Company NameCoats Group Plc
Company StatusActive
Company Number00103548
CategoryPublic Limited Company
Incorporation Date17 June 1909(114 years, 11 months ago)
Previous NameGuinness Peat Group Plc

Business Activity

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

Directors

Secretary NameMr Stuart John Morgan
StatusCurrent
Appointed18 September 2014(105 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr David Peter Gosnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(105 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Rajiv Sharma
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 March 2015(105 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Nicholas James Douglas Bull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(105 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMs Frances Paxson Philip
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2016(107 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMs Hongyan Echo Lu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(108 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Jakob Sigurdsson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIcelandic
StatusCurrent
Appointed01 October 2020(111 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMs Jacqueline Wynn Callaway
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 December 2020(111 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Stephen Matthew Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(113 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMs Sarah Louise Highfield
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(114 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(83 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(83 years, 6 months after company formation)
Appointment Duration9 months (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed08 December 1992(83 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameRichard Michael Miles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(83 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressThe Old Barn Cottage Lane
Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Director NameAlun George Hicks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(85 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestways
Tintagel Road Finchampstead
Wokingham
Berkshire
RG40 3JJ
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(87 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameSir Ronald Alfred Brierley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 December 2002(93 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameAnthony Ian Gibbs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish New Zealande
StatusResigned
Appointed13 December 2002(93 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Director NameGraeme James Cureton
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2002(93 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2008)
RoleExecutive Director
Correspondence Address45 Victor Avenue
Picnic Point
New South Wales
2213
Australia
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 December 2002(93 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed13 December 2002(93 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameRonald Langley
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2009(100 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2010)
RoleCompany Director
Correspondence AddressFirst Floor Times Place 45 Pall Mall
London
SW1Y 5GP
Secretary NameChritopher William Healy
NationalityBritish
StatusResigned
Appointed01 October 2009(100 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2014)
RoleCompany Director
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Michael Nicholas Allen
Date of BirthJune 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 September 2010(101 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Robert James Campbell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 September 2010(101 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Mark Roderick Granger Johnson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2010(101 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 7 Level 9
66 Hunter Street
Sydney
New South Wales
2000
Director NameMr Scott Leith Malcolm
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 January 2012(102 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2015)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Michael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(104 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMoreen Ruth Anderson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(104 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Paul Anthony Forman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(105 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(105 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Simon Boddie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(107 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMs Anne Kathleen Fahy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2018(108 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMs Heather Lawrence
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2022(113 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Pavilions
Bridgwater Road
Bristol
BS13 8FD
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed13 June 2014(105 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 2014)
Correspondence Address10 Margaret Street
London
W1W 8RL

Contact

Websitecoats.com/index.asp

Location

Registered Address4th Floor
14 Aldermanbury Square
London
EC2V 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

133.2m at £0.05Soros Fund Management Llc
9.46%
Ordinary
-OTHER
76.44%
-
110m at £0.05Acc Investments
7.81%
Ordinary
88.4m at £0.05Amp Capital
6.28%
Ordinary

Financials

Year2014
Turnover£1,023,000,000
Gross Profit£375,000,000
Net Worth£76,000,000
Cash£474,000,000
Current Liabilities£370,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

27 September 1993Delivered on: 7 October 1996
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC, as Agent and Trustee for the Finance Parties (The "Securitytrustee")

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee or to any finance party (as defined) under each finance document (as defined) on any account whatsoever.
Particulars: Land and premises at evenwood, bishops auckland in county durham t/no: DU186523. See the mortgage charge document for full details.
Fully Satisfied
6 February 1995Delivered on: 17 February 1995
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: The secured liabilities as secured by and defined in the original debenture dated 27TH september 1993.
Particulars: F/H land on the south side of hunsbury hill avenue, northampton t/no. NN57678. F/h land and buildings on the north side of hunsbury hill avenue, northampton t/no. NN47606. L/h land and buildings on the south west side of rotherham road, smithies, barnsley t/no. SYK101547 and l/h land and buildings on the south west side of rotherham road, smithies, barnsley t/no. SYK101548.
Fully Satisfied
29 November 1994Delivered on: 6 December 1994
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Supplemental agreement
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 15 November 1994
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of shares
Secured details: Securing all monies due or to become due from each obligor (as defined) to any finance party under the terms of each finance document (as defined) and all intercompany loans (as defined).
Particulars: The shares being 55,100 shares of bef 0 (nil) nominal value each in the subsidiary being blackwood hodge (belgie) N.V.. see the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 15 November 1994
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of pledge of registered shares
Secured details: Securing all monies due or to become due from blackwood hodge overseas holdings limited and blackwood hodge PLC (together, the "pledgor") and each other obligor (as defined) to any finance party under the terms of each finance document (as defined) and the intercompany liabilities (as defined) due from the pledgor to any intercompany lender (as defined).
Particulars: The shares being 54 registered common shares with a nominal value of 1,000 dutch guilders in the share capital of bv. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 15 November 1994
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: Securing all monies due or to become due from each obligor (as defined) to any finance party under the terms of each finance document (as defined) and intercompany liabilities owed by the chargor (as defined) to any intercompany lender (as defined).
Particulars: The various properties as listed in the form 400 including land on the south west side of hunsbury hill avenue, northampton t/no. NN57678. See the mortgage charge document for full details.
Fully Satisfied
17 December 1993Delivered on: 5 January 1994
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of shares
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 under the terms nof any finance document or intercompany loans.
Particulars: The shares and dividends as defined. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 14 October 1993
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor (as defined) to the finance parties and to the intercompany chargor lenders (each as defined) under thefinance documents and under the assigned inter-company loans.
Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it, assignment of company's rights under certain intercompany loans made by it as lender legal mortgage over certain of the company's real property and over certain of the shares held by it assigment of companys rights under certain intercompoany loans made by it as lendere. 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
30 November 2001Delivered on: 14 December 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ransom strip on the south west side of hunsbury hill avenue northampton t/n NN47606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2001Delivered on: 10 December 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 2001Delivered on: 8 December 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of works road letchworth t/n HD260911. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 2001Delivered on: 8 December 2001
Satisfied on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cold harbour sherborne t/n DT266842. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 April 2000Delivered on: 19 April 2000
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor (as defined) to any finance party (as defined) under each finance document (as defined).
Particulars: All shares and all related rights,dividend,interest payable and any moneys or property thereon. See the mortgage charge document for full details.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Composite debenture between the chargor, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 February 1998Delivered on: 25 February 1998
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Pledge and security agreement
Secured details: Collectively the liabilities of the company (chargor) to the chargee under the facilities agreement or any other finance document and under this agreement (all as defined therein).
Particulars: All right title and interest in the shares of common and/or preferred stock and all other shares of capital stock (collectively the pledged stock), all shares securities moneys or property representing a dividend on any of the pledged stock and any subscription rights warrants options or other rights in respect of the pledged stock (collectively the stock collateral) and the balance from time to time in the disposals account. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 11 December 1996
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture (as amended by a supplemental agreement dated 29/11/94)
Secured details: All monies.
Particulars: Fixed and floating charges over the including the shares as further defined on form 395. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 11 December 1996
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture (as amended by a supplemental agreement dated 29/11/94)
Secured details: All monies.
Particulars: Fixed and floating charges over the including the shares as further defined on form 395. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
21 September 1993Delivered on: 11 October 1993
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreement or any other finance document (as defined).
