Company NameSanderson Design Group Plc
Company StatusActive
Company Number00061880
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameWalker Greenbank Plc.

Business Activity

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

Directors

Secretary NameCaroline Geary
NationalityBritish
StatusCurrent
Appointed04 April 2012(110 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDame Ila Dianne Thompson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(117 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Bucks
UB9 4DX
Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMrs Juliette Natasha Stacey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr John Patrick Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Roger Charles Smurthwaite
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleManaging Director
Correspondence AddressBull Baiters Bull Baiters Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RS
Director NameMr David Gordon Richards
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressEastleach House
Eastleach
Cirencester
Gloucestershire
GL7 3NW
Wales
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMartin Christopher Hynes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2EB
Secretary NameKenneth Harvey John Coney
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed04 September 1992(90 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Peter Frederick Mostyn
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1996(94 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Stocking Lane
East Leake
Loughborough
Leicestershire
LE12 5RL
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2001)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameSir Malcolm David Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(95 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 June 2002)
RoleNon Executive Officer
Country of ResidenceEngland
Correspondence Address21 Embankment Gardens
London
SW3 4LW
Director NameThe Right Honourable Viscount John Archibald Thurso
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(95 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2002)
RoleNon Executive Director
Correspondence Address116 Swan Court
Chelsea Manor Street
London
SW3 5RU
Director NamePhilip Leslie Cadle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenton House
64a High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NamePhillip Billington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressWhite House Farm
2 Church Street
Loughborough
Leicestershire
LC12 7LT
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(97 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(98 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(98 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(99 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleChief Executive
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(100 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressThe Old Rectory 1 Barn Corner
Collingtree
Northampton
NN4 0NF
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2004(102 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 November 2004)
RoleInvestor
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Director NameMr David Harold Smallridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(103 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameCharles Gray
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(103 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address14 Arnprior Place
Alloway
Ayr
Ayrshire
KA7 4PT
Scotland
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(103 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(105 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMrs Fiona Claire Goldsmith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameAlan Nigel Dix
NationalityBritish
StatusResigned
Appointed31 January 2012(110 years, 2 months after company formation)
Appointment Duration2 months (resigned 04 April 2012)
RoleCompany Director
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(112 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMs Fiona Mary Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(114 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Vijaykumar Champaklal Thakrar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(117 years after company formation)
Appointment Duration3 years (resigned 27 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Bucks
UB9 4DX

Contact

Websitewalkergreenbank.com
Telephone0845 1265582
Telephone regionUnknown

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£83,373,000
Net Worth£19,779,000
Cash£971,000
Current Liabilities£20,710,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

29 August 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1986Delivered 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 1982Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1974Delivered 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 2019Delivered on: 8 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 July 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

