Company NameThomas Vale Construction Limited
DirectorsFabienne Paule Viala and Thibaut Maxime Roux
Company StatusActive
Company Number00078521
CategoryPrivate Limited Company
Incorporation Date9 September 1903(120 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fabienne Paule Viala
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed02 May 2016(112 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(119 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBecket House Lambeth Palace Road
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(120 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Stephen Anthony Hyde
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 26 August 2014)
RolePre Contract Services Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMichael John Kitchen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2000)
RoleAccountant
Correspondence Address8 Cherry Tree Walk
Astley Cross
Stourport On Severn
Worcestershire
DY13 0JT
Director NameJohn David Insall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1a Church Walk
Stourport On Severn
Worcestershire
DY13 0AL
Director NameAnthony Ingram
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 1998)
RoleContracts Manager
Correspondence Address181 Longdon Road
Knowle
Solihull
West Midlands
B93 9HY
Director NameMr Derek Lum
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Whiteoaks Drive
Bishopswood
Stafford
Staffordshire
ST19 9AH
Director NameMr Keith Ronald Hirst
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorms Ash Farmhouse
Cockshutt Lane Dodford
Bromsgrove
Worcester
B61 9AT
Director NameKenneth David Dodd
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address7 Wannerton Road
Blakedown
Kidderminster
Worcestershire
DY10 3NG
Secretary NameTrevor Hudson
NationalityBritish
StatusResigned
Appointed30 March 1992(88 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address113 Torc Avenue
Tamworth
Staffordshire
B77 3ER
Secretary NameMichael John Kitchen
NationalityBritish
StatusResigned
Appointed15 September 1992(89 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address8 Cherry Tree Walk
Astley Cross
Stourport On Severn
Worcestershire
DY13 0JT
Director NameRobert Frederick Atkinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(93 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2007)
RoleCivil Engineer
Correspondence Address15 Stanford Grove
Halesowen
West Midlands
B63 1JG
Director NameMr Colin John Briley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(94 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBethgil Leasowes Lane
Lapal
Halesowen
West Midlands
B62 8QE
Secretary NameMr Colin John Briley
NationalityBritish
StatusResigned
Appointed06 May 1998(94 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBethgil Leasowes Lane
Lapal
Halesowen
West Midlands
B62 8QE
Director NameEamonn Desmond O Brien
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(96 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 2000)
RoleCivil Engineer
Correspondence Address77 Newton Road
Great Barr
Birmingham
West Midlands
B43 6AD
Director NameMr Gary Mail
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(99 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameRichard John Green
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(99 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameWilliam Leslie Munn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(101 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Nicholas Andrew Coley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(101 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 June 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Ian Cameron Cox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(103 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Secretary NameMr David Keith Newcombe
NationalityBritish
StatusResigned
Appointed01 August 2007(103 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Director NameMr Paul Dockerill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(105 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Paul Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(105 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(107 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Peter Robert Hood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(107 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Jean-Stephane Didier
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(108 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2014)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLombard House, Worcester Road
Stourport On Severn
Worcs
DY13 9BZ
Director NameMr Philippe Daniel, Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(108 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Olivier Luc Marie Montfort
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2012(108 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 June 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1 Avenue Eugene Freyssinet
Saint Quentin En Yvelines Cedex
78061
Director NameMr Bruno Pierre Maurice Moyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2014(110 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Quay Place
Edward Street
Birmingham
B1 2RA
Secretary NameCarole Ditty
StatusResigned
Appointed19 January 2015(111 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2016)
RoleCompany Director
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2015(111 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 July 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Secretary NameMr Brian Clayton
StatusResigned
Appointed18 April 2016(112 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Secretary NameCarole Ditty
StatusResigned
Appointed12 April 2017(113 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(115 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House Lambeth Palace Road
London
SE1 7EU
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 June 2012(108 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2015)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitethomasvale.com
Telephone01299 827770
Telephone regionBewdley

Location

Registered AddressBecket House
Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£137,410,197
Gross Profit£6,249,758
Net Worth£12,951,621
Cash£14,331,993
Current Liabilities£48,225,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

15 January 1999Delivered on: 4 February 1999
Satisfied on: 10 July 2012
Persons entitled: National Westminster 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 development land adjacent to lombard house worcester road stourport on severn worcestershire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 January 1999Delivered on: 20 January 1999
Satisfied on: 10 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book and other debts from time to time due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 18 January 1999
Satisfied on: 10 July 2012
Persons entitled: National Westminster 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 thomas vale plant site stouport road kidderminster worcestershire t/n HW176115. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 1997Delivered on: 11 March 1997
Satisfied on: 6 May 1999
Persons entitled: Midland 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 land at oldington lane kidderminster worcestershire with the ssigns of goodwill and the property charged by way of floating security. See the mortgage charge document for full details.
