Company NameMajedie Investments Plc
Company StatusActive
Company Number00109305
CategoryPublic Limited Company
Incorporation Date28 April 1910(114 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr John William Marshall Barlow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(89 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House Old Broad Street
London
EC2M 1QS
Director NameMrs Jane Margaret Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(108 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDashwood House Old Broad Street
London
EC2M 1QS
Director NameMr Mark Jonathan Little
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(109 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDashwood House Old Broad Street
London
EC2M 1QS
Director NameMr Richard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(110 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher Dewar Getley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(110 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Heinrich Volanar Merz
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2024(113 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDashwood House Old Broad Street
London
EC2M 1QS
Secretary NameJuniper Partners Limited (Corporation)
StatusCurrent
Appointed01 November 2023(113 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address28 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Roger Jackson Clark
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1979(69 years after company formation)
Appointment Duration20 years, 8 months (resigned 11 January 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Bedford Gardens
London
W8 7EF
Director NameRichard Baker Wilbraham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(82 years, 8 months after company formation)
Appointment Duration8 years (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressRode Hall
Scholar Green
Cheshire
ST7 3QP
Director NameHenry Sackville Barlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(82 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressPO Box 10139
Kuala Lumpur
50704
Director NameSir John Kemp Barlow
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(82 years, 8 months after company formation)
Appointment Duration12 years (resigned 19 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Brindley
Nantwich
Cheshire
CW5 8HX
Director NameMark Henry Denman Barlow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(82 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldridge Manor Stockwell Lane
Meadle
Aylesbury
Buckinghamshire
HP17 9UH
Director NameRoger Harry Vernon Dixon
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(83 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 1999)
RoleSolicitor
Correspondence Address4 Queens Gate Shirehampton Road
Stoke Bishop
Bristol
Avon
BS9 1TZ
Director NameWilliam Greaves Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1993(83 years, 8 months after company formation)
Appointment Duration7 years (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressTemple House
Brill
Aylesbury
Buckinghamshire
HP18 9SX
Director NameMr Robert Edwards Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(86 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Down
Little Warren Close
Guildford
Surrey
GU4 8PW
Director NameHubert Valentine Reid
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(88 years, 9 months after company formation)
Appointment Duration14 years (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(88 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Dick Place
Edinburgh
Midlothian
EH9 2JB
Scotland
Director NamePaul Rodney Marsh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(88 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 2006)
RoleProfessor Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address52 Vivian Way
London
N2 0HZ
Director NameMrs Gillian Margaret Leates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1999(89 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rosemary Cottages
Rosemary Lane Rosemary Gardens
London
SW14 7HD
Director NameHelen Bagan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(89 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Spencer Court
Spencer Place
London
N1 2AX
Director NameMr Gerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(96 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BL
Director NameMr Andrew John Adcock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(97 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NamePaul David Gadd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(99 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Arnheim
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(99 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(101 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Richard John Mace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 January 2021(110 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameBarlow Service Company Limited (Corporation)
StatusResigned
Appointed25 December 1992(82 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 2000)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7ZZ
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed22 November 2000(90 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 October 2016)
Correspondence AddressBeaufort House 51
New North Road
Exeter
Devon
EX4 4EP
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 October 2016(106 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2023)
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ

Contact

Websitemajedie.co.uk

Location

Registered AddressDashwood House
Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£6,572,000
Net Worth£149,807,000
Cash£2,537,000
Current Liabilities£1,336,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

26 May 2000Delivered on: 27 May 2000
Persons entitled: Dresdner Bank Ag London Branch

Classification: A registered charge
Outstanding
1 September 1994Delivered on: 15 September 1994
Persons entitled: Royal Exchange Trust Company Limited

