Company NameRoss Group Plc
Company StatusActive
Company Number00131902
CategoryPublic Limited Company
Incorporation Date31 October 1913(110 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Pettitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(95 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCEO
Correspondence Address1901 Chinachem Building
1 Hollywood Road
Hong Kong
Director NameMr Shashank Chandrakant Mehta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(96 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Floriston Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9DZ
Director NameMr Roger Edward Tamraz
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2020(107 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Philip Fisher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(107 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Marc Jean Louis D'Hombres
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2021(108 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceFrance
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Shashank Mehta
StatusCurrent
Appointed14 September 2022(108 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameNoel Frederick Hayes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(78 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Rookery
Breamore
Fordingbridge
Hampshire
SP6 2BY
Director NameRoss Ian Lewis Marks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(78 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address97 Hamilton Terrace
London
NW8 9QY
Director NameRoger Bampton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(78 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressWoodpeckers
Cupernham Lane
Romsey
Hants
So51 7le
Director NameMr Sydney Edels
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(80 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Bridgemere House
Mosseley Hill Drive
Liverpool
Merseyside
L17 0ET
Director NameMarcus Paul Bruce Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(81 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2000)
RoleBusinessman
Correspondence AddressClarendon House
Church Street
Hamilton
Foreign
Director NameMichael Henry Vickery Jeans
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(81 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2000)
RoleManagement Consultant
Correspondence Address36 Bark Place
London
W2 4AT
Director NameThomas Michael Melvin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(81 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressBockmer Hill House
Bockmer
Marlow
Buckinghamshire
SL7 2HL
Secretary NameSimon Holmes Ashworth
NationalityBritish
StatusResigned
Appointed26 May 1995(81 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2000)
RoleCompany Director
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Director NameMr Paul Francis Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(86 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameMr Chi Chiu Ma
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(86 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2009)
RoleCompany Director
Correspondence AddressFlat A 8th Floor Lung Man Building
8 Homantin Street
Kowloon
Director NameMr Michael Andrew Barclay Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(86 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2009)
RoleChartered Accountant
Correspondence Address1 Pearl Bank
Singapore 169016
Singapore
Secretary NameMr Paul Francis Binney
NationalityBritish
StatusResigned
Appointed27 March 2000(86 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
Ricksons Lane West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameMs Ruby Yen Kee Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed11 May 2001(87 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2009)
RoleLegal Counsel
Correspondence Address45 Kim Yam Road
Singapore
239350
Director NameTak Kwong Hon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(87 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address12f The Grande Blog
398 Kwun Tong Road
Hong Kong
Foreign
Director NameAlain Andre Eman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2001(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address28 Mount View
Mount Avenue
Ealing
London
W5 1PR
Secretary NameMs Ruby Yen Kee Lee
NationalitySingaporean
StatusResigned
Appointed19 April 2002(88 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 April 2009)
RoleLegal Counsel
Correspondence Address45 Kim Yam Road
Singapore
239350
Director NameMr Philip John Paul Elliott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(91 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southill Road
Parkstone
Poole
Dorset
BH12 3AW
Director NameDavid James Lambert
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(93 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 September 2007)
RoleEngineer
Correspondence Address11 Leigh Road
Southampton
SO17 1EF
Director NameMr Wade Lionel Hopkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(95 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 January 2021)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Heights Road
Poole
Dorset
BH16 5QW
Secretary NameMr Michael Jonathan Simon
NationalityBritish
StatusResigned
Appointed29 April 2009(95 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Asmuns Hill
London
NW11 6ET
Director NameMr John Cameron Broadley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(96 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Edzell
Brechin
Angus
DD9 7TQ
Scotland
Director NameMr Koji Fusa
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed29 December 2016(103 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameProf Georg Andreas Peter Hollander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed27 September 2018(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Lorenzo Marcos Juarez
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2018(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr John Peter Keyes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2018(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2019)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Stephen Claude Lapointe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2018(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2019)
RoleGroup Finance Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Francis Gerard Fay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2018(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1992(78 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1995)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Contact