Fully Satisfied
16 September 1992Delivered on: 19 September 1992
Satisfied on: 6 May 1999
Persons entitled: Midland 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 land at worcester road stourport on severn worcestershire together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
18 June 1975Delivered on: 27 June 1975
Satisfied on: 2 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H king stephens mount 220,henwick roadworcester.
Fully Satisfied
27 March 1973Delivered on: 3 April 1973
Satisfied on: 2 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or leivston developments LTD to the bank any account whatsoever.
Particulars: A piece of woodland situate at oldington kidderminster, foreigh, worcs. And part of oldington wood near kidderminster, worcs. (See doc 165).
Fully Satisfied

Filing History

7 October 2023Appointment of Mr Thibaut Roux as a director on 2 October 2023 (2 pages)
7 October 2023Termination of appointment of Jean-Luc Midena as a director on 3 October 2023 (1 page)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 May 2023Director's details changed for Fabienne Paule Viala on 25 May 2023 (2 pages)
27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Carole Ditty as a secretary on 6 January 2023 (1 page)
11 January 2023Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages)
13 October 2022Director's details changed for Mr Jean-Luc Luc Midena on 1 July 2020 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 September 2022Director's details changed for Fabienne Paule Viala De Lisle on 20 September 2022 (2 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Pierre Henri Skorochod as a director on 12 October 2021 (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 March 2020Registered office address changed from Albert House Quay Place Edward Street Birmingham England B1 2RA England to Becket House Lambeth Palace Road London SE1 7EU on 30 March 2020 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (15 pages)
4 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
12 April 2019Termination of appointment of Bruno Pierre Maurice Moyne as a director on 1 April 2019 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
12 April 2019Notification of Thomas Vale Group Limited as a person with significant control on 12 April 2019 (1 page)
12 April 2019Cessation of Bouygues (U.K.) Limited as a person with significant control on 12 April 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (29 pages)
5 September 2018Director's details changed for Mr Jean-Luc Midena on 5 September 2018 (2 pages)
3 September 2018Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages)
31 July 2018Termination of appointment of Olivier Crillon as a director on 25 July 2018 (1 page)
30 May 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
9 May 2018Notification of Bouygues (U.K.) Limited as a person with significant control on 22 June 2017 (2 pages)
9 May 2018Cessation of Thomas Vale Group Limited as a person with significant control on 22 June 2017 (1 page)
9 May 2018Cessation of Thomas Vale Group Limited as a person with significant control on 22 June 2017 (1 page)
11 April 2018Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
9 August 2017Statement of capital on 9 August 2017
  • GBP 1
(4 pages)
9 August 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2017Statement by Directors (1 page)
9 August 2017Statement of capital on 9 August 2017
  • GBP 1
(4 pages)
9 August 2017Solvency Statement dated 30/06/17 (1 page)
9 August 2017Statement by Directors (1 page)
9 August 2017Solvency Statement dated 30/06/17 (1 page)
31 July 2017Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page)
31 July 2017Termination of appointment of Craig Nicholas Tatton as a director on 29 June 2017 (1 page)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page)
12 April 2017Appointment of Carole Ditty as a secretary on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Brian Clayton as a secretary on 12 April 2017 (1 page)
27 October 2016Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcs DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcs DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
29 June 2016Register inspection address has been changed from Elizabeth House - 4th Floor 39 York Road London SE1 7NQ United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed from Elizabeth House - 4th Floor 39 York Road London SE1 7NQ United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page)
10 June 2016Secretary's details changed for Mr Brian Clayton on 1 May 2016 (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
16 May 2016Appointment of Fabienne Paule Viala De Lisle as a director on 2 May 2016 (2 pages)
16 May 2016Appointment of Fabienne Paule Viala De Lisle as a director on 2 May 2016 (2 pages)
26 April 2016Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page)
26 April 2016Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages)
26 April 2016Appointment of Mr Brian Clayton as a secretary on 18 April 2016 (2 pages)
26 April 2016Termination of appointment of Carole Ditty as a secretary on 18 April 2016 (1 page)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400,800.25
(9 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 400,800.25
(9 pages)