Particulars: All shares securities monies or property representing a dividend on any of the pledged stock. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 March 2024Director's details changed for Ms Jacqueline Wynn Callaway on 15 March 2024 (2 pages)
14 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
1 November 2023Appointment of Ms Sarah Louise Highfield as a director on 1 November 2023 (2 pages)
20 October 2023Registered office address changed from , the Pavilions Bridgwater Road, Bristol, BS13 8FD, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 20 October 2023 (1 page)
20 October 2023Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 20 October 2023 (1 page)
10 October 2023Director's details changed for Mr Rajiv Sharma on 10 October 2023 (2 pages)
16 June 2023Group of companies' accounts made up to 31 December 2022 (187 pages)
27 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice to call general meetings, not agm 17/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 April 2023Termination of appointment of Heather Lawrence as a director on 31 March 2023 (1 page)
19 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
7 November 2022Appointment of Ms Heather Lawrence as a director on 7 November 2022 (2 pages)
3 October 2022Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022 (1 page)
3 October 2022Registered office address changed from , 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 3 October 2022 (1 page)
5 September 2022Appointment of Mr Stephen Matthew Murray as a director on 1 September 2022 (2 pages)
18 August 2022Statement of capital following an allotment of shares on 10 August 2022
  • GBP 79,890,519.25
(3 pages)
31 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/meetings 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2022Group of companies' accounts made up to 31 December 2021 (212 pages)
23 May 2022Termination of appointment of Anne Kathleen Fahy as a director on 18 May 2022 (1 page)
10 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
15 June 2021Memorandum and Articles of Association (48 pages)
15 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 June 2021Group of companies' accounts made up to 31 December 2020 (200 pages)
20 May 2021Termination of appointment of Michael Clasper as a director on 19 May 2021 (1 page)
30 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 72,628,519.25
(3 pages)
30 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 72,628,353.65
(3 pages)
7 April 2021Termination of appointment of Simon Boddie as a director on 31 March 2021 (1 page)
24 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 72,627,728.6
(3 pages)
24 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 72,626,018.1
(3 pages)
12 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 72,624,423.35
(3 pages)
19 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 72,605,697.2
(3 pages)
14 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 72,603,863.6
(3 pages)
15 December 2020Director's details changed for Ms Hongyan Echo Lu on 22 October 2020 (2 pages)
15 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 December 2020Appointment of Ms Jacqueline Wynn Callaway as a director on 1 December 2020 (2 pages)
1 October 2020Appointment of Mr Jakob Sigurdsson as a director on 1 October 2020 (2 pages)
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2020Group of companies' accounts made up to 31 December 2019 (190 pages)
11 June 2020Termination of appointment of Richard Alan Rosling as a director on 11 June 2020 (1 page)
26 February 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 72,302,529.2
(3 pages)
10 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 72,276,604.6
(3 pages)
17 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 72,267,406.85
(3 pages)
16 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 72,265,380.5
(3 pages)
8 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 72,264,208.25
(3 pages)
19 December 2019Director's details changed for Mr Richard Alan Rosling on 27 December 2018 (2 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
11 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 72,240,802.05
(3 pages)
19 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 72,237,505.75
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 72,229,505.75
(3 pages)
9 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 72,202,113.35
(3 pages)
16 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 72,198,759.55
(3 pages)
2 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 72,192,566.05
(3 pages)
18 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 72,184,434.5
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 72,182,735.95
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 72,175,561.4
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 72,170,074.8
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 72,168,992.1
(3 pages)
24 June 2019Registered office address changed from , 1 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD, England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 24 June 2019 (1 page)
24 June 2019Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 24 June 2019 (1 page)
12 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm/co business 23/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 72,150,755.75
(3 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (171 pages)
29 May 2019Termination of appointment of Michael Nicholas Allen as a director on 23 May 2019 (1 page)
17 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 72,107,449.75
(3 pages)
8 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 72,102,404.4
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 72,083,123.55
(3 pages)
29 April 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 72,027,914.75
(3 pages)
29 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 72,059,106.15
(3 pages)
29 April 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 72,009,038.55
(3 pages)
12 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 72,005,538.55
(3 pages)
12 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 71,998,307.45
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 71,995,639.75
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 71,982,793.75
(3 pages)
8 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 71,842,449.95
(3 pages)
5 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 71,386,357.55
(3 pages)
15 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 71,379,611.85
(3 pages)
8 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 71,377,991.85
(3 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 October 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 71,374,601.6
(3 pages)
17 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 71,373,045.2
(3 pages)
4 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 71,372,279.25
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 71,344,680.95
(3 pages)
14 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 71,341,607.7
(3 pages)
6 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 71,315,387.25
(3 pages)
18 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 71,313,085.25
(3 pages)
1 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 71,311,321.3
(3 pages)
1 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 16/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (164 pages)
29 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 71,306,393.05
(3 pages)
23 May 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 71,305,036.5
(3 pages)
17 May 2018Termination of appointment of Moreen Ruth Anderson as a director on 16 May 2018 (1 page)
8 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 71,245,191.3
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 70,854,485.15
(3 pages)
15 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 70,781,479.95
(3 pages)
6 March 2018Appointment of Ms Anne Kathleen Fahy as a director on 1 March 2018 (2 pages)
20 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 70,758,896.45
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 70,751,913.9
(3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 December 2017Appointment of Ms Hongyan Echo Lu as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Ms Hongyan Echo Lu as a director on 1 December 2017 (2 pages)
24 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 70,665,032.4
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 70,665,032.4
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 70,656,844.3
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 70,656,844.3
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 70,651,844.3
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 70,651,844.3
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 70,646,844.3
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 70,646,844.3
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 70,622,131
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 70,622,131
(3 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (164 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (164 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 70,592,218.15