18 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
26 June 2023Appointment of Indigo Corporate Secretary Limited as a secretary on 22 June 2023 (2 pages)
26 June 2023Termination of appointment of Caroline Geary as a secretary on 22 June 2023 (1 page)
17 June 2023Group of companies' accounts made up to 31 January 2023 (105 pages)
6 March 2023Statement of capital following an allotment of shares on 24 November 2022
  • GBP 714,682.06
(4 pages)
10 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 12/07/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
24 June 2022Group of companies' accounts made up to 31 January 2022 (119 pages)
16 December 2021Appointment of Mr John Patrick Lewis as a director on 3 November 2021 (2 pages)
15 December 2021Appointment of Mrs Juliette Natasha Stacey as a director on 3 November 2021 (2 pages)
29 November 2021Termination of appointment of Vijaykumar Champaklal Thakrar as a director on 27 November 2021 (1 page)
1 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
1 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
10 August 2021Memorandum and Articles of Association (73 pages)
10 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 July 2021Group of companies' accounts made up to 31 January 2021 (112 pages)
19 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 June 2021Register 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 2020Company name changed walker greenbank PLC.\certificate issued on 09/12/20
  • CONNOT ‐ Change of name notice
(3 pages)
22 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2020Group of companies' accounts made up to 31 January 2020 (122 pages)
3 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
8 October 2019Registration of charge 000618800016, created on 3 October 2019 (33 pages)
5 August 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 14/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2019Group of companies' accounts made up to 31 January 2019 (115 pages)
30 May 2019Termination of appointment of Terry George Stannard as a director on 10 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
8 February 2019Appointment of Mr Vijaykumar Champaklal Thakrar as a director on 27 November 2018 (2 pages)
8 February 2019Appointment of Dame Ila Dianne Thompson as a director on 1 February 2019 (2 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
25 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2018Group of companies' accounts made up to 31 January 2018 (128 pages)
18 July 2018Director's details changed for Rogers Christopher Charles Bevan on 1 May 2018 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Fiona Goldsmith as a director on 27 June 2018 (1 page)
18 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 709,835.05
(4 pages)
16 May 2018Appointment of Rogers Christopher Charles Bevan as a director on 30 April 2018 (2 pages)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 708,955.11
(4 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 708,955.11
(4 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 697,789.25
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 697,789.25
(4 pages)
8 June 2017Group of companies' accounts made up to 31 January 2017 (116 pages)
8 June 2017Group of companies' accounts made up to 31 January 2017 (116 pages)
9 February 2017Termination of appointment of David Harold Smallridge as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of David Harold Smallridge as a director on 31 January 2017 (2 pages)
11 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 695,516.78
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 695,516.78
(4 pages)
5 January 2017Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
5 January 2017Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
17 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2016Group of companies' accounts made up to 31 January 2016 (106 pages)
6 July 2016Group of companies' accounts made up to 31 January 2016 (106 pages)
7 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 606,043.09
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 606,043.09
(4 pages)
9 July 2015Group of companies' accounts made up to 31 January 2015 (104 pages)
9 July 2015Group of companies' accounts made up to 31 January 2015 (104 pages)
9 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2015Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-08
  • GBP 60,172,521
(6 pages)
8 July 2015Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-08
  • GBP 60,172,521
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 60,172,521
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 60,172,521
(3 pages)
8 July 2015Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-08
  • GBP 60,172,521
(6 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2014Group of companies' accounts made up to 31 January 2014 (87 pages)
9 July 2014Group of companies' accounts made up to 31 January 2014 (87 pages)