4 March 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 11,400,800
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 11,400,800
(4 pages)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
1 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 400,800
(4 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 400,800
(4 pages)
19 January 2016Statement by Directors (1 page)
19 January 2016Solvency Statement dated 30/12/15 (2 pages)
19 January 2016Solvency Statement dated 30/12/15 (2 pages)
6 September 2015Full accounts made up to 31 December 2014 (24 pages)
6 September 2015Full accounts made up to 31 December 2014 (24 pages)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015 (1 page)
28 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
28 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
21 July 2015Termination of appointment of Olivier Montfort as a director on 24 June 2015 (1 page)
21 July 2015Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages)
21 July 2015Termination of appointment of Olivier Montfort as a director on 24 June 2015 (1 page)
21 July 2015Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400,800.25
(10 pages)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400,800.25
(10 pages)
16 February 2015Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page)
16 February 2015Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages)
16 February 2015Appointment of Carole Ditty as a secretary on 19 January 2015 (2 pages)
16 February 2015Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ (1 page)
16 February 2015Termination of appointment of Eversecretary Limited as a secretary on 19 January 2015 (1 page)
16 February 2015Termination of appointment of Eversecretary Limited as a secretary on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page)
20 January 2015Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014 (1 page)
14 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 7,400,800
(4 pages)
14 January 2015Statement of capital on 14 January 2015
  • GBP 400,800
(4 pages)
14 January 2015Statement of capital on 14 January 2015
  • GBP 400,800
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 7,400,800
(4 pages)
5 January 2015Statement by Directors (1 page)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2015Solvency Statement dated 19/12/14 (2 pages)
5 January 2015Solvency Statement dated 19/12/14 (2 pages)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2015Statement by Directors (1 page)
9 September 2014Full accounts made up to 31 December 2013 (28 pages)
9 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 August 2014Section 519 (2 pages)
29 August 2014Section 519 (2 pages)
22 July 2014Termination of appointment of Jean-Stephane Didier as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Keith John Reeves as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Keith John Reeves as a director on 1 July 2014 (1 page)
22 July 2014Appointment of Mr Bruno Pierre Maurice Moyne as a director on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Bruno Pierre Maurice Moyne as a director on 1 July 2014 (2 pages)
22 July 2014Termination of appointment of Keith John Reeves as a director on 1 July 2014 (1 page)
22 July 2014Appointment of Mr Bruno Pierre Maurice Moyne as a director on 1 July 2014 (2 pages)
22 July 2014Termination of appointment of Jean-Stephane Didier as a director on 1 July 2014 (1 page)
22 July 2014Termination of appointment of Jean-Stephane Didier as a director on 1 July 2014 (1 page)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 400,800.25
(12 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 400,800.25
(12 pages)
15 April 2014Termination of appointment of Gary Mail as a director (1 page)
15 April 2014Appointment of Mr Craig Nicholas Tatton as a director (2 pages)
15 April 2014Termination of appointment of Gary Mail as a director (1 page)
15 April 2014Appointment of Mr Craig Nicholas Tatton as a director (2 pages)
18 July 2013Re-registration from a public company to a private limited company (2 pages)
18 July 2013Re-registration of Memorandum and Articles (14 pages)
18 July 2013Statement of company's objects (3 pages)
18 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2013Re-registration from a public company to a private limited company (2 pages)
18 July 2013Statement of company's objects (3 pages)
18 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2013Re-registration of Memorandum and Articles (14 pages)
27 June 2013Full accounts made up to 31 December 2012 (31 pages)
27 June 2013Full accounts made up to 31 December 2012 (31 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (25 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (25 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (24 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (24 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (13 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (13 pages)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Register(s) moved to registered inspection location (1 page)
23 October 2012Section 519 (1 page)
23 October 2012Section 519 (1 page)
19 October 2012Sect 519 (1 page)
19 October 2012Sect 519 (1 page)
3 October 2012Full accounts made up to 31 March 2012 (26 pages)