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 70,592,218.15
(3 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 70,560,605.05
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 70,560,605.05
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 70,556,544.85
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 70,556,544.85
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 70,487,772.6
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 70,487,772.6
(3 pages)
11 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 70,407,682.35
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 70,407,682.35
(4 pages)
3 January 2017Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
11 October 2016Appointment of Ms Frances Paxson Philip as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Ms Frances Paxson Philip as a director on 1 October 2016 (2 pages)
1 August 2016AD07 notice of discontinuance of overseas branch register (2 pages)
1 August 2016AD07 notice of discontinuance of overseas branch register (2 pages)
7 July 2016Appointment of Mr Simon Boddie as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Simon Boddie as a director on 4 July 2016 (2 pages)
27 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
21 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
20 April 2016Group of companies' accounts made up to 31 December 2015 (139 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (139 pages)
14 March 2016Director's details changed for Mr Rajiv Sharma on 30 January 2016 (2 pages)
14 March 2016Director's details changed for Mr Rajiv Sharma on 30 January 2016 (2 pages)
30 January 2016Annual return made up to 8 December 2015 no member list
Statement of capital on 2016-01-30
  • GBP 70,380,614.1
(22 pages)
30 January 2016Annual return made up to 8 December 2015 no member list
Statement of capital on 2016-01-30
  • GBP 70,380,614.1
(22 pages)
11 January 2016Termination of appointment of Blake Andrew Nixon as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Blake Andrew Nixon as a director on 31 December 2015 (1 page)
8 June 2015Group of companies' accounts made up to 31 December 2014 (114 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-market purchases agm 21/05/2015
(47 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-dir fees 21/05/2015
(1 page)
8 June 2015Group of companies' accounts made up to 31 December 2014 (114 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-market purchases agm 21/05/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
23 April 2015Appointment of Mr Nicholas James Douglas Bull as a director on 10 April 2015 (2 pages)
23 April 2015Appointment of Mr Nicholas James Douglas Bull as a director on 10 April 2015 (2 pages)
20 April 2015Termination of appointment of Ronald Alfred Brierley as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Ronald Alfred Brierley as a director on 20 April 2015 (1 page)
2 March 2015Termination of appointment of Scott Leith Malcolm as a director on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2 March 2015 (1 page)
2 March 2015Appointment of Mr David Peter Gosnell as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Rajiv Sharma as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr David Peter Gosnell as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard David Howes as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Waldemar Szlezak as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Rajiv Sharma as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Waldemar Szlezak as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Scott Leith Malcolm as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Robert James Campbell as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Richard David Howes as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Rajiv Sharma as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Paul Anthony Forman as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard David Howes as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard Alan Rosling as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Paul Anthony Forman as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2 March 2015 (1 page)
2 March 2015Appointment of Mr David Peter Gosnell as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from , C/O Prism Cosec Limited, 10 Margaret Street, London, W1W 8RL to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Richard Alan Rosling as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard Alan Rosling as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Scott Leith Malcolm as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Paul Anthony Forman as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Waldemar Szlezak as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Robert James Campbell as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Robert James Campbell as a director on 2 March 2015 (1 page)
26 February 2015Company name changed guinness peat group PLC\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(4 pages)
26 February 2015Company name changed guinness peat group PLC\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(4 pages)
16 December 2014Annual return made up to 8 December 2014 no member list
Statement of capital on 2014-12-16
  • GBP 70,380,614.1
(7 pages)
16 December 2014Director's details changed for Sir Ronald Alfred Brierley on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Michael Clasper on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Waldemar Szlezak on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Blake Andrew Nixon on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Robert James Campbell on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Sir Ronald Alfred Brierley on 1 July 2014 (2 pages)
16 December 2014Annual return made up to 8 December 2014 no member list
Statement of capital on 2014-12-16
  • GBP 70,380,614.1
(7 pages)
16 December 2014Director's details changed for Mr Waldemar Szlezak on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Sir Ronald Alfred Brierley on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Michael Nicholas Allen on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Michael Nicholas Allen on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Michael Nicholas Allen on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Michael Clasper on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Robert James Campbell on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Blake Andrew Nixon on 1 July 2014 (2 pages)
16 December 2014Annual return made up to 8 December 2014 no member list
Statement of capital on 2014-12-16
  • GBP 70,380,614.1
(7 pages)
16 December 2014Director's details changed for Mr Waldemar Szlezak on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Blake Andrew Nixon on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Robert James Campbell on 1 July 2014 (2 pages)
16 December 2014Director's details changed for Mr Michael Clasper on 1 July 2014 (2 pages)
24 September 2014Appointment of Mr Stuart John Morgan as a secretary on 18 September 2014 (2 pages)
24 September 2014Termination of appointment of Prism Cosec Limited as a secretary on 18 September 2014 (1 page)
24 September 2014Termination of appointment of Prism Cosec Limited as a secretary on 18 September 2014 (1 page)
24 September 2014Appointment of Mr Stuart John Morgan as a secretary on 18 September 2014 (2 pages)
2 September 2014Director's details changed for Ruth Anderson on 16 April 2014 (2 pages)
2 September 2014Director's details changed for Ruth Anderson on 16 April 2014 (2 pages)
21 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 70,380,614.10
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 70,380,614.10
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 70,380,614.10
(4 pages)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from , 78 Pall Mall, London, SW1Y 5ES, England on 1 July 2014 (1 page)
27 June 2014Termination of appointment of Chritopher Healy as a secretary (1 page)
27 June 2014Termination of appointment of Chritopher Healy as a secretary (1 page)
26 June 2014Appointment of Prism Cosec Limited as a secretary (2 pages)
26 June 2014Appointment of Prism Cosec Limited as a secretary (2 pages)
12 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 22/05/2014
(4 pages)
12 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 22/05/2014
(4 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (126 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (126 pages)
14 May 2014Appointment of Ruth Anderson as a director (3 pages)
14 May 2014Appointment of Ruth Anderson as a director (3 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 70,361,666.35
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 70,361,666.35
(4 pages)
19 March 2014Registered office address changed from , First Floor, Times Place, 45 Pall Mall, London, SW1Y 5GP on 19 March 2014 (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
6 March 2014Appointment of Michael Clasper as a director (3 pages)
6 March 2014Appointment of Michael Clasper as a director (3 pages)
16 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