8 July 2014Director's details changed for John Duncan Sach on 1 October 2009 (2 pages)
8 July 2014Director's details changed for John Duncan Sach on 1 October 2009 (2 pages)
8 July 2014Annual return made up to 4 July 2014 no member list
Statement of capital on 2014-07-08
  • GBP 597,625.59
(6 pages)
8 July 2014Annual return made up to 4 July 2014 no member list
Statement of capital on 2014-07-08
  • GBP 597,625.59
(6 pages)
8 July 2014Director's details changed for John Duncan Sach on 1 October 2009 (2 pages)
8 July 2014Annual return made up to 4 July 2014 no member list
Statement of capital on 2014-07-08
  • GBP 597,625.59
(6 pages)
27 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 597,625.59
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 597,625.59
(4 pages)
16 May 2014Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages)
16 May 2014Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages)
7 March 2014Appointment of Michael David Gant as a director on 3 March 2014 (3 pages)
7 March 2014Appointment of Michael David Gant as a director on 3 March 2014 (3 pages)
7 March 2014Appointment of Michael David Gant as a director on 3 March 2014 (3 pages)
19 July 2013Annual return made up to 4 July 2013 no member list (17 pages)
19 July 2013Annual return made up to 4 July 2013 no member list (17 pages)
19 July 2013Annual return made up to 4 July 2013 no member list (17 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2013Group of companies' accounts made up to 31 January 2013 (78 pages)
30 May 2013Group of companies' accounts made up to 31 January 2013 (78 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2012Annual return made up to 4 July 2012 (17 pages)
17 July 2012Annual return made up to 4 July 2012 (17 pages)
17 July 2012Annual return made up to 4 July 2012 (17 pages)
10 July 2012Group of companies' accounts made up to 31 January 2012 (78 pages)
10 July 2012Group of companies' accounts made up to 31 January 2012 (78 pages)
26 April 2012Appointment of Caroline Geary as a secretary on 4 April 2012 (3 pages)
26 April 2012Termination of appointment of Alan Nigel Dix as a secretary on 4 April 2012 (2 pages)
26 April 2012Termination of appointment of Alan Nigel Dix as a secretary on 4 April 2012 (2 pages)
26 April 2012Appointment of Caroline Geary as a secretary on 4 April 2012 (3 pages)
26 April 2012Termination of appointment of Alan Nigel Dix as a secretary on 4 April 2012 (2 pages)
26 April 2012Appointment of Caroline Geary as a secretary on 4 April 2012 (3 pages)
14 February 2012Appointment of Alan Nigel Dix as a secretary on 31 January 2012 (3 pages)
14 February 2012Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a secretary on 31 January 2012 (3 pages)
14 February 2012Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages)
10 August 2011Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages)
10 August 2011Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages)
10 August 2011Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2011Group of companies' accounts made up to 31 January 2011 (80 pages)
22 June 2011Group of companies' accounts made up to 31 January 2011 (80 pages)
24 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000 on 2010-12-09
(3 pages)
24 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000 on 2010-12-07
(3 pages)
24 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
24 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
24 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000
(3 pages)
24 January 2011Purchase of own shares. (3 pages)
24 January 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000
(3 pages)
24 January 2011Purchase of own shares. (3 pages)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
18 August 2010Statement of company's objects (2 pages)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(76 pages)
18 August 2010Statement of company's objects (2 pages)
21 July 2010Annual return made up to 4 July 2010 with bulk list of shareholders (18 pages)
21 July 2010Annual return made up to 4 July 2010 with bulk list of shareholders (18 pages)
21 July 2010Annual return made up to 4 July 2010 with bulk list of shareholders (18 pages)
13 July 2010Group of companies' accounts made up to 31 January 2010 (73 pages)
13 July 2010Group of companies' accounts made up to 31 January 2010 (73 pages)
6 May 2010Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages)
6 May 2010Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages)
3 February 2010Purchase of own shares. (3 pages)
3 February 2010Purchase of own shares. (3 pages)
22 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2009-11-13
(2 pages)
22 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
22 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 November 2009Director's details changed for Terry George Stannard on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Fiona Goldsmith on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Fiona Goldsmith on 29 October 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Terry George Stannard on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
