14 February 2012 | Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a secretary on 31 January 2012 (3 pages) |
14 February 2012 | Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages) |
10 August 2011 | Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
22 June 2011 | Group of companies' accounts made up to 31 January 2011 (80 pages) |
22 June 2011 | Group of companies' accounts made up to 31 January 2011 (80 pages) |
24 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2011 | Purchase of own shares. (3 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Statement of company's objects (2 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with bulk list of shareholders (18 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with bulk list of shareholders (18 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with bulk list of shareholders (18 pages) |
13 July 2010 | Group of companies' accounts made up to 31 January 2010 (73 pages) |
13 July 2010 | Group of companies' accounts made up to 31 January 2010 (73 pages) |
6 May 2010 | Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages) |
3 February 2010 | Purchase of own shares. (3 pages) |
3 February 2010 | Purchase of own shares. (3 pages) |
22 January 2010 | Sale or transfer of treasury shares. Treasury capital:
|
22 January 2010 | Sale or transfer of treasury shares. Treasury capital:
|
22 January 2010 | Sale or transfer of treasury shares. Treasury capital:
|
10 November 2009 | Director's details changed for Terry George Stannard on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Fiona Goldsmith on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Fiona Goldsmith on 29 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Terry George Stannard on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 September 2009 | Director's change of particulars / fiona goldsmith / 02/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / fiona goldsmith / 02/09/2009 (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
10 August 2009 | Return made up to 04/07/09; bulk list available separately (7 pages) |
10 August 2009 | Return made up to 04/07/09; bulk list available separately (7 pages) |
8 August 2009 | Group of companies' accounts made up to 31 January 2009 (66 pages) |
8 August 2009 | Group of companies' accounts made up to 31 January 2009 (66 pages) |
13 February 2009 | Appointment terminated director ian kirkham (1 page) |
13 February 2009 | Appointment terminated director ian kirkham (1 page) |
6 January 2009 | Director appointed fiona goldsmith (3 pages) |
6 January 2009 | Director appointed fiona goldsmith (3 pages) |
9 September 2008 | Memorandum and Articles of Association (102 pages) |
9 September 2008 | Memorandum and Articles of Association (102 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
1 August 2008 | 01/07/08\Gbp ti [email protected]=2750\ (2 pages) |
1 August 2008 | 01/07/08\Gbp ti [email protected]=2750\ (2 pages) |
24 July 2008 | Group of companies' accounts made up to 31 January 2008 (69 pages) |
24 July 2008 | Group of companies' accounts made up to 31 January 2008 (69 pages) |
23 July 2008 | Return made up to 04/07/08; bulk list available separately (7 pages) |
23 July 2008 | Return made up to 04/07/08; bulk list available separately (7 pages) |
19 June 2008 | 17/01/08\Gbp ti [email protected]=7150.93\ (1 page) |
19 June 2008 | 16/01/08\Gbp ti [email protected]=7000\ (1 page) |
19 June 2008 | 16/01/08\Gbp ti [email protected]=7000\ (1 page) |
19 June 2008 | 17/01/08\Gbp ti [email protected]=7150.93\ (1 page) |
3 March 2008 | Director's change of particulars / ian kirkham / 20/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / ian kirkham / 20/02/2008 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
25 July 2007 | Particulars of mortgage/charge (15 pages) |
25 July 2007 | Particulars of mortgage/charge (15 pages) |
24 July 2007 | Group of companies' accounts made up to 31 January 2007 (45 pages) |
24 July 2007 | Group of companies' accounts made up to 31 January 2007 (45 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Return made up to 04/07/07; bulk list available separately (9 pages) |
17 July 2007 | Return made up to 04/07/07; bulk list available separately (9 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: bradbourne drive tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: bradbourne drive tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
