Company NameAurora Group Limited
Company StatusDissolved
Company Number00086849
CategoryPrivate Limited Company
Incorporation Date14 December 1905(118 years, 5 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NameSamuel Osborn & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Petra Papinniemi-Ainger
StatusClosed
Appointed06 June 2016(110 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(113 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Monalito Bugarcic
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusClosed
Appointed07 September 2020(114 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(85 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 1991(85 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(85 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed17 August 1991(85 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(86 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(87 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(88 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(91 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(92 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(92 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(93 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(93 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(93 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 November 1999(93 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(97 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameAlexandra Elizabeth Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(97 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2006)
RoleChartered Accountant
Correspondence Address80 Station Lane
Oughtibridge
Sheffield
S35 0FN
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed05 September 2006(100 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(100 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(105 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusResigned
Appointed24 February 2011(105 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(109 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26a Atlas Way
Sheffield
Director NameMr Lluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 2016(110 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAurora Group Johnson Lane
Ecclesfield
Sheffield
S35 9XH

Contact

Websitefirthrixson.com
Email address[email protected]
Telephone0114 2610011
Telephone regionSheffield

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

65m at £0.2Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 December 2012Delivered on: 11 December 2012
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2007Delivered on: 29 December 2007
Satisfied on: 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395, fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 20 September 2006
Satisfied on: 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land and buildings at meadowhall road sheffield, t/nos syk 322526, syk 391515, syk 392198 and syk 393208, f/h and l/h land and buildings on the north east side of janson street sheffield t/nos syk 338043, syk 376051, syk 382974AND syk 338041 and f/h and l/h land andbuildings k/a parkgate works rotherham road rotherham t/nos syk 204428, syk 3226. 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
21 February 2003Delivered on: 27 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties

Classification: Security accession deed
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
14 May 1984Delivered on: 24 May 1984
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to an agreement dated 20/7/83.
Particulars: L/H unit 27 south hampshire industrial park, totton hampshire (see doc M220).
Fully Satisfied
20 July 1983Delivered on: 5 August 1983
Satisfied on: 13 May 1987
Persons entitled: Barclays Bank PLC

Classification: Agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees.
Particulars: And property as detailed on doc M219-see doc for further details. 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
13 March 1917Delivered on: 22 March 1917
Satisfied on: 4 December 2002
Persons entitled:
C.H.G. Hay
S. C. Gibbs
T.Wortley
E. Pearse