16 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
16 December 2013Annual return made up to 8 December 2013 no member list (9 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting held 23/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 June 2013Memorandum and Articles of Association (40 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2013Memorandum and Articles of Association (40 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting held 23/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (107 pages)
29 May 2013Group of companies' accounts made up to 31 December 2012 (107 pages)
17 May 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 73,837,037.30
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 73,837,037.30
(3 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 70,357,606.15
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 70,357,606.15
(4 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 70,357,606.15
(4 pages)
22 April 2013Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 73,798,847.50
(4 pages)
22 April 2013Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 73,798,847.50
(4 pages)
18 April 2013Purchase of own shares. (3 pages)
18 April 2013Purchase of own shares. (3 pages)
18 April 2013Purchase of own shares. (3 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 73,865,642.90
(4 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 73,894,557.55
(4 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 73,865,642.90
(4 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 73,872,847.75
(4 pages)
18 April 2013Purchase of own shares. (3 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 73,894,557.55
(4 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 73,872,847.75
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,064,003.10
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,665,264.30
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,754,081.85
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 73,924,892.85
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,157,055.45
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 73,904,165.60
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 73,904,165.60
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 75,671,621.65
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,632,342.25
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,632,342.25
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,649,438.00
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,064,003.10
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 73,924,892.85
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,157,055.45
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 75,671,621.65
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,882,540.20
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,754,081.85
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 75,671,621.65
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,665,264.30
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,882,540.20
(4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 75,649,438.00
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
27 March 2013Appointment of Waldemar Szlezak as a director (2 pages)
27 March 2013Appointment of Waldemar Szlezak as a director (2 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 76,218,204.45
(4 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 76,218,204.45
(4 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 76,218,204.45
(4 pages)
1 March 2013Purchase of own shares. (3 pages)
1 March 2013Cancellation of shares. Statement of capital on 1 March 2013
  • GBP 76,218,204.45
(4 pages)
1 March 2013Purchase of own shares. (3 pages)
1 March 2013Cancellation of shares. Statement of capital on 1 March 2013
  • GBP 76,218,204.45
(4 pages)
1 March 2013Cancellation of shares. Statement of capital on 1 March 2013
  • GBP 76,218,204.45
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,248,245.10
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,634,486.90
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,560,074.95
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,907,586
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,001,436
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,634,486.90
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,734,486.90
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,737,586
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,152,361.85
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,577,958.45
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,577,958.45
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,001,436
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,014,770.85
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,248,245.10
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,737,586
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,014,770.85
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,151,790.55
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,560,074.95
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,151,790.55
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,734,486.90
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 76,907,586
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 77,152,361.85
(4 pages)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 77,089,770.85
(4 pages)
26 February 2013Purchase of own shares. (3 pages)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 77,089,770.85
(4 pages)
26 February 2013Purchase of own shares. (3 pages)
18 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 16,910,236.90
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 78,335,833.05
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 78,335,833.05
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 16,910,236.90
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 78,335,833.05
(3 pages)
15 February 2013Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 77,161,787
(4 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 77,161,787
(4 pages)
15 February 2013Purchase of own shares. (3 pages)
31 January 2013Cancellation of shares. Statement of capital on 31 January 2013
  • GBP 78,658,303.90
(4 pages)
31 January 2013Cancellation of shares. Statement of capital on 31 January 2013
  • GBP 78,658,303.90
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 79,060,733.65
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 77,164,287
(4 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 77,443,181.30
(4 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 79,039,446.70
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 78,296,799.50
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 79,060,733.65
(4 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 79,039,446.70
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 77,443,181.30
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 77,164,287
(4 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 78,296,799.50
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 80,046,429.75
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 80,046,429.75
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 80,046,429.75
(4 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 79,565,260.10
(4 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 79,161,875.70
(4 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 80,045,076.35
(4 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 80,045,076.35
(4 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 79,161,875.70
(4 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 79,735,500.35
(4 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 79,565,260.10
(4 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 79,735,500.35
(4 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Purchase of own shares. (3 pages)
6 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 80,220,167.05
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 80,220,167.05
(4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
3 January 2013Director's details changed for Sir Ronald Alfred Brierley on 8 December 2012 (2 pages)
3 January 2013Director's details changed for Sir Ronald Alfred Brierley on 8 December 2012 (2 pages)
3 January 2013Director's details changed for Sir Ronald Alfred Brierley on 8 December 2012 (2 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,204,608.05
(4 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,770,868.95
(4 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,960,761.50
(4 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,770,868.95
(4 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,650,312.70
(4 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,204,608.05
(4 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,650,312.70
(4 pages)
31 December 2012Cancellation of shares. Statement of capital on 31 December 2012
  • GBP 80,960,761.50
(4 pages)
29 November 2012Cancellation of shares. Statement of capital on 29 November 2012
  • GBP 81,064,678.75
(4 pages)
29 November 2012Cancellation of shares. Statement of capital on 29 November 2012