8 September 2009Director's change of particulars / fiona goldsmith / 02/09/2009 (1 page)
8 September 2009Director's change of particulars / fiona goldsmith / 02/09/2009 (1 page)
11 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2009Return made up to 04/07/09; bulk list available separately (7 pages)
10 August 2009Return made up to 04/07/09; bulk list available separately (7 pages)
8 August 2009Group of companies' accounts made up to 31 January 2009 (66 pages)
8 August 2009Group of companies' accounts made up to 31 January 2009 (66 pages)
13 February 2009Appointment terminated director ian kirkham (1 page)
13 February 2009Appointment terminated director ian kirkham (1 page)
6 January 2009Director appointed fiona goldsmith (3 pages)
6 January 2009Director appointed fiona goldsmith (3 pages)
9 September 2008Memorandum and Articles of Association (102 pages)
9 September 2008Memorandum and Articles of Association (102 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 200801/07/08\Gbp ti [email protected]=2750\ (2 pages)
1 August 200801/07/08\Gbp ti [email protected]=2750\ (2 pages)
24 July 2008Group of companies' accounts made up to 31 January 2008 (69 pages)
24 July 2008Group of companies' accounts made up to 31 January 2008 (69 pages)
23 July 2008Return made up to 04/07/08; bulk list available separately (7 pages)
23 July 2008Return made up to 04/07/08; bulk list available separately (7 pages)
19 June 200817/01/08\Gbp ti [email protected]=7150.93\ (1 page)
19 June 200816/01/08\Gbp ti [email protected]=7000\ (1 page)
19 June 200816/01/08\Gbp ti [email protected]=7000\ (1 page)
19 June 200817/01/08\Gbp ti [email protected]=7150.93\ (1 page)
3 March 2008Director's change of particulars / ian kirkham / 20/02/2008 (1 page)
3 March 2008Director's change of particulars / ian kirkham / 20/02/2008 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
1 October 2007New director appointed (3 pages)
1 October 2007New director appointed (3 pages)
25 July 2007Particulars of mortgage/charge (15 pages)
25 July 2007Particulars of mortgage/charge (15 pages)
24 July 2007Group of companies' accounts made up to 31 January 2007 (45 pages)
24 July 2007Group of companies' accounts made up to 31 January 2007 (45 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Return made up to 04/07/07; bulk list available separately (9 pages)
17 July 2007Return made up to 04/07/07; bulk list available separately (9 pages)
19 February 2007Registered office changed on 19/02/07 from: bradbourne drive tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
19 February 2007Registered office changed on 19/02/07 from: bradbourne drive tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
22 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 August 2006Group of companies' accounts made up to 31 January 2006 (41 pages)
3 August 2006Group of companies' accounts made up to 31 January 2006 (41 pages)
19 July 2006Return made up to 04/07/06; bulk list available separately (9 pages)
19 July 2006Return made up to 04/07/06; bulk list available separately (9 pages)
12 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2005Group of companies' accounts made up to 31 January 2005 (42 pages)
2 September 2005Group of companies' accounts made up to 31 January 2005 (42 pages)
8 August 2005Return made up to 04/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2005Return made up to 04/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2005New director appointed (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005Director resigned (1 page)
21 April 2005Particulars of mortgage/charge (31 pages)
21 April 2005Particulars of mortgage/charge (31 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
16 August 2004Return made up to 04/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Return made up to 04/07/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Group of companies' accounts made up to 31 January 2004 (39 pages)
30 July 2004Group of companies' accounts made up to 31 January 2004 (39 pages)
30 July 2004Particulars of mortgage/charge (17 pages)
30 July 2004Particulars of mortgage/charge (17 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
15 August 2003Return made up to 04/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 August 2003Return made up to 04/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 2003Group of companies' accounts made up to 31 January 2003 (33 pages)
4 August 2003Group of companies' accounts made up to 31 January 2003 (33 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of mortgage charge released/ceased (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of mortgage charge released/ceased (2 pages)
1 May 2003Auditor's resignation (2 pages)
1 May 2003Auditor's resignation (2 pages)
29 July 2002Return made up to 04/07/02; bulk list available separately (9 pages)
29 July 2002Return made up to 04/07/02; bulk list available separately (9 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2002Group of companies' accounts made up to 31 January 2002 (43 pages)