3 August 2006 | Group of companies' accounts made up to 31 January 2006 (41 pages) |
3 August 2006 | Group of companies' accounts made up to 31 January 2006 (41 pages) |
19 July 2006 | Return made up to 04/07/06; bulk list available separately (9 pages) |
19 July 2006 | Return made up to 04/07/06; bulk list available separately (9 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
2 September 2005 | Group of companies' accounts made up to 31 January 2005 (42 pages) |
2 September 2005 | Group of companies' accounts made up to 31 January 2005 (42 pages) |
8 August 2005 | Return made up to 04/07/05; bulk list available separately
|
8 August 2005 | Return made up to 04/07/05; bulk list available separately
|
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Director resigned (1 page) |
21 April 2005 | Particulars of mortgage/charge (31 pages) |
21 April 2005 | Particulars of mortgage/charge (31 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 04/07/04; bulk list available separately
|
16 August 2004 | Return made up to 04/07/04; bulk list available separately
|
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Group of companies' accounts made up to 31 January 2004 (39 pages) |
30 July 2004 | Group of companies' accounts made up to 31 January 2004 (39 pages) |
30 July 2004 | Particulars of mortgage/charge (17 pages) |
30 July 2004 | Particulars of mortgage/charge (17 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Return made up to 04/07/03; bulk list available separately
|
15 August 2003 | Return made up to 04/07/03; bulk list available separately
|
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (33 pages) |
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (33 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 2003 | Auditor's resignation (2 pages) |
1 May 2003 | Auditor's resignation (2 pages) |
29 July 2002 | Return made up to 04/07/02; bulk list available separately (9 pages) |
29 July 2002 | Return made up to 04/07/02; bulk list available separately (9 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
26 June 2002 | Group of companies' accounts made up to 31 January 2002 (43 pages) |
26 June 2002 | Group of companies' accounts made up to 31 January 2002 (43 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | New director appointed (4 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (4 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
8 August 2001 | Return made up to 04/07/01; bulk list available separately (8 pages) |
8 August 2001 | Return made up to 04/07/01; bulk list available separately (8 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
5 July 2001 | Group of companies' accounts made up to 31 January 2001 (45 pages) |
5 July 2001 | Group of companies' accounts made up to 31 January 2001 (45 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 04/07/00; bulk list available separately
|
3 August 2000 | Return made up to 04/07/00; bulk list available separately
|
3 July 2000 | Full group accounts made up to 31 January 2000 (38 pages) |
3 July 2000 | Full group accounts made up to 31 January 2000 (38 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (1 page) |
31 January 2000 | New secretary appointed (1 page) |
4 November 1999 | Full group accounts made up to 31 January 1999 (58 pages) |
4 November 1999 | Full group accounts made up to 31 January 1999 (58 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 04/07/99; bulk list available separately (10 pages) |
29 July 1999 | Return made up to 04/07/99; bulk list available separately (10 pages) |
15 June 1999 | £ ic 43967568/42964256 27/05/99 £ sr [email protected]= 1003312 (2 pages) |
15 June 1999 | £ ic 43967568/42964256 27/05/99 £ sr [email protected]= 1003312 (2 pages) |
15 June 1999 | £ nc 45750000/45490062 01/06/99 (1 page) |
15 June 1999 | £ nc 45750000/45490062 01/06/99 (1 page) |
3 June 1999 | Resolutions
|
3 June 1999 | Memorandum and Articles of Association (62 pages) |
3 June 1999 | Memorandum and Articles of Association (62 pages) |
3 June 1999 | Resolutions
|
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
28 January 1999 | Ad 22/01/99--------- £ si [email protected]=1539 £ ic 43966029/43967568 (2 pages) |
28 January 1999 | Ad 22/01/99--------- £ si [email protected]=1539 £ ic 43966029/43967568 (2 pages) |
3 December 1998 | Ad 19/11/98--------- £ si [email protected]=1617 £ ic 43964412/43966029 (8 pages) |