Classification: A registered charge
Secured details: For payment of interest at increased rate on £10,000 secured by a mortagage dated 16/12/1904.
Particulars: F/H, premises in wicken & blank street, sheffield.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (21 pages)
25 November 2020Secretary's details changed for Mrs Petra Papinniemi-Ainger on 1 January 2020 (1 page)
5 November 2020Second filing for the termination of Lluis Maria Fargas Mas as a director (5 pages)
8 September 2020Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 05/11/2020.
(2 pages)
8 September 2020Appointment of Mr Monalito Bugarcic as a director on 7 September 2020 (2 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 November 2019Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 (1 page)
11 November 2019Registered office address changed from 26a Atlas Way Sheffield England to 26a Atlas Way Sheffield S4 7QQ on 11 November 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (20 pages)
3 July 2019Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield on 9 August 2016 (1 page)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 June 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages)
7 June 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,242,347.25
(4 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,242,347.25
(4 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
20 November 2014Satisfaction of charge 7 in full (4 pages)
20 November 2014Satisfaction of charge 7 in full (4 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 16,242,347.25
(4 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 16,242,347.25
(4 pages)
18 June 2014Full accounts made up to 30 September 2013 (13 pages)
18 June 2014Full accounts made up to 30 September 2013 (13 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 16,242,347.25
(4 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 16,242,347.25
(4 pages)
7 June 2013Full accounts made up to 30 September 2012 (15 pages)
7 June 2013Full accounts made up to 30 September 2012 (15 pages)
16 January 2013Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 September 2011 (16 pages)
11 June 2012Full accounts made up to 30 September 2011 (16 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
9 June 2011Full accounts made up to 30 September 2010 (16 pages)
9 June 2011Full accounts made up to 30 September 2010 (16 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
2 August 2010Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page)
2 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
2 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
2 August 2010Secretary's details changed for James Thomas Hart on 31 July 2010 (1 page)
12 March 2010Full accounts made up to 30 September 2009 (16 pages)
12 March 2010Full accounts made up to 30 September 2009 (16 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 July 2009Full accounts made up to 30 September 2008 (16 pages)
7 July 2009Full accounts made up to 30 September 2008 (16 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 July 2008Full accounts made up to 30 September 2007 (17 pages)
8 July 2008Full accounts made up to 30 September 2007 (17 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 June 2007Full accounts made up to 30 September 2006 (16 pages)
22 June 2007Full accounts made up to 30 September 2006 (16 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006New secretary appointed (1 page)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
19 May 2006Full accounts made up to 30 September 2005 (14 pages)
19 May 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Full accounts made up to 30 September 2004 (16 pages)
14 June 2005Full accounts made up to 30 September 2004 (16 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Full accounts made up to 30 September 2003 (21 pages)
28 May 2004Full accounts made up to 30 September 2003 (21 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
8 August 2003Auditor's resignation (1 page)
8 August 2003Auditor's resignation (1 page)
25 June 2003Full accounts made up to 30 September 2002 (23 pages)
25 June 2003Full accounts made up to 30 September 2002 (23 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
27 February 2003Particulars of mortgage/charge (10 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
26 February 2003New director appointed (4 pages)
26 February 2003New director appointed (4 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 August 2002Full accounts made up to 30 September 2001 (25 pages)
29 August 2002Full accounts made up to 30 September 2001 (25 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (27 pages)
30 July 2001Full accounts made up to 30 September 2000 (27 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (24 pages)
14 March 2000Full accounts made up to 30 June 1999 (24 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD (1 page)
28 September 1999Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditor's resignation (1 page)
3 September 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
3 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 September 1999Declaration of assistance for shares acquisition (8 pages)
3 September 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
3 September 1999Declaration of assistance for shares acquisition (8 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
13 March 1999Full accounts made up to 30 June 1998 (24 pages)
13 March 1999Full accounts made up to 30 June 1998 (24 pages)
20 August 1998Return made up to 31/07/98; no change of members (6 pages)
20 August 1998Return made up to 31/07/98; no change of members (6 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
2 April 1998Full accounts made up to 30 June 1997 (21 pages)
2 April 1998Full accounts made up to 30 June 1997 (21 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 31/07/97; full list of members (9 pages)
21 August 1997Return made up to 31/07/97; full list of members (9 pages)