3 October 2012Full accounts made up to 31 March 2012 (26 pages)
24 September 2012Termination of appointment of William Munn as a director (1 page)
24 September 2012Termination of appointment of William Munn as a director (1 page)
21 September 2012Appointment of Eversecretary Limited as a secretary (2 pages)
21 September 2012Appointment of Eversecretary Limited as a secretary (2 pages)
20 September 2012Termination of appointment of Paul Clarke as a director (1 page)
20 September 2012Appointment of Mr. Madani Sow as a director (2 pages)
20 September 2012Termination of appointment of Richard Green as a director (1 page)
20 September 2012Termination of appointment of David Newcombe as a secretary (1 page)
20 September 2012Appointment of Mr. Madani Sow as a director (2 pages)
20 September 2012Appointment of Mr. Olivier-Marie Racine as a director (2 pages)
20 September 2012Termination of appointment of David Newcombe as a director (1 page)
20 September 2012Appointment of Mr. Jean-Stephane Didier as a director (2 pages)
20 September 2012Termination of appointment of Paul Clarke as a director (1 page)
20 September 2012Termination of appointment of Nicholas Coley as a director (1 page)
20 September 2012Termination of appointment of Peter Hood as a director (1 page)
20 September 2012Termination of appointment of Peter Hood as a director (1 page)
20 September 2012Appointment of Mr. Olivier-Marie Racine as a director (2 pages)
20 September 2012Termination of appointment of David Newcombe as a director (1 page)
20 September 2012Termination of appointment of Richard Green as a director (1 page)
20 September 2012Termination of appointment of Glen Schofield as a director (1 page)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages)
20 September 2012Termination of appointment of David Newcombe as a secretary (1 page)
20 September 2012Appointment of Mr. Olivier Montfort as a director (2 pages)
20 September 2012Appointment of Mr. Philippe Daniel, Jacques Jouy as a director (2 pages)
20 September 2012Termination of appointment of Ian Cox as a director (1 page)
20 September 2012Termination of appointment of Nicholas Coley as a director (1 page)
20 September 2012Appointment of Mr. Jean-Stephane Didier as a director (2 pages)
20 September 2012Appointment of Mr. Olivier Montfort as a director (2 pages)
20 September 2012Termination of appointment of Ian Cox as a director (1 page)
20 September 2012Termination of appointment of Glen Schofield as a director (1 page)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
(9 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
(9 pages)
5 August 2011Appointment of Mr Peter Robert Hood as a director (2 pages)
5 August 2011Appointment of Mr Peter Robert Hood as a director (2 pages)
25 July 2011Full accounts made up to 31 March 2011 (26 pages)
25 July 2011Full accounts made up to 31 March 2011 (26 pages)
1 July 2011Termination of appointment of Paul Dockerill as a director (1 page)
1 July 2011Termination of appointment of Paul Dockerill as a director (1 page)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 400,800.25
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 400,800.25
(4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
(9 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
(9 pages)
1 April 2011Appointment of Mr David Keith Newcombe as a director (2 pages)
1 April 2011Appointment of Mr David Keith Newcombe as a director (2 pages)
24 August 2010Full accounts made up to 31 March 2010 (28 pages)
24 August 2010Full accounts made up to 31 March 2010 (28 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
21 April 2010Termination of appointment of Richard O'connor as a director (1 page)
21 April 2010Director's details changed for Dr Richard Francis O'connor on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Ian Cameron Cox on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Nicholas Andrew Coley on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Gary Mail on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Dr Richard Francis O'connor on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Keith John Reeves on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Keith John Reeves on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Dockerill on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Richard John Green on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stephen Anthony Hyde on 30 March 2010 (2 pages)
21 April 2010Termination of appointment of Richard O'connor as a director (1 page)
21 April 2010Director's details changed for Mr Paul Clarke on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Clarke on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Nicholas Andrew Coley on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Dockerill on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Glen Franklyn Schofield on 30 March 2010 (2 pages)
21 April 2010Director's details changed for William Leslie Munn on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Ian Cameron Cox on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Glen Franklyn Schofield on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Gary Mail on 30 March 2010 (2 pages)
21 April 2010Director's details changed for William Leslie Munn on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Richard John Green on 30 March 2010 (2 pages)