  • GBP 81,072,624.15
(4 pages)
29 November 2012Cancellation of shares. Statement of capital on 29 November 2012
  • GBP 81,072,624.15
(4 pages)
29 November 2012Purchase of own shares. (3 pages)
29 November 2012Cancellation of shares. Statement of capital on 29 November 2012
  • GBP 81,133,592.20
(4 pages)
29 November 2012Cancellation of shares. Statement of capital on 29 November 2012
  • GBP 81,133,592.20
(4 pages)
29 November 2012Purchase of own shares. (3 pages)
29 November 2012Cancellation of shares. Statement of capital on 29 November 2012
  • GBP 81,064,678.75
(4 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Short notice 24/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
14 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Short notice 24/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
19 January 2012Appointment of Mr Scott Leith Malcolm as a director (2 pages)
19 January 2012Appointment of Mr Scott Leith Malcolm as a director (2 pages)
23 December 2011Annual return made up to 8 December 2011 no member list (16 pages)
23 December 2011Annual return made up to 8 December 2011 no member list (16 pages)
23 December 2011Annual return made up to 8 December 2011 no member list (16 pages)
12 December 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 79,755,052.65
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 79,755,052.65
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 81,133,842.2
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 81,133,842.2
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 79,755,052.65
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 79,755,052.65
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 79,755,052.65
(3 pages)
5 September 2011Interim accounts made up to 14 July 2011 (6 pages)
5 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 79,755,052.65
(3 pages)
5 September 2011Interim accounts made up to 14 July 2011 (6 pages)
2 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 79,755,052.65
(3 pages)
2 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 79,755,052.65
(3 pages)
29 July 2011Termination of appointment of Gavin Walker as a director (1 page)
29 July 2011Termination of appointment of Gavin Walker as a director (1 page)
5 July 2011Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 79,755,052.65
(4 pages)
5 July 2011Reduction of iss capital and minute (oc) (6 pages)
5 July 2011Reduction of iss capital and minute (oc) (6 pages)
5 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 252,206,989.85
(8 pages)
5 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 252,206,989.85
(8 pages)
5 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 252,206,989.85
(8 pages)
5 July 2011Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 79,755,052.65
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 79,755,052.65
(4 pages)
4 July 2011Scheme of arrangement (12 pages)
4 July 2011Scheme of arrangement (12 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
17 June 2011Memorandum and Articles of Association (40 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2011Memorandum and Articles of Association (40 pages)
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 91,027,231.50
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 91,027,231.50
(5 pages)
2 May 2011Termination of appointment of Gary Weiss as a director (1 page)
2 May 2011Termination of appointment of Gary Weiss as a director (1 page)
5 April 2011Termination of appointment of Mark Johnson as a director (1 page)
5 April 2011Termination of appointment of Mark Johnson as a director (1 page)
14 January 2011Annual return made up to 8 December 2010 (20 pages)
14 January 2011Annual return made up to 8 December 2010 (20 pages)
14 January 2011Annual return made up to 8 December 2010 (20 pages)
29 September 2010Appointment of Mr Michael Nicholas Allen as a director (2 pages)
29 September 2010Termination of appointment of Ronald Langley as a director (1 page)
29 September 2010Appointment of Mr Mark Roderick Granger Johnson as a director (2 pages)
29 September 2010Termination of appointment of Ronald Langley as a director (1 page)
29 September 2010Appointment of Mr Robert James Campbell as a director (2 pages)
29 September 2010Appointment of Mr Mark Roderick Granger Johnson as a director (2 pages)
29 September 2010Appointment of Mr Gavin Ronald Walker as a director (2 pages)
29 September 2010Appointment of Mr Robert James Campbell as a director (2 pages)
29 September 2010Appointment of Mr Gavin Ronald Walker as a director (2 pages)
29 September 2010Appointment of Mr Michael Nicholas Allen as a director (2 pages)
5 July 2010Termination of appointment of Anthony Gibbs as a director (2 pages)
5 July 2010Termination of appointment of Anthony Gibbs as a director (2 pages)
26 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 81,045,169.75
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 81,045,169.75
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 81,045,169.75
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 81,045,169.75
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 81,045,169.75
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 81,045,169.75
(4 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (83 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (83 pages)
13 April 2010Form AD07 closure of overseas branch register (2 pages)
13 April 2010Form AD07 closure of overseas branch register (2 pages)
25 January 2010Director's details changed for Mr Blake Andrew Nixon on 8 December 2009 (3 pages)
25 January 2010Annual return made up to 8 December 2009 (17 pages)
25 January 2010Director's details changed for Mr Blake Andrew Nixon on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Gary Hilton Weiss on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Mr Blake Andrew Nixon on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Ronald Langley on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Sir Ronald Alfred Brierley on 8 December 2009 (4 pages)
25 January 2010Director's details changed for Ronald Langley on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Anthony Ian Gibbs on 8 December 2009 (3 pages)
25 January 2010Annual return made up to 8 December 2009 (17 pages)
25 January 2010Director's details changed for Gary Hilton Weiss on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Anthony Ian Gibbs on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Sir Ronald Alfred Brierley on 8 December 2009 (4 pages)
25 January 2010Director's details changed for Ronald Langley on 8 December 2009 (3 pages)
25 January 2010Director's details changed for Sir Ronald Alfred Brierley on 8 December 2009 (4 pages)
25 January 2010Director's details changed for Anthony Ian Gibbs on 8 December 2009 (3 pages)
25 January 2010Annual return made up to 8 December 2009 (17 pages)
25 January 2010Director's details changed for Gary Hilton Weiss on 8 December 2009 (3 pages)
20 November 2009Amending form 88(2) dated 16/03/09 to 19/03/09 (2 pages)
20 November 2009Amending form 88(2) dated 19/03/09 to 20/03/09 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 12 December 2008
  • GBP 853,885.65
(2 pages)
20 November 2009Amending form 88(2) dated 19/03/09 to 20/03/09 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 12 December 2008
  • GBP 853,885.65
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 0.186987
(3 pages)
20 November 2009Amending form 88(2) dated 16/03/09 to 19/03/09 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 0.186987
(3 pages)
20 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 0.186987
(3 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Termination of appointment of James Russell as a secretary (2 pages)
15 October 2009Appointment of Chritopher William Healy as a secretary (3 pages)
15 October 2009Appointment of Chritopher William Healy as a secretary (3 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Termination of appointment of James Russell as a secretary (2 pages)
16 July 2009Ad 05/06/09\gbp si [email protected]=7271777.3\gbp ic 73119421.6/80391198.9\ (2 pages)
16 July 2009Ad 05/06/09\gbp si [email protected]=7271777.3\gbp ic 73119421.6/80391198.9\ (2 pages)
8 July 2009Ad 18/06/09-29/06/09\gbp si [email protected]=225701.7\gbp ic 72893719.9/73119421.6\ (2 pages)
8 July 2009Ad 18/06/09-29/06/09\gbp si [email protected]=225701.7\gbp ic 72893719.9/73119421.6\ (2 pages)
17 June 2009Director appointed ronald langley (2 pages)
17 June 2009Director appointed ronald langley (2 pages)
11 June 2009Ad 15/05/09\gbp si [email protected]=1586170.2\gbp ic 71307549.7/72893719.9\ (4 pages)
11 June 2009Ad 15/05/09\gbp si [email protected]=1586170.2\gbp ic 71307549.7/72893719.9\ (4 pages)
8 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2009Group of companies' accounts made up to 31 December 2008 (80 pages)
2 June 2009Group of companies' accounts made up to 31 December 2008 (80 pages)
3 April 2009Ad 16/03/09-19/03/09\gbp si [email protected]=316633.2\gbp ic 70907920/71224553.2\ (2 pages)
3 April 2009Ad 19/03/09-20/03/09\gbp si [email protected]=82996.5\gbp ic 71224553.2/71307549.7\ (2 pages)