26 June 2002Group of companies' accounts made up to 31 January 2002 (43 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002New director appointed (4 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (4 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page)
8 August 2001Return made up to 04/07/01; bulk list available separately (8 pages)
8 August 2001Return made up to 04/07/01; bulk list available separately (8 pages)
17 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2001Group of companies' accounts made up to 31 January 2001 (45 pages)
5 July 2001Group of companies' accounts made up to 31 January 2001 (45 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
3 August 2000Return made up to 04/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2000Return made up to 04/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2000Full group accounts made up to 31 January 2000 (38 pages)
3 July 2000Full group accounts made up to 31 January 2000 (38 pages)
14 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (1 page)
31 January 2000New secretary appointed (1 page)
4 November 1999Full group accounts made up to 31 January 1999 (58 pages)
4 November 1999Full group accounts made up to 31 January 1999 (58 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
29 July 1999Return made up to 04/07/99; bulk list available separately (10 pages)
29 July 1999Return 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 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 June 1999Memorandum and Articles of Association (62 pages)
3 June 1999Memorandum and Articles of Association (62 pages)
3 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
28 January 1999Ad 22/01/99--------- £ si [email protected]=1539 £ ic 43966029/43967568 (2 pages)
28 January 1999Ad 22/01/99--------- £ si [email protected]=1539 £ ic 43966029/43967568 (2 pages)
3 December 1998Ad 19/11/98--------- £ si [email protected]=1617 £ ic 43964412/43966029 (8 pages)
3 December 1998Ad 19/11/98--------- £ si [email protected]=1617 £ ic 43964412/43966029 (8 pages)
25 November 1998Ad 16/11/98--------- £ si [email protected]=19033 £ ic 43945379/43964412 (3 pages)
25 November 1998Ad 16/11/98--------- £ si [email protected]=19033 £ ic 43945379/43964412 (3 pages)
24 November 1998Ad 16/11/98--------- £ si [email protected]= 1003312 £ ic 42942067/43945379 (2 pages)
24 November 1998Ad 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 1998Interim accounts made up to 31 July 1998 (12 pages)
6 November 1998Interim accounts made up to 31 July 1998 (12 pages)
8 October 1998Ad 30/09/98--------- £ si [email protected]=11906 £ ic 44530817/44542723 (5 pages)
8 October 1998Ad 30/09/98--------- £ si [email protected]=11906 £ ic 44530817/44542723 (5 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
29 September 1998Ad 17/08/98--------- £ si [email protected]=41907813 £ ic 2623004/44530817 (3 pages)
29 September 1998Ad 17/08/98--------- £ si [email protected]=41907813 £ ic 2623004/44530817 (3 pages)
25 September 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
25 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 September 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 September 1998Memorandum and Articles of Association (57 pages)
25 September 1998Memorandum 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 1998Ad 10/09/98--------- £ si [email protected]=3347 £ ic 19221721/19225068 (2 pages)
18 September 1998Ad 10/09/98--------- £ si [email protected]=3347 £ ic 19221721/19225068 (2 pages)
15 September 1998Ad 17/08/98--------- £ si [email protected]=552618 £ ic 18669103/19221721 (4 pages)
15 September 1998Ad 17/08/98--------- £ si [email protected]=552618 £ ic 18669103/19221721 (4 pages)
7 September 1998Conso s-div 02/09/98 (2 pages)
7 September 1998Conso s-div 02/09/98 (2 pages)
20 August 1998Memorandum and Articles of Association (49 pages)
20 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(80 pages)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(80 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
20 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(80 pages)
20 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(80 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
20 August 1998£ nc 27000000/45750000 10/08/98 (1 page)
20 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(80 pages)
20 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(80 pages)
20 August 1998Memorandum and Articles of Association (49 pages)
20 August 1998£ nc 27000000/45750000 10/08/98 (1 page)
20 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
18 August 1998Interim accounts made up to 13 August 1998 (12 pages)
18 August 1998Interim accounts made up to 13 August 1998 (12 pages)
12 August 1998Return made up to 04/07/98; bulk list available separately (11 pages)
12 August 1998Return made up to 04/07/98; bulk list available separately (11 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