3 December 1998 | Ad 19/11/98--------- £ si [email protected]=1617 £ ic 43964412/43966029 (8 pages) |
25 November 1998 | Ad 16/11/98--------- £ si [email protected]=19033 £ ic 43945379/43964412 (3 pages) |
25 November 1998 | Ad 16/11/98--------- £ si [email protected]=19033 £ ic 43945379/43964412 (3 pages) |
24 November 1998 | Ad 16/11/98--------- £ si [email protected]= 1003312 £ ic 42942067/43945379 (2 pages) |
24 November 1998 | Ad 16/11/98--------- £ si [email protected]= 1003312 £ ic 42942067/43945379 (2 pages) |
12 November 1998 | £ ic 44542723/42942067 21/10/98 £ sr [email protected]=1600656 (1 page) |
12 November 1998 | £ ic 44542723/42942067 21/10/98 £ sr [email protected]=1600656 (1 page) |
6 November 1998 | Interim accounts made up to 31 July 1998 (12 pages) |
6 November 1998 | Interim accounts made up to 31 July 1998 (12 pages) |
8 October 1998 | Ad 30/09/98--------- £ si [email protected]=11906 £ ic 44530817/44542723 (5 pages) |
8 October 1998 | Ad 30/09/98--------- £ si [email protected]=11906 £ ic 44530817/44542723 (5 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
29 September 1998 | Ad 17/08/98--------- £ si [email protected]=41907813 £ ic 2623004/44530817 (3 pages) |
29 September 1998 | Ad 17/08/98--------- £ si [email protected]=41907813 £ ic 2623004/44530817 (3 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Memorandum and Articles of Association (57 pages) |
25 September 1998 | Memorandum and Articles of Association (57 pages) |
24 September 1998 | £ ic 41907814/2623004 18/08/98 £ sr [email protected]=39284810 (2 pages) |
24 September 1998 | £ ic 41907814/2623004 18/08/98 £ sr [email protected]=39284810 (2 pages) |
18 September 1998 | Ad 10/09/98--------- £ si [email protected]=3347 £ ic 19221721/19225068 (2 pages) |
18 September 1998 | Ad 10/09/98--------- £ si [email protected]=3347 £ ic 19221721/19225068 (2 pages) |
15 September 1998 | Ad 17/08/98--------- £ si [email protected]=552618 £ ic 18669103/19221721 (4 pages) |
15 September 1998 | Ad 17/08/98--------- £ si [email protected]=552618 £ ic 18669103/19221721 (4 pages) |
7 September 1998 | Conso s-div 02/09/98 (2 pages) |
7 September 1998 | Conso s-div 02/09/98 (2 pages) |
20 August 1998 | Memorandum and Articles of Association (49 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 27000000/45750000 10/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Memorandum and Articles of Association (49 pages) |
20 August 1998 | £ nc 27000000/45750000 10/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
18 August 1998 | Interim accounts made up to 13 August 1998 (12 pages) |
18 August 1998 | Interim accounts made up to 13 August 1998 (12 pages) |
12 August 1998 | Return made up to 04/07/98; bulk list available separately (11 pages) |
12 August 1998 | Return made up to 04/07/98; bulk list available separately (11 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
21 June 1998 | Full group accounts made up to 31 January 1998 (64 pages) |
21 June 1998 | Full group accounts made up to 31 January 1998 (64 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
11 September 1997 | Ad 04/09/97--------- £ si [email protected]=462176 £ ic 18206927/18669103 (3 pages) |
11 September 1997 | Ad 04/09/97--------- £ si [email protected]=462176 £ ic 18206927/18669103 (3 pages) |
2 September 1997 | Full group accounts made up to 31 January 1997 (61 pages) |
2 September 1997 | Full group accounts made up to 31 January 1997 (61 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
7 April 1997 | Ad 26/03/97--------- £ si [email protected]=1539 £ ic 18206027/18207566 (2 pages) |
7 April 1997 | Ad 26/03/97--------- £ si [email protected]=1539 £ ic 18206027/18207566 (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
20 August 1996 | Ad 07/08/96--------- £ si [email protected]=7695 £ ic 18196332/18204027 (1 page) |
20 August 1996 | Ad 07/08/96--------- £ si [email protected]=7695 £ ic 18196332/18204027 (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Ad 07/08/96--------- £ si [email protected]=2000 £ ic 18204027/18206027 (2 pages) |
20 August 1996 | Ad 07/08/96--------- £ si [email protected]=2000 £ ic 18204027/18206027 (2 pages) |
6 August 1996 | Return made up to 04/07/96; bulk list available separately (10 pages) |
6 August 1996 | Return made up to 04/07/96; bulk list available separately (10 pages) |