Websiteross-group.co.uk/

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

-OTHER
90.49%
-
19.9m at £0.04Hgis Nominees LTD
8.57%
Deferred 1
40m at £0.001Keniworth Capital LTD
0.36%
Ordinary
30.6m at £0.001Prime Growth Enterprises LTD
0.27%
Ordinary
20.2m at £0.001Escalating Investments LTD
0.18%
Ordinary
15m at £0.001Gem Global Yield Fund Llc
0.13%
Ordinary

Financials

Year2014
Turnover£154,000
Net Worth-£6,374,000
Cash£15,000
Current Liabilities£252,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Charges

21 October 1987Delivered on: 2 November 1987
Satisfied on: 7 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hardwick ave, new whittington, chesterfield, derbyshire.
Fully Satisfied
21 October 1987Delivered on: 2 November 1987
Satisfied on: 7 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station lane, new whittington, chesterfield, derbyshire.
Fully Satisfied
21 October 1987Delivered on: 10 November 1987
Satisfied on: 7 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/25 micklegate, york, N. yorkshire title no: nyk 36538.
Fully Satisfied
17 March 1987Delivered on: 25 March 1987
Satisfied on: 7 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at felnox square leeds west. Yorkshire T.no:- wyk 225278 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1987Delivered on: 19 February 1987
Satisfied on: 24 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 February 1987Delivered on: 19 February 1987
Satisfied on: 24 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 staveley road new whittington derbyshire.
Fully Satisfied
31 August 2001Delivered on: 7 September 2001
Satisfied on: 29 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 1996Delivered on: 12 August 1996
Satisfied on: 9 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the debenture dated 19TH may 1994.
Particulars: F/H property k/a sun mill, gower street, farnworth, bolton t/nos. GM161643 and GM511931 and the proceeds of sale thereof and all buildings and fixtures thereon.
Fully Satisfied
19 May 1994Delivered on: 9 September 1995
Satisfied on: 7 September 2001
Persons entitled: National Westminster Bank PLC, as Agent and Security Trustee for the Secured Parties (Asdefined)

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under the mortgage guarantee and debenture.
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
26 June 1995Delivered on: 4 July 1995
Satisfied on: 9 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under the terms of the composite guarantee and mortgage debenture dated 19TH may 1994.
Particulars: All the property as listed on the form 395 inclusive of f/h land on the north east side of stephenson road, bayton road, exhall, warwickshire t/no. WK213110; f/h land lying to the north of colliery lane, hetton le hole, tyne & wear t/no. TY230361 and f/h land at shire business park, warndon, hereford & worcester t/no. WH108997 and the proceeds of sale thereof and all buildings and trade and other fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
19 May 1995Delivered on: 2 June 1995
Satisfied on: 7 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1995Delivered on: 2 June 1995
Satisfied on: 7 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 February 1987Delivered on: 19 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 214 south street north new whittington derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1994Delivered on: 2 June 1995
Satisfied on: 7 September 2001
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 May 1994Delivered on: 17 May 1995
Satisfied on: 7 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to any of the secured parties (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
19 May 1994Delivered on: 1 June 1994
Satisfied on: 7 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due from the company the debtors (as therein defined other than the company) and any other subsidiary of the companys ultimate holding company to the chargee on any account whatsoever and under the terms of this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 23 December 1993
Satisfied on: 10 March 1994
Persons entitled: Credit Lyonnais