13 July 1997Ad 26/06/97--------- £ si [email protected]=6250000 £ ic 9992347/16242347 (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Ad 26/06/97--------- £ si [email protected]=6250000 £ ic 9992347/16242347 (2 pages)
13 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 July 1997Nc inc already adjusted 26/06/97 (1 page)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997Nc inc already adjusted 26/06/97 (1 page)
13 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 April 1997Full accounts made up to 30 June 1996 (21 pages)
2 April 1997Full accounts made up to 30 June 1996 (21 pages)
14 August 1996Return made up to 31/07/96; full list of members (9 pages)
14 August 1996Return made up to 31/07/96; full list of members (9 pages)
11 March 1996Full accounts made up to 30 June 1995 (22 pages)
11 March 1996Full accounts made up to 30 June 1995 (22 pages)
7 March 1996Memorandum and Articles of Association (10 pages)
7 March 1996Memorandum and Articles of Association (10 pages)
22 August 1995Return made up to 31/07/95; no change of members (6 pages)
22 August 1995Return made up to 31/07/95; no change of members (6 pages)
7 April 1995Full accounts made up to 30 June 1994 (19 pages)
7 April 1995Full accounts made up to 30 June 1994 (19 pages)
31 March 1995Memorandum and Articles of Association (20 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 March 1995Memorandum and Articles of Association (20 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 September 1994Director's particulars changed (2 pages)
13 September 1994Director's particulars changed (2 pages)
19 August 1994Return made up to 31/07/94; no change of members (6 pages)
19 August 1994Return made up to 31/07/94; no change of members (6 pages)
27 May 1994New director appointed (3 pages)
27 May 1994New director appointed (3 pages)
23 March 1994Full accounts made up to 30 June 1993 (19 pages)
23 March 1994Full accounts made up to 30 June 1993 (19 pages)
28 February 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 February 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 January 1994Director resigned (2 pages)
11 January 1994Director resigned (2 pages)
13 August 1993Return made up to 31/07/93; full list of members (7 pages)
13 August 1993Return made up to 31/07/93; full list of members (7 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1993Full accounts made up to 30 June 1992 (17 pages)
4 April 1993Full accounts made up to 30 June 1992 (17 pages)
22 December 1992Secretary resigned;new secretary appointed (4 pages)
22 December 1992Secretary resigned;new secretary appointed (4 pages)
2 October 1992New director appointed (3 pages)
2 October 1992New director appointed (3 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 August 1992Return made up to 31/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1992Return made up to 31/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1992Secretary's particulars changed;director's particulars changed (2 pages)
17 July 1992Secretary's particulars changed;director's particulars changed (2 pages)
24 April 1992Full accounts made up to 30 June 1991 (12 pages)
24 April 1992Full accounts made up to 30 June 1991 (12 pages)
22 August 1991Return made up to 31/07/91; no change of members (9 pages)
22 August 1991Return made up to 31/07/91; no change of members (9 pages)
14 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1991Company name changed\certificate issued on 26/06/91 (2 pages)
26 June 1991Company name changed\certificate issued on 26/06/91 (2 pages)
2 May 1991Full accounts made up to 30 June 1990 (11 pages)
2 May 1991Full accounts made up to 30 June 1990 (11 pages)
10 December 1990Director resigned (2 pages)
10 December 1990Director resigned (2 pages)
17 September 1990Return made up to 17/08/90; full list of members (17 pages)
17 September 1990Return made up to 17/08/90; full list of members (17 pages)
3 July 1990Declaration of satisfaction of mortgage/charge (1 page)
3 July 1990Declaration of satisfaction of mortgage/charge (1 page)
19 April 1990Full accounts made up to 30 June 1989 (10 pages)
19 April 1990Full accounts made up to 30 June 1989 (10 pages)
22 January 1990New director appointed (2 pages)
22 January 1990New director appointed (2 pages)
16 January 1990Director resigned (2 pages)
16 January 1990Director resigned (2 pages)
22 November 1989New director appointed (4 pages)
22 November 1989New director appointed (4 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 August 1989Director resigned (2 pages)
16 August 1989Director resigned (2 pages)
4 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
4 August 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
26 June 1989Return made up to 18/05/89; full list of members (14 pages)
26 June 1989Return made up to 18/05/89; full list of members (14 pages)
31 March 1989Director resigned (3 pages)
31 March 1989Director resigned (3 pages)
24 February 1989New director appointed (1 page)
24 February 1989New director appointed (1 page)
28 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 August 1988Declaration of satisfaction of mortgage/charge (1 page)
12 August 1988Declaration of satisfaction of mortgage/charge (1 page)
17 May 1988New director appointed (3 pages)
17 May 1988New director appointed (3 pages)
25 April 1988Return made up to 18/03/88; full list of members (10 pages)
25 April 1988Return made up to 18/03/88; full list of members (10 pages)
13 May 1987Declaration of satisfaction of mortgage/charge (1 page)
13 May 1987Declaration of satisfaction of mortgage/charge (1 page)
18 March 1987Return made up to 16/03/87; full list of members (11 pages)
18 March 1987Return made up to 16/03/87; full list of members (11 pages)
7 November 1986New director appointed (3 pages)
7 November 1986New director appointed (3 pages)
6 May 1986Return made up to 24/03/86; full list of members (10 pages)
6 May 1986Return made up to 24/03/86; full list of members (10 pages)
14 December 1905Incorporation (55 pages)
14 December 1905Incorporation (55 pages)