3 April 2009Ad 16/03/09-19/03/09\gbp si [email protected]=316633.2\gbp ic 70907920/71224553.2\ (2 pages)
3 April 2009Ad 19/03/09-20/03/09\gbp si [email protected]=82996.5\gbp ic 71224553.2/71307549.7\ (2 pages)
6 January 2009Return made up to 08/12/08; bulk list available separately (6 pages)
6 January 2009Return made up to 08/12/08; bulk list available separately (6 pages)
3 September 2008Appointment terminated director graeme cureton (1 page)
3 September 2008Appointment terminated director graeme cureton (1 page)
25 July 2008Ad 03/05/08\gbp si [email protected]=51874.4\gbp ic 70856044.85/70907919.25\ (2 pages)
25 July 2008Ad 03/05/08\gbp si [email protected]=51874.4\gbp ic 70856044.85/70907919.25\ (2 pages)
26 June 2008Ad 30/05/08\gbp si [email protected]=6440145.1\gbp ic 64415899.75/70856044.85\ (3 pages)
26 June 2008Ad 30/05/08\gbp si [email protected]=6440145.1\gbp ic 64415899.75/70856044.85\ (3 pages)
24 June 2008Ad 10/06/08\gbp si [email protected]=7132.2\gbp ic 64408767.55/64415899.75\ (2 pages)
24 June 2008Ad 10/06/08\gbp si [email protected]=7132.2\gbp ic 64408767.55/64415899.75\ (2 pages)
10 June 2008Ad 16/05/08-22/05/08\gbp si [email protected]=669009.55\gbp ic 63739758/64408767.55\ (4 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 June 2008Ad 16/05/08-22/05/08\gbp si [email protected]=669009.55\gbp ic 63739758/64408767.55\ (4 pages)
3 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
11 February 2008Ad 15/08/07-29/08/07 テつ」 si [email protected] (2 pages)
11 February 2008Ad 15/08/07-29/08/07 テつ」 si [email protected] (2 pages)
29 January 2008Ad 21/03/07-28/03/07 テつ」 si [email protected] (2 pages)
29 January 2008Ad 04/10/07-25/10/07 テつ」 si [email protected] (2 pages)
29 January 2008Ad 04/10/07-25/10/07 テつ」 si [email protected] (2 pages)
29 January 2008Ad 21/03/07-28/03/07 テつ」 si [email protected] (2 pages)
20 December 2007Return made up to 08/12/07; bulk list available separately (7 pages)
20 December 2007Return made up to 08/12/07; bulk list available separately (7 pages)
15 August 2007Ad 22/06/07--------- テつ」 si [email protected]=5779993 テつ」 ic 57911391/63691384 (3 pages)
15 August 2007Ad 22/06/07--------- テつ」 si [email protected]=5779993 テつ」 ic 57911391/63691384 (3 pages)
25 July 2007Ad 26/06/07-29/06/07 テつ」 si [email protected]=82185 テつ」 ic 57780659/57862844 (2 pages)
25 July 2007Ad 19/04/07-07/06/07 テつ」 si [email protected]=48547 テつ」 ic 57862844/57911391 (2 pages)
25 July 2007Ad 19/04/07-07/06/07 テつ」 si [email protected]=48547 テつ」 ic 57862844/57911391 (2 pages)
25 July 2007Ad 26/06/07-29/06/07 テつ」 si [email protected]=82185 テつ」 ic 57780659/57862844 (2 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (73 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (73 pages)
19 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2007Ad 21/05/07--------- テつ」 si [email protected]=440912 テつ」 ic 57339747/57780659 (4 pages)
23 May 2007Ad 21/05/07--------- テつ」 si [email protected]=440912 テつ」 ic 57339747/57780659 (4 pages)
16 April 2007Ad 02/04/07--------- テつ」 si [email protected]=30621 テつ」 ic 57309126/57339747 (2 pages)
16 April 2007Ad 02/04/07--------- テつ」 si [email protected]=30621 テつ」 ic 57309126/57339747 (2 pages)
16 January 2007Return made up to 08/12/06; bulk list available separately (9 pages)
16 January 2007Return made up to 08/12/06; bulk list available separately (9 pages)
9 January 2007Ad 13/11/06-08/12/06 テつ」 si [email protected]=74102 テつ」 ic 57235024/57309126 (1 page)
9 January 2007Ad 20/12/06--------- テつ」 si [email protected]=805 テつ」 ic 57234219/57235024 (1 page)
9 January 2007Ad 13/11/06-08/12/06 テつ」 si [email protected]=74102 テつ」 ic 57235024/57309126 (1 page)
9 January 2007Ad 20/12/06--------- テつ」 si [email protected]=805 テつ」 ic 57234219/57235024 (1 page)
11 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2006Ad 30/06/06--------- テつ」 si [email protected]=5202456 テつ」 ic 52031763/57234219 (3 pages)
26 July 2006Ad 30/06/06--------- テつ」 si [email protected]=5202456 テつ」 ic 52031763/57234219 (3 pages)
22 June 2006Ad 30/05/06--------- テつ」 si [email protected]=325560 テつ」 ic 51706203/52031763 (3 pages)
22 June 2006Ad 30/05/06--------- テつ」 si [email protected]=325560 テつ」 ic 51706203/52031763 (3 pages)
20 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
19 June 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
15 May 2006Ad 13/04/06--------- テつ」 si [email protected]=2550000 テつ」 ic 49156203/51706203 (22 pages)
15 May 2006Ad 13/04/06--------- テつ」 si [email protected]=2550000 テつ」 ic 49156203/51706203 (22 pages)
3 May 2006Ad 18/04/06-24/04/06 テつ」 si [email protected]=64303 テつ」 ic 49091900/49156203 (2 pages)
3 May 2006Ad 18/04/06-24/04/06 テつ」 si [email protected]=64303 テつ」 ic 49091900/49156203 (2 pages)
30 March 2006Ad 17/03/06--------- テつ」 si [email protected]=343 テつ」 ic 49039222/49039565 (2 pages)
30 March 2006Ad 22/03/06-23/03/06 テつ」 si [email protected]=52335 テつ」 ic 49039565/49091900 (2 pages)
30 March 2006Ad 22/03/06-23/03/06 テつ」 si [email protected]=52335 テつ」 ic 49039565/49091900 (2 pages)
30 March 2006Ad 17/03/06--------- テつ」 si [email protected]=343 テつ」 ic 49039222/49039565 (2 pages)
24 March 2006Ad 14/03/06-20/03/06 テつ」 si [email protected]=81100 テつ」 ic 48958122/49039222 (2 pages)
24 March 2006Ad 14/03/06-20/03/06 テつ」 si [email protected]=81100 テつ」 ic 48958122/49039222 (2 pages)
19 January 2006Ad 16/12/05--------- テつ」 si [email protected]=10830 テつ」 ic 48947292/48958122 (2 pages)
19 January 2006Ad 16/12/05--------- テつ」 si [email protected]=10830 テつ」 ic 48947292/48958122 (2 pages)
19 January 2006Ad 14/11/05--------- テつ」 si [email protected] (2 pages)
19 January 2006Ad 12/12/05--------- テつ」 si [email protected]=46182 テつ」 ic 48901110/48947292 (2 pages)
19 January 2006Ad 14/11/05--------- テつ」 si [email protected] (2 pages)
19 January 2006Ad 22/11/05--------- テつ」 si [email protected] (2 pages)
19 January 2006Ad 12/12/05--------- テつ」 si [email protected]=46182 テつ」 ic 48901110/48947292 (2 pages)
19 January 2006Ad 22/11/05--------- テつ」 si [email protected] (2 pages)
10 January 2006Return made up to 08/12/05; bulk list available separately (9 pages)
10 January 2006Return made up to 08/12/05; bulk list available separately (9 pages)
28 September 2005Ad 13/09/05--------- テつ」 si [email protected]=8584 テつ」 ic 44762168/44770752 (2 pages)
28 September 2005Ad 13/09/05--------- テつ」 si [email protected]=8584 テつ」 ic 44762168/44770752 (2 pages)
28 September 2005Ad 08/09/05--------- テつ」 si [email protected]=10980 テつ」 ic 44770752/44781732 (2 pages)
28 September 2005Ad 08/09/05--------- テつ」 si [email protected]=10980 テつ」 ic 44770752/44781732 (2 pages)
23 September 2005Ad 01/07/05--------- テつ」 si [email protected]=41207 テつ」 ic 44720961/44762168 (2 pages)
23 September 2005Ad 01/07/05--------- テつ」 si [email protected]=41207 テつ」 ic 44720961/44762168 (2 pages)
15 August 2005Ad 05/07/05--------- テつ」 si [email protected]=586257 テつ」 ic 44134704/44720961 (30 pages)
15 August 2005Ad 05/07/05--------- テつ」 si [email protected]=586257 テつ」 ic 44134704/44720961 (30 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (72 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (72 pages)
31 May 2005Ad 16/05/05--------- テつ」 si [email protected]=575077 テつ」 ic 43559627/44134704 (3 pages)
31 May 2005Ad 16/05/05--------- テつ」 si [email protected]=575077 テつ」 ic 43559627/44134704 (3 pages)
19 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2005Resolutions
  • RES13 ‐ Company business 11/05/05
(2 pages)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES13 ‐ Company business 11/05/05
(2 pages)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2005Ad 01/04/05--------- テつ」 si [email protected]=109263 テつ」 ic 43450364/43559627 (2 pages)
22 April 2005Ad 01/04/05--------- テつ」 si [email protected]=109263 テつ」 ic 43450364/43559627 (2 pages)
16 February 2005Return made up to 08/12/04; bulk list available separately (9 pages)
16 February 2005Return made up to 08/12/04; bulk list available separately (9 pages)
18 November 2004Ad 12/11/04--------- テつ」 si [email protected]=5021 テつ」 ic 42916187/42921208 (2 pages)
18 November 2004Ad 12/11/04--------- テつ」 si [email protected]=5021 テつ」 ic 42916187/42921208 (2 pages)
11 November 2004Ad 03/11/04--------- テつ」 si [email protected]=10122 テつ」 ic 42906065/42916187 (2 pages)
11 November 2004Ad 03/11/04--------- テつ」 si [email protected]=10122 テつ」 ic 42906065/42916187 (2 pages)
27 October 2004Ad 18/10/04--------- テつ」 si [email protected]=25598 テつ」 ic 42874224/42899822 (2 pages)
27 October 2004Ad 18/10/04--------- テつ」 si [email protected]=6243 テつ」 ic 42899822/42906065 (2 pages)
27 October 2004Ad 18/10/04--------- テつ」 si [email protected]=25598 テつ」 ic 42874224/42899822 (2 pages)
27 October 2004Ad 18/10/04--------- テつ」 si [email protected]=6243 テつ」 ic 42899822/42906065 (2 pages)
11 October 2004Ad 05/10/04--------- テつ」 si [email protected]=35026 テつ」 ic 42839198/42874224 (2 pages)
11 October 2004Ad 05/10/04--------- テつ」 si [email protected]=35026 テつ」 ic 42839198/42874224 (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 September 2004Ad 24/05/04--------- テつ」 si [email protected]=3787412 テつ」 ic 39051786/42839198 (10 pages)
8 September 2004Ad 24/05/04--------- テつ」 si [email protected]=3787412 テつ」 ic 39051786/42839198 (10 pages)
6 September 2004Ad 24/05/04--------- テつ」 si [email protected]=3539771 テつ」 ic 35512015/39051786 (3 pages)