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all right title & interest in or over the sum or sums standing to the credit of accounts 1146190.001.00. see the mortgage charge document for full details.
Fully Satisfied
22 March 1993Delivered on: 23 March 1993
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £38000 and other monies due from the company to the chargee.
Particulars: 1X mercedes benz 320 SE auto motor car reg: no: K399 far chassis no: WDB124522B868244 (see form 395 for details).
Fully Satisfied
21 March 1991Delivered on: 10 April 1991
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Charg over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to guarantee both dated 21-3-91 for £27,219 and £364,218 in favour of clayton john hooper and david edmund john romas respectively.
Particulars: The sum of £391,500 tog. With interest accrued. Or to the held by the national westminster bank PLC. On an account no: 6783023.
Fully Satisfied
25 March 1991Delivered on: 10 April 1991
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land at sudbury street and burnt tree lane sheffield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1991Delivered on: 10 April 1991
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property land at sudbury street, sheffield south yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1991Delivered on: 10 April 1991
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land at sudbury street, sheffield, south yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1991Delivered on: 8 April 1991
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monmouth works malinda street sheffield south yorkshire title no syk 55200 & the proceeds of sale together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1987Delivered on: 16 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/25 micklegate york north yorkshire T.no:- nyk 36538 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1990Delivered on: 2 July 1990
Satisfied on: 9 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north of albert street walsall west midlands. Title no wm 416567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1990Delivered on: 19 June 1990
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the south side of king william street amble cote stourbridge dudley west midlands title nos wm 71684 and wm 483716.
Fully Satisfied
14 June 1990Delivered on: 19 June 1990
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company by the bank on any account designated by reference to the company.
Fully Satisfied
14 February 1990Delivered on: 23 February 1990
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of firth rd beeston leeds west yorkshire title no ywe 68457 and the proceeds of sale tog. With a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1989Delivered on: 26 July 1989
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 1.6.89 and any other security docs as defined in the charge.
Particulars: The benefit of all sums receivable by the company and all right title and interest in the benefit of an underwriting agreement and fixed charge all monies held by the bank.
Fully Satisfied
19 July 1989Delivered on: 28 July 1989
Satisfied on: 10 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held to the credit of the company with the bank on any account earmarked by reference to the company.
Fully Satisfied
8 December 1988Delivered on: 16 December 1988
Satisfied on: 24 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings at whitington chesterfield derbyshire.
Fully Satisfied
8 December 1988Delivered on: 16 December 1988
Satisfied on: 7 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/25 micklegate york title no nyk 36538 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1987Delivered on: 2 November 1987
Satisfied on: 7 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hardwick ave & south street north, new whittington, chesterfield derbyshire.
Fully Satisfied
21 October 1987Delivered on: 2 November 1987
Satisfied on: 7 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South street north, new whittington, chesterfield, derbyshire.
Fully Satisfied
6 February 1987Delivered on: 24 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at whittington derbyshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 March 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
1 March 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
24 February 2023Appointment of Mr Stephen P Johanns as a director on 22 February 2023 (2 pages)
23 February 2023Director's details changed for Mr Philip Fisher on 23 February 2023 (2 pages)
26 January 2023Director's details changed for Mr Philip Fisher on 26 January 2023 (2 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (65 pages)
14 September 2022Appointment of Mr Shashank Mehta as a secretary on 14 September 2022 (2 pages)
14 September 2022Termination of appointment of Michael Jonathan Simon as a secretary on 14 September 2022 (1 page)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with updates (3 pages)
13 January 2022Appointment of Mr Marc Jean Louis D'hombres as a director on 31 December 2021 (2 pages)
9 January 2022Termination of appointment of Michael Jonathan Simon as a director on 31 December 2021 (1 page)
28 July 2021Group of companies' accounts made up to 31 December 2020 (61 pages)
16 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Philip Fisher as a director on 1 February 2021 (2 pages)
17 March 2021Appointment of Mr Roger Edward Tamraz as a director on 31 December 2020 (2 pages)
17 March 2021Termination of appointment of Wade Lionel Hopkins as a director on 7 January 2021 (1 page)
17 March 2021Termination of appointment of Robin D Rogers as a director on 31 December 2020 (1 page)
7 July 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
26 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
29 January 2020Appointment of Prof. Robin D Rogers as a director on 23 December 2019 (2 pages)
27 January 2020Termination of appointment of John Peter Keyes as a director on 23 December 2019 (1 page)