Classification: Series of debentures
Outstanding

Filing History

6 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
8 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2017Group of companies' accounts made up to 30 September 2016 (106 pages)
9 January 2017Confirmation statement made on 25 December 2016 with updates (4 pages)
5 October 2016Appointment of Capita Company Secretarial Services Limited as a secretary on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 October 2016 (1 page)
29 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 5,343,900
(3 pages)
9 February 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 5,340,800
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 5,338,300
(3 pages)
20 January 2016Annual return made up to 25 December 2015 no member list
Statement of capital on 2016-01-20
  • GBP 5,333,300
(5 pages)
19 January 2016Group of companies' accounts made up to 30 September 2015 (103 pages)
19 January 2016Director's details changed for Mr Robert David Charles Henderson on 14 December 2015 (2 pages)
18 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 5,333,300
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 5,330,800
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 5,328,300
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 5,323,300
(3 pages)
14 December 2015Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to 1 Kings Arms Yard London EC2R 7AF on 14 December 2015 (1 page)
6 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 5,313,300
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 5,277,800
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 5,297,800
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 5,260,300
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 5,267,800
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 5,255,300
(3 pages)
21 February 2015Group of companies' accounts made up to 30 September 2014 (105 pages)
9 January 2015Secretary's details changed for Capita Sinclair Henderson Limited on 6 January 2015 (1 page)
9 January 2015Secretary's details changed for Capita Sinclair Henderson Limited on 6 January 2015 (1 page)
9 January 2015Annual return made up to 25 December 2014 no member list
Statement of capital on 2015-01-09
  • GBP 5,252,800
(6 pages)
8 January 2015Director's details changed for Mr Robert David Charles Henderson on 6 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Andrew John Adcock on 6 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Robert David Charles Henderson on 6 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Andrew John Adcock on 6 January 2015 (2 pages)
6 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendments to investment policy 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings to be held on 14 days notice 15/01/2014
(1 page)
24 January 2014Group of companies' accounts made up to 30 September 2013 (107 pages)
21 January 2014Annual return made up to 25 December 2013 no member list
Statement of capital on 2014-01-21
  • GBP 5,252,800
(6 pages)
15 October 2013Termination of appointment of Hubert Reid as a director (1 page)
7 February 2013Group of companies' accounts made up to 30 September 2012 (99 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meetings 14 days 16/01/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2013Annual return made up to 25 December 2012 no member list (7 pages)
23 October 2012Resolutions
  • RES13 ‐ Circular of the comp approved and revised 09/10/2012
(1 page)
25 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold meetings on 14 days notice 18/01/2012
(1 page)
19 January 2012Annual return made up to 25 December 2011 no member list (7 pages)
19 January 2012Secretary's details changed for Capita Sinclair Henderson Limited on 1 October 2009 (2 pages)
19 January 2012Director's details changed for Hubert Valentine Reid on 24 December 2011 (2 pages)
19 January 2012Director's details changed for John William Marshall Barlow on 27 June 2011 (2 pages)
19 January 2012Secretary's details changed for Capita Sinclair Henderson Limited on 1 October 2009 (2 pages)
19 January 2012Director's details changed for Mr Andrew John Adcock on 24 December 2011 (2 pages)
4 January 2012Group of companies' accounts made up to 30 September 2011 (95 pages)
18 October 2011Appointment of Robert David Charles Henderson as a director (3 pages)
23 September 2011Termination of appointment of Christopher Arnheim as a director (1 page)
13 May 2011Termination of appointment of Gerald Aherne as a director (2 pages)
18 February 2011Group of companies' accounts made up to 30 September 2010 (84 pages)