6 September 2004Ad 24/05/04--------- テつ」 si [email protected]=3539771 テつ」 ic 35512015/39051786 (3 pages)
11 August 2004Ad 28/07/04--------- テつ」 si [email protected]=998 テつ」 ic 35511017/35512015 (2 pages)
11 August 2004Ad 28/07/04--------- テつ」 si [email protected]=998 テつ」 ic 35511017/35512015 (2 pages)
10 August 2004Nc inc already adjusted 17/06/03 (1 page)
10 August 2004Ad 02/07/04--------- テつ」 si [email protected]=562439 テつ」 ic 34948578/35511017 (26 pages)
10 August 2004Ad 02/07/04--------- テつ」 si [email protected]=562439 テつ」 ic 34948578/35511017 (26 pages)
10 August 2004Nc inc already adjusted 17/06/03 (1 page)
10 August 2004Ad 24/05/04--------- テつ」 si [email protected]=333 テつ」 ic 34948245/34948578 (3 pages)
10 August 2004Ad 24/05/04--------- テつ」 si [email protected]=333 テつ」 ic 34948245/34948578 (3 pages)
6 July 2004Ad 30/06/04--------- テつ」 si [email protected]=20131 テつ」 ic 34928114/34948245 (2 pages)
6 July 2004Ad 30/06/04--------- テつ」 si [email protected]=20131 テつ」 ic 34928114/34948245 (2 pages)
28 June 2004Ad 21/05/04--------- テつ」 si [email protected]=52539 テつ」 ic 34875575/34928114 (2 pages)
28 June 2004Ad 21/05/04--------- テつ」 si [email protected]=52539 テつ」 ic 34875575/34928114 (2 pages)
21 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (70 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (70 pages)
7 June 2004Ad 14/05/04--------- テつ」 si [email protected]=331619 テつ」 ic 34543956/34875575 (4 pages)
7 June 2004Ad 14/05/04--------- テつ」 si [email protected]=331619 テつ」 ic 34543956/34875575 (4 pages)
18 May 2004Ad 06/05/04--------- テつ」 si [email protected]=7005 テつ」 ic 34536951/34543956 (2 pages)
18 May 2004Ad 06/05/04--------- テつ」 si [email protected]=7005 テつ」 ic 34536951/34543956 (2 pages)
13 May 2004Return made up to 08/12/03; bulk list available separately (7 pages)
13 May 2004Return made up to 08/12/03; bulk list available separately (7 pages)
4 May 2004Ad 27/05/03--------- テつ」 si [email protected]=3165065 テつ」 ic 31371886/34536951 (3 pages)
4 May 2004Ad 27/05/03--------- テつ」 si [email protected]=3165065 テつ」 ic 31371886/34536951 (3 pages)
28 April 2004Ad 23/04/04--------- テつ」 si [email protected]=210161 テつ」 ic 31144212/31354373 (2 pages)
28 April 2004Ad 23/04/04--------- テつ」 si [email protected]=210161 テつ」 ic 31144212/31354373 (2 pages)
28 April 2004Location of register of members (1 page)
28 April 2004Ad 20/04/04--------- テつ」 si [email protected]=17513 テつ」 ic 31354373/31371886 (2 pages)
28 April 2004Location of register of members (1 page)
28 April 2004Ad 20/04/04--------- テつ」 si [email protected]=17513 テつ」 ic 31354373/31371886 (2 pages)
26 April 2004Ad 04/07/03--------- テつ」 si [email protected]=144340 テつ」 ic 30999872/31144212 (5 pages)
26 April 2004Ad 04/07/03--------- テつ」 si [email protected]=144340 テつ」 ic 30999872/31144212 (5 pages)
19 April 2004Ad 16/05/03--------- テつ」 si [email protected]=410573 テつ」 ic 30589299/30999872 (3 pages)
19 April 2004Ad 16/05/03--------- テつ」 si [email protected]=410573 テつ」 ic 30589299/30999872 (3 pages)
15 March 2004Ad 08/03/04--------- テつ」 si [email protected]=217166 テつ」 ic 30372133/30589299 (2 pages)
15 March 2004Ad 08/03/04--------- テつ」 si [email protected]=217166 テつ」 ic 30372133/30589299 (2 pages)
15 March 2004Ad 02/03/04--------- テつ」 si [email protected]=70053 テつ」 ic 30211882/30281935 (2 pages)
15 March 2004Ad 03/03/04--------- テつ」 si [email protected]=27942 テつ」 ic 30344191/30372133 (2 pages)
15 March 2004Ad 02/03/04--------- テつ」 si [email protected]=62256 テつ」 ic 30281935/30344191 (2 pages)
15 March 2004Ad 02/03/04--------- テつ」 si [email protected]=70053 テつ」 ic 30211882/30281935 (2 pages)
15 March 2004Ad 03/03/04--------- テつ」 si [email protected]=27942 テつ」 ic 30344191/30372133 (2 pages)
15 March 2004Ad 02/03/04--------- テつ」 si [email protected]=62256 テつ」 ic 30281935/30344191 (2 pages)
9 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2004テつ」 ic 30732848/30211882 09/07/03 テつ」 sr [email protected]=520966 (1 page)
27 February 2004テつ」 ic 30732848/30211882 09/07/03 テつ」 sr [email protected]=520966 (1 page)
11 February 2004Ad 11/12/03--------- テつ」 si [email protected]=6368 テつ」 ic 30726480/30732848 (2 pages)
11 February 2004Ad 11/12/03--------- テつ」 si [email protected]=6368 テつ」 ic 30726480/30732848 (2 pages)
13 August 2003テつ」 ic 31247445/31220672 09/07/03 テつ」 sr [email protected]=26773 (2 pages)
13 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
13 August 2003テつ」 ic 31220672/30726480 09/07/03 テつ」 sr [email protected]=494192 (2 pages)
13 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
13 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2003テつ」 ic 31247445/31220672 09/07/03 テつ」 sr [email protected]=26773 (2 pages)
13 August 2003テつ」 ic 31220672/30726480 09/07/03 テつ」 sr [email protected]=494192 (2 pages)
12 July 2003Group of companies' accounts made up to 31 December 2002 (83 pages)
12 July 2003Group of companies' accounts made up to 31 December 2002 (83 pages)
9 July 2003Location of overseas branch register (1 page)
9 July 2003Location of overseas branch register (1 page)
9 July 2003Location of overseas branch register (1 page)
9 July 2003Location of overseas branch register (1 page)
4 July 2003Resolutions
  • RES13 ‐ Article 123 17/06/03
(2 pages)
4 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2003Resolutions
  • RES13 ‐ Article 123 17/06/03
(2 pages)
19 May 2003Listing of particulars (263 pages)
19 May 2003Listing of particulars (263 pages)
15 May 2003Memorandum and Articles of Association (37 pages)
15 May 2003Memorandum and Articles of Association (37 pages)
10 March 2003Ad 28/01/03--------- テつ」 si [email protected]=665 テつ」 ic 31094411/31095076 (2 pages)
10 March 2003Ad 28/01/03--------- テつ」 si [email protected]=665 テつ」 ic 31094411/31095076 (2 pages)
10 March 2003Ad 06/01/03--------- テつ」 si [email protected]=8051 テつ」 ic 31095076/31103127 (2 pages)
10 March 2003Ad 14/02/03--------- テつ」 si [email protected]=144318 テつ」 ic 31103127/31247445 (17 pages)
10 March 2003Ad 06/01/03--------- テつ」 si [email protected]=8051 テつ」 ic 31095076/31103127 (2 pages)
10 March 2003Ad 14/02/03--------- テつ」 si [email protected]=144318 テつ」 ic 31103127/31247445 (17 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
27 February 2003Location of register of members (1 page)
27 February 2003Location of register of members (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Ad 13/12/02--------- テつ」 si [email protected]=30669866 テつ」 ic 424545/31094411 (3 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Return made up to 08/12/02; bulk list available separately (9 pages)
31 January 2003Ad 06/12/02--------- テつ」 si [email protected] (3 pages)
31 January 2003Ad 13/12/02--------- テつ」 si [email protected]=30669866 テつ」 ic 424545/31094411 (3 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Return made up to 08/12/02; bulk list available separately (9 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Ad 06/12/02--------- テつ」 si [email protected] (3 pages)
31 January 2003New director appointed (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Memorandum and Articles of Association (9 pages)
9 January 2003Memorandum and Articles of Association (9 pages)
30 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
30 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
13 December 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 December 2002Director resigned (1 page)
13 December 2002テつ」 nc 25184430/40532956 13/11/02 (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Company name changed brunel holdings PLC\certificate issued on 13/12/02 (15 pages)
13 December 2002Conso 13/11/02 (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Cancel share prem & red sha cap テつ」 ic 7080383/ 268295 (4 pages)
13 December 2002Conso 13/11/02 (1 page)
13 December 2002Ad 13/12/02--------- テつ」 si [email protected]=156250 テつ」 ic 268295/424545 (2 pages)
13 December 2002Nc inc already adjusted 13/11/02 (2 pages)
13 December 2002Conso 13/11/02 (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Conso 13/11/02 (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 December 2002Ad 13/12/02--------- テつ」 si [email protected]=156250 テつ」 ic 268295/424545 (2 pages)
13 December 2002テつ」 nc 31094413/100000001 13/11/02 (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page)
13 December 2002Director resigned (1 page)
13 December 2002テつ」 nc 31094413/100000001 13/11/02 (2 pages)
13 December 2002テつ」 nc 25184430/40532956 13/11/02 (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Cancel share prem & red sha cap テつ」 ic 7080383/ 268295 (4 pages)
13 December 2002Nc inc already adjusted 13/11/02 (2 pages)
13 December 2002Registered office changed on 13/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE (1 page)
13 December 2002Company name changed brunel holdings PLC\certificate issued on 13/12/02 (15 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 November 2002Group of companies' accounts made up to 30 June 2002 (51 pages)
22 November 2002Group of companies' accounts made up to 30 June 2002 (51 pages)
30 October 2002Ad 05/07/02--------- テつ」 si [email protected]=21177 テつ」 ic 7059206/7080383 (2 pages)
30 October 2002Ad 05/07/02--------- テつ」 si [email protected]=21177 テつ」 ic 7059206/7080383 (2 pages)