12 July 1996 | Ad 03/07/96--------- £ si [email protected]=15390 £ ic 18154073/18169463 (2 pages) |
12 July 1996 | Ad 03/07/96--------- £ si [email protected]=15390 £ ic 18154073/18169463 (2 pages) |
19 June 1996 | Ad 14/06/96--------- £ si [email protected]=6156 £ ic 18147917/18154073 (2 pages) |
19 June 1996 | Ad 14/06/96--------- £ si [email protected]=6156 £ ic 18147917/18154073 (2 pages) |
13 June 1996 | Ad 06/06/96--------- £ si [email protected]=2308 £ ic 18145609/18147917 (2 pages) |
13 June 1996 | Ad 06/06/96--------- £ si [email protected]=2308 £ ic 18145609/18147917 (2 pages) |
5 June 1996 | Ad 29/05/96--------- £ si [email protected]=7695 £ ic 18137914/18145609 (2 pages) |
5 June 1996 | Ad 29/05/96--------- £ si [email protected]=12312 £ ic 18125602/18137914 (2 pages) |
5 June 1996 | Ad 29/05/96--------- £ si [email protected]=12312 £ ic 18125602/18137914 (2 pages) |
5 June 1996 | Ad 29/05/96--------- £ si [email protected]=7695 £ ic 18137914/18145609 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Full group accounts made up to 31 January 1996 (61 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Full group accounts made up to 31 January 1996 (61 pages) |
14 May 1996 | Ad 07/05/96--------- £ si [email protected]=12312 £ ic 18113290/18125602 (2 pages) |
14 May 1996 | Ad 07/05/96--------- £ si [email protected]=12312 £ ic 18113290/18125602 (2 pages) |
12 May 1996 | Ad 01/05/96--------- £ si [email protected]=15390 £ ic 18097900/18113290 (2 pages) |
12 May 1996 | Ad 01/05/96--------- £ si [email protected]=15390 £ ic 18097900/18113290 (2 pages) |
12 May 1996 | Ad 01/05/96--------- £ si [email protected]=6156 £ ic 18091744/18097900 (2 pages) |
12 May 1996 | Ad 01/05/96--------- £ si [email protected]=7695 £ ic 18084049/18091744 (2 pages) |
12 May 1996 | Ad 01/05/96--------- £ si [email protected]=6156 £ ic 18091744/18097900 (2 pages) |
12 May 1996 | Ad 01/05/96--------- £ si [email protected]=7695 £ ic 18084049/18091744 (2 pages) |
1 May 1996 | Ad 23/04/96--------- £ si [email protected]=7695 £ ic 18076354/18084049 (2 pages) |
1 May 1996 | Ad 23/04/96--------- £ si [email protected]=7695 £ ic 18076354/18084049 (2 pages) |
21 April 1996 | Ad 09/04/96--------- £ si [email protected]=6156 £ ic 18070198/18076354 (2 pages) |
21 April 1996 | Ad 09/04/96--------- £ si [email protected]=6156 £ ic 18070198/18076354 (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
20 February 1996 | Ad 05/02/96--------- £ si [email protected]=220000 £ ic 17850198/18070198 (2 pages) |
20 February 1996 | Ad 05/02/96--------- £ si [email protected]=220000 £ ic 17850198/18070198 (2 pages) |
8 September 1995 | Ad 06/09/95--------- £ si [email protected]=6499 £ ic 17843699/17850198 (6 pages) |
8 September 1995 | Ad 06/09/95--------- £ si [email protected]=6499 £ ic 17843699/17850198 (6 pages) |
26 July 1995 | Ad 21/07/95--------- £ si [email protected]=2308 £ ic 17841391/17843699 (4 pages) |
26 July 1995 | Return made up to 04/07/95; bulk list available separately (24 pages) |
26 July 1995 | Ad 21/07/95--------- £ si [email protected]=2308 £ ic 17841391/17843699 (4 pages) |
26 July 1995 | Return made up to 04/07/95; bulk list available separately (24 pages) |
24 July 1995 | Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17835235/17841391 (4 pages) |
24 July 1995 | Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17829079/17835235 (4 pages) |
24 July 1995 | Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17835235/17841391 (4 pages) |
24 July 1995 | Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17829079/17835235 (4 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Full group accounts made up to 31 January 1995 (60 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17824463/17826771 (4 pages) |
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17826771/17829079 (4 pages) |
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17824463/17826771 (4 pages) |
6 June 1995 | Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17826771/17829079 (4 pages) |
6 June 1995 | Full group accounts made up to 31 January 1995 (60 pages) |
6 June 1995 | Resolutions
|
18 May 1995 | Ad 16/05/95--------- £ si [email protected]=7695 £ ic 17816768/17824463 (4 pages) |
18 May 1995 | Ad 16/05/95--------- £ si [email protected]=7695 £ ic 17816768/17824463 (4 pages) |
9 May 1995 | Ad 03/05/95--------- £ si [email protected]=5540 £ ic 17811228/17816768 (4 pages) |