26 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (22 pages)
28 April 2010Statement of company's objects (2 pages)
28 April 2010Memorandum and Articles of Association (50 pages)
15 March 2010Termination of appointment of Henry Barlow as a director (2 pages)
16 February 2010Group of companies' accounts made up to 30 September 2009 (79 pages)
1 February 2010Resolutions
  • RES13 ‐ Market purchases 20/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
26 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (17 pages)
13 January 2010Appointment of Mr Christopher John Arnheim as a director (3 pages)
23 October 2009Appointment of Paul David Gadd as a director (3 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
5 June 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from 1 minster court mincing lane london EC3R 7AA (1 page)
26 January 2009Group of companies' accounts made up to 30 September 2008 (84 pages)
23 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 January 2009Return made up to 25/12/08; full list of members (11 pages)
20 October 2008Registered office changed on 20/10/2008 from 1 minster court mincing lane london EC3R 7ZZ (1 page)
18 April 2008Director appointed andrew adcock (1 page)
10 April 2008Appointment terminated director robert clarke (1 page)
10 April 2008Appointment terminated director gillian leates (1 page)
7 February 2008Auditor's resignation (1 page)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2008Group of companies' accounts made up to 30 September 2007 (74 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 25/12/07; bulk list available separately (8 pages)
2 February 2007Return made up to 25/12/06; bulk list available separately (10 pages)
24 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2007Group of companies' accounts made up to 30 September 2006 (88 pages)
11 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
16 June 2006New director appointed (3 pages)
20 February 2006Group of companies' accounts made up to 30 September 2005 (66 pages)
30 January 2006Return made up to 25/12/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2005Group of companies' accounts made up to 30 September 2004 (60 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
9 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2005Return made up to 25/12/04; bulk list available separately (11 pages)
8 September 2004Location of register of members (non legible) (1 page)
28 January 2004Return made up to 25/12/03; bulk list available separately (11 pages)
21 January 2004Resolutions
  • RES13 ‐ Share option scheme 14/01/04
(1 page)
21 January 2004Group of companies' accounts made up to 30 September 2003 (54 pages)
21 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2003Return made up to 25/12/02; bulk list available separately (11 pages)
23 January 2003Group of companies' accounts made up to 30 September 2002 (67 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002£ ic 5263000/5252800 04/04/02 £ sr [email protected]=10200 (1 page)
11 April 2002£ ic 5268800/5263000 26/03/02 £ sr [email protected]=5800 (1 page)
11 April 2002£ ic 5271000/5268800 27/03/02 £ sr [email protected]=2200 (1 page)
12 March 2002£ ic 5272000/5271000 19/02/02 £ sr [email protected]=1000 (2 pages)
29 January 2002Return made up to 25/12/01; bulk list available separately (9 pages)
23 January 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 January 2002Group of companies' accounts made up to 30 September 2001 (58 pages)
30 July 2001Director's particulars changed (1 page)
19 February 2001Full group accounts made up to 30 September 2000 (54 pages)
6 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Return made up to 25/12/00; bulk list available separately (10 pages)
13 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed (2 pages)
18 September 2000Ad 14/09/00--------- £ si [email protected]=2000 £ ic 5270000/5272000 (2 pages)
14 June 2000Listing of particulars (24 pages)
30 May 2000Director resigned (1 page)
27 May 2000Particulars of debentures (2 pages)
11 April 2000Ad 13/03/00--------- £ si [email protected]=5000 £ ic 5265000/5270000 (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 25/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2000Full group accounts made up to 30 September 1999 (46 pages)
20 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 2000Ad 16/12/99--------- £ si [email protected]=2000 £ ic 5263000/5265000 (2 pages)
1 December 1999New director appointed (2 pages)
26 October 1999Director's particulars changed (1 page)
3 August 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