29 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
30 June 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1998Full group accounts made up to 31 January 1998 (64 pages)
21 June 1998Full group accounts made up to 31 January 1998 (64 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
11 September 1997Ad 04/09/97--------- £ si [email protected]=462176 £ ic 18206927/18669103 (3 pages)
11 September 1997Ad 04/09/97--------- £ si [email protected]=462176 £ ic 18206927/18669103 (3 pages)
2 September 1997Full group accounts made up to 31 January 1997 (61 pages)
2 September 1997Full group accounts made up to 31 January 1997 (61 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
7 April 1997Ad 26/03/97--------- £ si [email protected]=1539 £ ic 18206027/18207566 (2 pages)
7 April 1997Ad 26/03/97--------- £ si [email protected]=1539 £ ic 18206027/18207566 (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
20 August 1996Ad 07/08/96--------- £ si [email protected]=7695 £ ic 18196332/18204027 (1 page)
20 August 1996Ad 07/08/96--------- £ si [email protected]=7695 £ ic 18196332/18204027 (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Ad 07/08/96--------- £ si [email protected]=2000 £ ic 18204027/18206027 (2 pages)
20 August 1996Ad 07/08/96--------- £ si [email protected]=2000 £ ic 18204027/18206027 (2 pages)
6 August 1996Return made up to 04/07/96; bulk list available separately (10 pages)
6 August 1996Return made up to 04/07/96; bulk list available separately (10 pages)
12 July 1996Ad 03/07/96--------- £ si [email protected]=15390 £ ic 18154073/18169463 (2 pages)
12 July 1996Ad 03/07/96--------- £ si [email protected]=15390 £ ic 18154073/18169463 (2 pages)
19 June 1996Ad 14/06/96--------- £ si [email protected]=6156 £ ic 18147917/18154073 (2 pages)
19 June 1996Ad 14/06/96--------- £ si [email protected]=6156 £ ic 18147917/18154073 (2 pages)
13 June 1996Ad 06/06/96--------- £ si [email protected]=2308 £ ic 18145609/18147917 (2 pages)
13 June 1996Ad 06/06/96--------- £ si [email protected]=2308 £ ic 18145609/18147917 (2 pages)
5 June 1996Ad 29/05/96--------- £ si [email protected]=7695 £ ic 18137914/18145609 (2 pages)
5 June 1996Ad 29/05/96--------- £ si [email protected]=12312 £ ic 18125602/18137914 (2 pages)
5 June 1996Ad 29/05/96--------- £ si [email protected]=12312 £ ic 18125602/18137914 (2 pages)
5 June 1996Ad 29/05/96--------- £ si [email protected]=7695 £ ic 18137914/18145609 (2 pages)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1996Full group accounts made up to 31 January 1996 (61 pages)
30 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1996Full group accounts made up to 31 January 1996 (61 pages)
14 May 1996Ad 07/05/96--------- £ si [email protected]=12312 £ ic 18113290/18125602 (2 pages)
14 May 1996Ad 07/05/96--------- £ si [email protected]=12312 £ ic 18113290/18125602 (2 pages)
12 May 1996Ad 01/05/96--------- £ si [email protected]=15390 £ ic 18097900/18113290 (2 pages)
12 May 1996Ad 01/05/96--------- £ si [email protected]=15390 £ ic 18097900/18113290 (2 pages)
12 May 1996Ad 01/05/96--------- £ si [email protected]=6156 £ ic 18091744/18097900 (2 pages)
12 May 1996Ad 01/05/96--------- £ si [email protected]=7695 £ ic 18084049/18091744 (2 pages)
12 May 1996Ad 01/05/96--------- £ si [email protected]=6156 £ ic 18091744/18097900 (2 pages)
12 May 1996Ad 01/05/96--------- £ si [email protected]=7695 £ ic 18084049/18091744 (2 pages)
1 May 1996Ad 23/04/96--------- £ si [email protected]=7695 £ ic 18076354/18084049 (2 pages)
1 May 1996Ad 23/04/96--------- £ si [email protected]=7695 £ ic 18076354/18084049 (2 pages)
21 April 1996Ad 09/04/96--------- £ si [email protected]=6156 £ ic 18070198/18076354 (2 pages)
21 April 1996Ad 09/04/96--------- £ si [email protected]=6156 £ ic 18070198/18076354 (2 pages)
12 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
20 February 1996Ad 05/02/96--------- £ si [email protected]=220000 £ ic 17850198/18070198 (2 pages)
20 February 1996Ad 05/02/96--------- £ si [email protected]=220000 £ ic 17850198/18070198 (2 pages)
8 September 1995Ad 06/09/95--------- £ si [email protected]=6499 £ ic 17843699/17850198 (6 pages)
8 September 1995Ad 06/09/95--------- £ si [email protected]=6499 £ ic 17843699/17850198 (6 pages)
26 July 1995Ad 21/07/95--------- £ si [email protected]=2308 £ ic 17841391/17843699 (4 pages)
26 July 1995Return made up to 04/07/95; bulk list available separately (24 pages)
26 July 1995Ad 21/07/95--------- £ si [email protected]=2308 £ ic 17841391/17843699 (4 pages)
26 July 1995Return made up to 04/07/95; bulk list available separately (24 pages)
24 July 1995Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17835235/17841391 (4 pages)
24 July 1995Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17829079/17835235 (4 pages)
24 July 1995Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17835235/17841391 (4 pages)
24 July 1995Ad 20/07/95--------- £ si [email protected]=6156 £ ic 17829079/17835235 (4 pages)
6 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