30 September 2009Appointment terminated director peter wardman (1 page)
30 September 2009Appointment terminated director peter wardman (1 page)
18 August 2009Director appointed mr paul clarke (1 page)
18 August 2009Director appointed mr paul clarke (1 page)
31 July 2009Full accounts made up to 31 March 2009 (27 pages)
31 July 2009Full accounts made up to 31 March 2009 (27 pages)
14 April 2009Return made up to 30/03/09; full list of members (6 pages)
14 April 2009Return made up to 30/03/09; full list of members (6 pages)
11 September 2008Director appointed mr paul dockerill (1 page)
11 September 2008Director appointed mr paul dockerill (1 page)
11 August 2008Full accounts made up to 31 March 2008 (29 pages)
11 August 2008Full accounts made up to 31 March 2008 (29 pages)
23 April 2008Return made up to 30/03/08; full list of members (6 pages)
23 April 2008Return made up to 30/03/08; full list of members (6 pages)
2 November 2007Full accounts made up to 31 March 2007 (28 pages)
2 November 2007Full accounts made up to 31 March 2007 (28 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
8 May 2007Return made up to 30/03/07; full list of members (4 pages)
8 May 2007Return made up to 30/03/07; full list of members (4 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (28 pages)
17 October 2006Full accounts made up to 31 March 2006 (28 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
7 April 2006Return made up to 30/03/06; full list of members (3 pages)
7 April 2006Return made up to 30/03/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 March 2005 (27 pages)
4 November 2005Full accounts made up to 31 March 2005 (27 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
18 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 March 2004 (29 pages)
6 October 2004Full accounts made up to 31 March 2004 (29 pages)
29 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Full accounts made up to 31 March 2003 (27 pages)
27 October 2003Full accounts made up to 31 March 2003 (27 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
23 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
30 October 2002Re-registration of Memorandum and Articles (14 pages)
30 October 2002Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 2002Balance Sheet (1 page)
30 October 2002Auditor's statement (1 page)
30 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 October 2002Application for reregistration from private to PLC (1 page)
30 October 2002Auditor's statement (1 page)
30 October 2002Auditor's report (2 pages)
30 October 2002Declaration on reregistration from private to PLC (1 page)
30 October 2002Auditor's report (2 pages)
30 October 2002Balance Sheet (1 page)
30 October 2002Declaration on reregistration from private to PLC (1 page)
30 October 2002Application for reregistration from private to PLC (1 page)
30 October 2002Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 2002Re-registration of Memorandum and Articles (14 pages)
7 October 2002Full accounts made up to 31 March 2002 (28 pages)
7 October 2002Full accounts made up to 31 March 2002 (28 pages)
26 April 2002Return made up to 30/03/02; full list of members (8 pages)
26 April 2002Return made up to 30/03/02; full list of members (8 pages)
19 October 2001Full accounts made up to 31 March 2001 (26 pages)
19 October 2001Full accounts made up to 31 March 2001 (26 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 January 2001Full accounts made up to 31 March 2000 (31 pages)
31 January 2001Full accounts made up to 31 March 2000 (31 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
12 April 2000Return made up to 30/03/00; full list of members (8 pages)
12 April 2000Return made up to 30/03/00; full list of members (8 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
11 June 1999Full accounts made up to 31 December 1998 (20 pages)
11 June 1999Full accounts made up to 31 December 1998 (20 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
24 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1999Memorandum and Articles of Association (7 pages)
24 January 1999Memorandum and Articles of Association (7 pages)
24 January 1999Declaration of assistance for shares acquisition (8 pages)
24 January 1999Declaration of assistance for shares acquisition (8 pages)
22 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
3 July 1998Full accounts made up to 31 December 1997 (22 pages)
3 July 1998Full accounts made up to 31 December 1997 (22 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Return made up to 30/03/98; no change of members (6 pages)
22 May 1998Return made up to 30/03/98; no change of members (6 pages)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Director resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (24 pages)
29 September 1997Full accounts made up to 31 December 1996 (24 pages)
29 April 1997Return made up to 30/03/97; full list of members (8 pages)
29 April 1997Return made up to 30/03/97; full list of members (8 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
26 May 1996Return made up to 30/03/96; no change of members (6 pages)
26 May 1996Return made up to 30/03/96; no change of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (20 pages)