17 February 1999Ad 01/02/99--------- £ si [email protected]=6000 £ ic 5255000/5261000 (2 pages)
17 February 1999Ad 01/02/99--------- £ si [email protected]=2000 £ ic 5261000/5263000 (2 pages)
17 February 1999Ad 01/02/99--------- £ si [email protected]=5000 £ ic 5250000/5255000 (2 pages)
17 February 1999Ad 01/02/99--------- £ si [email protected]=2000 £ ic 5248000/5250000 (2 pages)
4 February 1999New director appointed (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1999Return made up to 25/12/98; bulk list available separately (11 pages)
13 January 1999Full group accounts made up to 30 September 1998 (46 pages)
21 December 1998Location of register of members (non legible) (1 page)
28 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 January 1998Memorandum and Articles of Association (37 pages)
27 January 1998Return made up to 25/12/97; bulk list available separately (10 pages)
27 January 1998Full group accounts made up to 30 September 1997 (38 pages)
19 December 1997Auditor's resignation (1 page)
23 April 1997Director's particulars changed (1 page)
15 February 1997Re-registration of Memorandum and Articles (46 pages)
1 February 1997Ad 15/01/97--------- £ si [email protected]=13000 £ ic 5235000/5248000 (2 pages)
17 January 1997£ sr [email protected] 06/12/96 (1 page)
10 January 1997Return made up to 25/12/96; bulk list available separately (10 pages)
10 January 1997Full group accounts made up to 30 September 1996 (36 pages)
13 December 1996Director's particulars changed (1 page)
14 November 1996£ ic 5245000/5232144 09/10/96 £ sr [email protected]=12856 (1 page)
14 October 1996Ad 16/09/96--------- £ si [email protected]=5000 £ ic 5240000/5245000 (2 pages)
1 August 1996£ ic 5245000/5240000 20/06/96 £ sr [email protected]=5000 (1 page)
5 July 1996New director appointed (2 pages)
2 July 1996£ ic 5247500/5245000 16/05/96 £ sr [email protected]=2500 (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996£ ic 5252275/5247500 17/04/96 £ sr [email protected]=4775 (1 page)
24 April 1996Location of register of members (1 page)
16 April 1996Location of register of members (non legible) (1 page)
13 March 1996£ ic 5267275/5257275 10/01/96 £ sr [email protected]=10000 (1 page)
13 March 1996£ ic 5257275/5252275 10/02/96 £ sr [email protected]=5000 (1 page)
9 January 1996Full group accounts made up to 30 September 1995 (31 pages)
9 January 1996Return made up to 25/12/95; bulk list available separately (10 pages)
25 July 1995Ad 17/07/95--------- £ si [email protected]=10000 £ ic 5257275/5267275 (6 pages)
30 May 1995Ad 15/05/95--------- £ si [email protected]=4000 £ ic 5253275/5257275 (4 pages)
25 January 1995Return made up to 25/12/94; full list of members (11 pages)
25 January 1995Full accounts made up to 30 September 1994 (26 pages)
15 November 1994Location of debenture register (1 page)
15 September 1994Registration of charge for debentures (14 pages)
21 January 1994Full accounts made up to 30 September 1993 (22 pages)
21 January 1994Return made up to 25/12/93; full list of members (11 pages)
12 March 1993Full accounts made up to 30 September 1992 (18 pages)
12 March 1993Return made up to 25/12/92; bulk list available separately (10 pages)
23 December 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
23 December 1992Ad 17/12/92--------- £ si [email protected]=2626637 £ ic 2626638/5253275 (2 pages)
19 January 1992Full accounts made up to 30 September 1991 (17 pages)
19 January 1992Return made up to 25/12/91; bulk list available separately (11 pages)
5 February 1991Return made up to 25/12/90; bulk list available separately (6 pages)
5 February 1991Full accounts made up to 30 September 1990 (16 pages)
20 January 1990Full accounts made up to 30 September 1989 (16 pages)
20 January 1990Return made up to 26/12/89; bulk list available separately (13 pages)
25 January 1989Full accounts made up to 30 September 1988 (16 pages)
25 January 1989Return made up to 27/12/88; bulk list available separately (14 pages)
25 January 1988Return made up to 22/12/87; bulk list available separately (16 pages)
25 January 1988Full accounts made up to 30 September 1987 (16 pages)
21 January 1987Return made up to 25/12/86; full list of members (15 pages)
21 January 1987Full accounts made up to 30 September 1986 (21 pages)
22 January 1986Accounts made up to 30 September 1985 (25 pages)
17 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
7 March 1972Company name changed\certificate issued on 07/03/72 (3 pages)
7 March 1972Company name changed\certificate issued on 07/03/72 (3 pages)
28 April 1910Certificate of incorporation (1 page)
28 April 1910Incorporation (53 pages)
28 April 1910Incorporation (53 pages)