6 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Full group accounts made up to 31 January 1995 (60 pages)
6 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17824463/17826771 (4 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17826771/17829079 (4 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17824463/17826771 (4 pages)
6 June 1995Ad 24/05/95--------- £ si [email protected]=2308 £ ic 17826771/17829079 (4 pages)
6 June 1995Full group accounts made up to 31 January 1995 (60 pages)
6 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 May 1995Ad 16/05/95--------- £ si [email protected]=7695 £ ic 17816768/17824463 (4 pages)
18 May 1995Ad 16/05/95--------- £ si [email protected]=7695 £ ic 17816768/17824463 (4 pages)
9 May 1995Ad 03/05/95--------- £ si [email protected]=5540 £ ic 17811228/17816768 (4 pages)
9 May 1995Ad 03/05/95--------- £ si [email protected]=5540 £ ic 17811228/17816768 (4 pages)
13 April 1995Ad 05/04/95--------- £ si [email protected]=23085 £ ic 17757363/17780448 (4 pages)
13 April 1995Ad 05/04/95--------- £ si [email protected]=30780 £ ic 17780448/17811228 (4 pages)
13 April 1995Ad 05/04/95--------- £ si [email protected]=30780 £ ic 17780448/17811228 (4 pages)
13 April 1995Ad 05/04/95--------- £ si [email protected]=23085 £ ic 17757363/17780448 (4 pages)
5 January 1995Listing of particulars (32 pages)
5 January 1995Listing of particulars (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (630 pages)
11 July 1994Memorandum and Articles of Association (55 pages)
11 July 1994Memorandum and Articles of Association (55 pages)
16 May 1994Full group accounts made up to 31 January 1994 (56 pages)
16 May 1994Full group accounts made up to 31 January 1994 (56 pages)
17 May 1993Full group accounts made up to 31 January 1993 (50 pages)
17 May 1993Full group accounts made up to 31 January 1993 (50 pages)
18 June 1992Full group accounts made up to 31 January 1992 (51 pages)
18 June 1992Full group accounts made up to 31 January 1992 (51 pages)
23 July 1991Full group accounts made up to 2 February 1991 (53 pages)
23 July 1991Full group accounts made up to 2 February 1991 (53 pages)
3 August 1990Full group accounts made up to 3 February 1990 (36 pages)
3 August 1990Full group accounts made up to 3 February 1990 (36 pages)
3 August 1990Full group accounts made up to 3 February 1990 (36 pages)
10 July 1990Registered office changed on 10/07/90 from: zoffany house 74 78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page)
10 July 1990Registered office changed on 10/07/90 from: zoffany house 74 78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page)
21 December 1989Registered office changed on 21/12/89 from: orient works gate street blackburn BB1 3AJ (1 page)
21 December 1989Registered office changed on 21/12/89 from: orient works gate street blackburn BB1 3AJ (1 page)
10 July 1989Full group accounts made up to 28 January 1989 (37 pages)
10 July 1989Full group accounts made up to 28 January 1989 (37 pages)
11 October 1988Registered office changed on 11/10/88 from: station road donnington telford shropshire TF2 8JZ (1 page)
11 October 1988Registered office changed on 11/10/88 from: station road donnington telford shropshire TF2 8JZ (1 page)
19 July 1988Full group accounts made up to 30 January 1988 (30 pages)
19 July 1988Full group accounts made up to 30 January 1988 (30 pages)
12 September 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 September 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 August 1987Listing of particulars (48 pages)
6 August 1987Listing of particulars (48 pages)
17 December 1986Registered office changed on 17/12/86 from: walker house malinslee telford salop TF3 4HA (1 page)
17 December 1986Registered office changed on 17/12/86 from: walker house malinslee telford salop TF3 4HA (1 page)
30 September 1986Company name changed C. & W. walker holdings P.L.C.\certificate issued on 30/09/86 (2 pages)
30 September 1986Company name changed C. & W. walker holdings P.L.C.\certificate issued on 30/09/86 (2 pages)
10 September 1986Group of companies' accounts made up to 1 February 1986 (26 pages)
10 September 1986Group of companies' accounts made up to 1 February 1986 (26 pages)
10 September 1986Group of companies' accounts made up to 1 February 1986 (26 pages)
2 September 1986Listing of particulars (38 pages)
2 September 1986Listing of particulars (38 pages)
16 January 1986Listing of particulars (29 pages)
16 January 1986Listing of particulars (29 pages)
6 September 1983Accounts made up to 29 January 1983 (21 pages)
6 September 1983Accounts made up to 29 January 1983 (21 pages)
24 August 1982Accounts made up to 30 January 1982 (24 pages)
24 August 1982Accounts made up to 30 January 1982 (24 pages)
23 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1974Particulars of mortgage/charge (4 pages)
18 June 1974Particulars of mortgage/charge (4 pages)
15 July 1966Company name changed\certificate issued on 15/07/66 (2 pages)
15 July 1966Company name changed\certificate issued on 15/07/66 (2 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (36 pages)