15 May 1996Full accounts made up to 31 December 1995 (20 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
5 June 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 June 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 April 1995Full accounts made up to 31 December 1994 (19 pages)
12 April 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (353 pages)
16 August 1994Full accounts made up to 31 December 1993 (17 pages)
4 May 1994Return made up to 30/03/94; full list of members (7 pages)
4 May 1994Return made up to 30/03/94; full list of members (7 pages)
11 June 1993Return made up to 30/03/93; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
11 June 1993Return made up to 30/03/93; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
23 February 1993Conve 03/12/92 (1 page)
23 February 1993Conve 03/12/92 (1 page)
17 February 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
17 February 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
14 October 1992Secretary resigned (2 pages)
14 October 1992Secretary resigned (2 pages)
12 October 1992New director appointed (2 pages)
12 October 1992New secretary appointed (2 pages)
12 October 1992New secretary appointed (2 pages)
12 October 1992New director appointed (2 pages)
10 September 1992Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 1992Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 1992Full accounts made up to 31 December 1991 (18 pages)
20 May 1992Full accounts made up to 31 December 1991 (18 pages)
14 April 1992Return made up to 30/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
14 April 1992Return made up to 30/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
15 July 1991Full accounts made up to 31 December 1990 (17 pages)
15 July 1991Full accounts made up to 31 December 1990 (17 pages)
12 June 1991New director appointed (2 pages)
12 June 1991New director appointed (2 pages)
12 June 1991New director appointed (2 pages)
12 June 1991New director appointed (2 pages)
31 May 1991Director resigned (2 pages)
31 May 1991Director resigned (2 pages)
3 May 1991Return made up to 30/03/91; full list of members (12 pages)
3 May 1991Return made up to 30/03/91; full list of members (12 pages)
14 September 1990Director resigned (2 pages)
14 September 1990Director resigned (2 pages)
12 September 1990Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1990Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1990Re-registration of Memorandum and Articles (17 pages)
12 September 1990Re-registration of Memorandum and Articles (17 pages)
14 August 1990Certificate of re-registration from Public Limited Company to Private (2 pages)
14 August 1990Certificate of re-registration from Public Limited Company to Private (2 pages)
20 July 1990New director appointed (2 pages)
20 July 1990New director appointed (2 pages)
22 May 1990Full accounts made up to 31 December 1989 (18 pages)
22 May 1990Return made up to 30/03/90; full list of members (9 pages)
22 May 1990Return made up to 30/03/90; full list of members (9 pages)
22 May 1990Full accounts made up to 31 December 1989 (18 pages)
5 October 1989Registered office changed on 05/10/89 from: lombard st, stourport, worcs DY13 8DS (1 page)
5 October 1989Registered office changed on 05/10/89 from: lombard st, stourport, worcs DY13 8DS (1 page)
22 May 1989Return made up to 19/04/89; full list of members (9 pages)
22 May 1989Full accounts made up to 31 December 1988 (15 pages)
22 May 1989Full accounts made up to 31 December 1988 (15 pages)
22 May 1989Return made up to 19/04/89; full list of members (9 pages)
8 August 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 August 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 May 1988Full accounts made up to 31 December 1987 (19 pages)
12 May 1988Return made up to 12/04/88; full list of members (5 pages)
12 May 1988Full accounts made up to 31 December 1987 (19 pages)
12 May 1988Return made up to 12/04/88; full list of members (5 pages)
9 March 1988Director resigned (2 pages)
9 March 1988Director resigned (2 pages)
9 March 1988New director appointed (2 pages)
9 March 1988New director appointed (2 pages)
22 February 1988Director resigned (2 pages)
22 February 1988Director resigned (2 pages)
13 January 1988Full accounts made up to 31 December 1986 (19 pages)
13 January 1988Full accounts made up to 31 December 1986 (19 pages)
13 January 1988Return made up to 11/09/87; full list of members (4 pages)
13 January 1988Return made up to 11/09/87; full list of members (4 pages)
5 January 1988Director resigned;new director appointed (3 pages)
5 January 1988Director resigned;new director appointed (3 pages)
5 January 1988Secretary resigned;new secretary appointed (2 pages)
5 January 1988Secretary resigned;new secretary appointed (2 pages)
14 November 1986Full accounts made up to 31 December 1985 (19 pages)
14 November 1986Return made up to 11/11/86; full list of members (6 pages)
14 November 1986Full accounts made up to 31 December 1985 (19 pages)
14 November 1986Return made up to 11/11/86; full list of members (6 pages)
12 October 1983Accounts made up to 31 December 1982 (17 pages)
12 October 1983Accounts made up to 31 December 1982 (17 pages)
9 September 1903Certificate of incorporation (1 page)
9 September 1903Certificate of incorporation (1 page)