29 October 2002Listing of particulars (224 pages)
29 October 2002Listing of particulars (224 pages)
15 January 2002Return made up to 08/12/01; bulk list available separately (8 pages)
15 January 2002Return made up to 08/12/01; bulk list available separately (8 pages)
20 December 2001Group of companies' accounts made up to 30 June 2001 (56 pages)
20 December 2001Group of companies' accounts made up to 30 June 2001 (56 pages)
14 December 2001Particulars of mortgage/charge (5 pages)
14 December 2001Particulars of mortgage/charge (5 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
20 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 January 2001Return made up to 08/12/00; bulk list available separately (9 pages)
18 January 2001Return made up to 08/12/00; bulk list available separately (9 pages)
12 December 2000Full group accounts made up to 30 June 2000 (57 pages)
12 December 2000Full group accounts made up to 30 June 2000 (57 pages)
14 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
14 November 2000Conso conve 25/10/00 (1 page)
14 November 2000Conso conve 25/10/00 (1 page)
13 November 2000テつ」 ic 18243636/7059207 29/09/00 テつ」 sr [email protected]= 11184429 (1 page)
13 November 2000テつ」 ic 18243636/7059207 29/09/00 テつ」 sr [email protected]= 11184429 (1 page)
10 October 2000Memorandum and Articles of Association (40 pages)
10 October 2000Memorandum and Articles of Association (40 pages)
5 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
5 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
19 April 2000Particulars of mortgage/charge (5 pages)
19 April 2000Particulars of mortgage/charge (5 pages)
3 February 2000Full group accounts made up to 30 June 1999 (49 pages)
3 February 2000Full group accounts made up to 30 June 1999 (49 pages)
27 January 2000Return made up to 08/12/99; bulk list available separately (9 pages)
27 January 2000Return made up to 08/12/99; bulk list available separately (9 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
6 December 1999Memorandum and Articles of Association (42 pages)
6 December 1999Memorandum and Articles of Association (42 pages)
26 January 1999Conve 30/11/98 (1 page)
26 January 1999Ad 16/12/98--------- テつ」 si [email protected] テつ」 ic 17243635/17243635 (2 pages)
26 January 1999S-div 01/12/98 (1 page)
26 January 1999Conve 30/11/98 (1 page)
26 January 1999Ad 16/12/98--------- テつ」 si [email protected] テつ」 ic 17243635/17243635 (2 pages)
26 January 1999S-div 01/12/98 (1 page)
14 January 1999Particulars of mortgage/charge (15 pages)
14 January 1999Particulars of mortgage/charge (15 pages)
13 January 1999Return made up to 08/12/98; bulk list available separately (9 pages)
13 January 1999Return made up to 08/12/98; bulk list available separately (9 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Memorandum and Articles of Association (56 pages)
9 December 1998Memorandum and Articles of Association (56 pages)
9 December 1998New director appointed (2 pages)
8 December 1998Listing of particulars (52 pages)
8 December 1998Listing of particulars (52 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
20 November 1998Full group accounts made up to 30 June 1998 (47 pages)
20 November 1998Full group accounts made up to 30 June 1998 (47 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
12 May 1998Location of register of members (non legible) (1 page)
12 May 1998Location of register of members (non legible) (1 page)
25 February 1998Particulars of mortgage/charge (5 pages)
25 February 1998Particulars of mortgage/charge (5 pages)
31 December 1997Return made up to 08/12/97; bulk list available separately (7 pages)
31 December 1997Return made up to 08/12/97; bulk list available separately (7 pages)
8 December 1997Full group accounts made up to 30 June 1997 (49 pages)
8 December 1997Full group accounts made up to 30 June 1997 (49 pages)
10 January 1997Full group accounts made up to 30 June 1996 (49 pages)
10 January 1997Full group accounts made up to 30 June 1996 (49 pages)
10 January 1997Return made up to 08/12/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 1997Return made up to 08/12/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
11 December 1996Particulars of property mortgage/charge (9 pages)
11 December 1996Particulars of property mortgage/charge (9 pages)
11 December 1996Particulars of property mortgage/charge (8 pages)
11 December 1996Particulars of property mortgage/charge (8 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Particulars of property mortgage/charge (8 pages)
7 October 1996Particulars of property mortgage/charge (8 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
21 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 January 1996Return made up to 08/12/95; bulk list available separately (8 pages)
2 January 1996Return made up to 08/12/95; bulk list available separately (8 pages)
27 December 1995Full group accounts made up to 30 June 1995 (46 pages)
27 December 1995Full group accounts made up to 30 June 1995 (46 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
11 May 1995Ad 20/04/95--------- テつ」 si [email protected]=553751 テつ」 ic 17057506/17611257 (4 pages)
11 May 1995Ad 20/04/95--------- テつ」 si [email protected]=553751 テつ」 ic 17057506/17611257 (4 pages)
8 January 1995Return made up to 08/12/94; bulk list available separately (7 pages)
8 January 1995Return made up to 08/12/94; bulk list available separately (7 pages)
5 January 1995Full group accounts made up to 30 June 1994 (40 pages)
5 January 1995Full group accounts made up to 30 June 1994 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (309 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (136 pages)
30 December 1994Company name changed b m group PLC\certificate issued on 03/01/95 (2 pages)
30 December 1994Company name changed b m group PLC\certificate issued on 03/01/95 (2 pages)
13 January 1994Full group accounts made up to 30 June 1993 (47 pages)
13 January 1994Full group accounts made up to 30 June 1993 (47 pages)
23 December 1993Return made up to 08/12/93; bulk list available separately (6 pages)
23 December 1993Return made up to 08/12/93; bulk list available separately (6 pages)
17 January 1993Full group accounts made up to 30 June 1992 (53 pages)
17 January 1993Full group accounts made up to 30 June 1992 (53 pages)
15 January 1993Return made up to 08/12/92; bulk list available separately (8 pages)
15 January 1993Return made up to 08/12/92; bulk list available separately (8 pages)
27 October 1992New director appointed (2 pages)
27 October 1992New director appointed (2 pages)
21 July 1992Director resigned;new director appointed (2 pages)
21 July 1992Director resigned;new director appointed (2 pages)
9 January 1992Full group accounts made up to 30 June 1991 (45 pages)
9 January 1992Full group accounts made up to 30 June 1991 (45 pages)
9 January 1992Return made up to 02/12/91; bulk list available separately (9 pages)
9 January 1992Return made up to 02/12/91; bulk list available separately (9 pages)
20 November 1991New director appointed (2 pages)
20 November 1991New director appointed (2 pages)
4 February 1991Return made up to 07/12/90; bulk list available separately (6 pages)
4 February 1991Return made up to 07/12/90; bulk list available separately (6 pages)
10 January 1991Full group accounts made up to 30 June 1990 (36 pages)
10 January 1991Full group accounts made up to 30 June 1990 (36 pages)
21 November 1990Nc inc already adjusted 26/10/90 (1 page)
13 November 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
8 January 1990Return made up to 08/12/89; bulk list available separately (6 pages)
8 January 1990Return made up to 08/12/89; bulk list available separately (6 pages)
2 January 1990Full group accounts made up to 30 June 1989 (43 pages)
2 January 1990Full group accounts made up to 30 June 1989 (43 pages)
18 December 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
12 December 1989テつ」 nc 12700000/17580000 24/11/89 (1 page)
13 January 1989Full group accounts made up to 30 June 1988 (47 pages)
13 January 1989Full group accounts made up to 30 June 1988 (47 pages)
13 December 1988Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
26 May 1988テつ」 nc 3600000/12700000 (1 page)
16 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 March 1988Listing of particulars (54 pages)
3 March 1988Listing of particulars (54 pages)
22 January 1988Full group accounts made up to 30 June 1987 (33 pages)
22 January 1988Full group accounts made up to 30 June 1987 (33 pages)
27 December 1986Group of companies' accounts made up to 30 June 1986 (28 pages)
27 December 1986Group of companies' accounts made up to 30 June 1986 (28 pages)
1 May 1985Company name changed\certificate issued on 01/05/85 (2 pages)
1 May 1985Company name changed\certificate issued on 01/05/85 (2 pages)
26 November 1983Accounts made up to 31 March 1983 (20 pages)
26 November 1983Accounts made up to 31 March 1983 (20 pages)
15 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
15 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
17 June 1909Certificate of incorporation (1 page)
17 June 1909Incorporation (37 pages)
17 June 1909Certificate of incorporation (1 page)
17 June 1909Incorporation (37 pages)