9 May 1995 | Ad 03/05/95--------- £ si [email protected]=5540 £ ic 17811228/17816768 (4 pages) |
13 April 1995 | Ad 05/04/95--------- £ si [email protected]=23085 £ ic 17757363/17780448 (4 pages) |
13 April 1995 | Ad 05/04/95--------- £ si [email protected]=30780 £ ic 17780448/17811228 (4 pages) |
13 April 1995 | Ad 05/04/95--------- £ si [email protected]=30780 £ ic 17780448/17811228 (4 pages) |
13 April 1995 | Ad 05/04/95--------- £ si [email protected]=23085 £ ic 17757363/17780448 (4 pages) |
5 January 1995 | Listing of particulars (32 pages) |
5 January 1995 | Listing of particulars (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (630 pages) |
11 July 1994 | Memorandum and Articles of Association (55 pages) |
11 July 1994 | Memorandum and Articles of Association (55 pages) |
16 May 1994 | Full group accounts made up to 31 January 1994 (56 pages) |
16 May 1994 | Full group accounts made up to 31 January 1994 (56 pages) |
17 May 1993 | Full group accounts made up to 31 January 1993 (50 pages) |
17 May 1993 | Full group accounts made up to 31 January 1993 (50 pages) |
18 June 1992 | Full group accounts made up to 31 January 1992 (51 pages) |
18 June 1992 | Full group accounts made up to 31 January 1992 (51 pages) |
23 July 1991 | Full group accounts made up to 2 February 1991 (53 pages) |
23 July 1991 | Full group accounts made up to 2 February 1991 (53 pages) |
3 August 1990 | Full group accounts made up to 3 February 1990 (36 pages) |
3 August 1990 | Full group accounts made up to 3 February 1990 (36 pages) |
3 August 1990 | Full group accounts made up to 3 February 1990 (36 pages) |
10 July 1990 | Registered office changed on 10/07/90 from: zoffany house 74 78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page) |
10 July 1990 | Registered office changed on 10/07/90 from: zoffany house 74 78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page) |
21 December 1989 | Registered office changed on 21/12/89 from: orient works gate street blackburn BB1 3AJ (1 page) |
21 December 1989 | Registered office changed on 21/12/89 from: orient works gate street blackburn BB1 3AJ (1 page) |
10 July 1989 | Full group accounts made up to 28 January 1989 (37 pages) |
10 July 1989 | Full group accounts made up to 28 January 1989 (37 pages) |
11 October 1988 | Registered office changed on 11/10/88 from: station road donnington telford shropshire TF2 8JZ (1 page) |
11 October 1988 | Registered office changed on 11/10/88 from: station road donnington telford shropshire TF2 8JZ (1 page) |
19 July 1988 | Full group accounts made up to 30 January 1988 (30 pages) |
19 July 1988 | Full group accounts made up to 30 January 1988 (30 pages) |
12 September 1987 | Resolutions
|
12 September 1987 | Resolutions
|
6 August 1987 | Listing of particulars (48 pages) |
6 August 1987 | Listing of particulars (48 pages) |
17 December 1986 | Registered office changed on 17/12/86 from: walker house malinslee telford salop TF3 4HA (1 page) |
17 December 1986 | Registered office changed on 17/12/86 from: walker house malinslee telford salop TF3 4HA (1 page) |
30 September 1986 | Company name changed C. & W. walker holdings P.L.C.\certificate issued on 30/09/86 (2 pages) |
30 September 1986 | Company name changed C. & W. walker holdings P.L.C.\certificate issued on 30/09/86 (2 pages) |
10 September 1986 | Group of companies' accounts made up to 1 February 1986 (26 pages) |
10 September 1986 | Group of companies' accounts made up to 1 February 1986 (26 pages) |
10 September 1986 | Group of companies' accounts made up to 1 February 1986 (26 pages) |
2 September 1986 | Listing of particulars (38 pages) |
2 September 1986 | Listing of particulars (38 pages) |
16 January 1986 | Listing of particulars (29 pages) |
16 January 1986 | Listing of particulars (29 pages) |
6 September 1983 | Accounts made up to 29 January 1983 (21 pages) |
6 September 1983 | Accounts made up to 29 January 1983 (21 pages) |
24 August 1982 | Accounts made up to 30 January 1982 (24 pages) |
24 August 1982 | Accounts made up to 30 January 1982 (24 pages) |
23 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 1974 | Particulars of mortgage/charge (4 pages) |
18 June 1974 | Particulars of mortgage/charge (4 pages) |
15 July 1966 | Company name changed\certificate issued on 15/07/66 (2 pages) |
15 July 1966 | Company name changed\certificate issued on 15/07/66 (2 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Incorporation (36 pages) |