27 January 2020Termination of appointment of Victoria Anne White Berry as a director on 17 October 2019 (1 page)
21 January 2020Termination of appointment of Koji Fusa as a director on 23 December 2019 (1 page)
21 January 2020Termination of appointment of Lorenzo Marcos Juarez as a director on 23 December 2019 (1 page)
21 January 2020Termination of appointment of Francis Gerard Fay as a director on 23 December 2019 (1 page)
21 January 2020Termination of appointment of Stephen Claude Lapointe as a director on 23 December 2019 (1 page)
21 January 2020Termination of appointment of Georg Andreas Peter Hollander as a director on 23 December 2019 (1 page)
20 June 2019Confirmation statement made on 14 June 2019 with updates (6 pages)
23 May 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
14 April 2019Appointment of Mr Francis Gerard Fay as a director on 27 September 2018 (2 pages)
12 April 2019Appointment of Ms Victoria Anne White Berry as a director on 27 September 2018 (2 pages)
12 April 2019Appointment of Professor Georg Andreas Peter Hollander as a director on 27 September 2018 (2 pages)
12 April 2019Appointment of Mr John Peter Keyes as a director on 27 September 2018 (2 pages)
11 April 2019Appointment of Mr Stephen Claude Lapointe as a director on 27 September 2018 (2 pages)
11 April 2019Director's details changed for Mr Lorenzo Marcos Juarez on 27 September 2018 (2 pages)
11 April 2019Appointment of Mr Lorenzo Marcos Juarez as a director on 27 September 2018 (2 pages)
4 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
28 June 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 February 2017Appointment of Mr Koji Fusa as a director on 29 December 2016 (2 pages)
2 February 2017Appointment of Mr Koji Fusa as a director on 29 December 2016 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 11,178,974.39
(20 pages)
11 November 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 11,178,974.39
(20 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
22 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,163,974.384
(17 pages)
22 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,163,974.384
(17 pages)
9 September 2015Register inspection address has been changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page)
9 September 2015Register inspection address has been changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page)
29 June 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
28 April 2015Registered office address changed from , 35 Paul Street, London, EC2A 4UQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from , 35 Paul Street, London, EC2A 4UQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2015 (1 page)
14 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 11,163,974.384
(17 pages)
14 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 11,163,974.384
(17 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
18 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 11,163,974.39
(17 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 11,163,974.39
(17 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
2 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (17 pages)
2 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (17 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
21 March 2012Memorandum and Articles of Association (83 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2012Memorandum and Articles of Association (83 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (19 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (19 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
28 January 2011Termination of appointment of John Broadley as a director (1 page)
28 January 2011Termination of appointment of John Broadley as a director (1 page)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (20 pages)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (20 pages)
27 July 2010Register inspection address has been changed (2 pages)
27 July 2010Register inspection address has been changed (2 pages)
27 July 2010Register(s) moved to registered inspection location (2 pages)
27 July 2010Register(s) moved to registered inspection location (2 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
29 April 2010Appointment of Mr Shashi Thomas Mehta as a director (2 pages)
29 April 2010Appointment of Mr Shashi Thomas Mehta as a director (2 pages)
28 April 2010Appointment of Mr John Cameron Broadley as a director (2 pages)
28 April 2010Appointment of Mr John Cameron Broadley as a director (2 pages)
21 January 2010Sub-division of shares on 22 December 2009 (5 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 22/12/2009
(91 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sdiv 22/12/2009
(91 pages)
21 January 2010Sub-division of shares on 22 December 2009 (5 pages)
27 July 2009Return made up to 14/06/09; full list of members (8 pages)
27 July 2009Return made up to 14/06/09; full list of members (8 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
30 April 2009Appointment terminated secretary ruby lee (1 page)
30 April 2009Appointment terminated director ruby lee (1 page)
30 April 2009Appointment terminated director ruby lee (1 page)
30 April 2009Director appointed mr wade lionel hopkins (1 page)
30 April 2009Appointment terminated director michael binney (1 page)
30 April 2009Appointment terminated secretary ruby lee (1 page)
30 April 2009Appointment terminated director michael binney (1 page)
30 April 2009Appointment terminated director chi ma (1 page)
30 April 2009Director appointed mr wade lionel hopkins (1 page)
30 April 2009Appointment terminated director chi ma (1 page)
29 April 2009Director appointed mr barry pettitt (1 page)
29 April 2009Secretary appointed mr michael jonathan simon (2 pages)
29 April 2009Director appointed mr michael jonathan simon (2 pages)
29 April 2009Director appointed mr michael jonathan simon (2 pages)
29 April 2009Director appointed mr barry pettitt (1 page)
29 April 2009Secretary appointed mr michael jonathan simon (2 pages)
8 March 2009Director and secretary's change of particulars / ruby lee / 29/12/2008 (2 pages)
8 March 2009Director and secretary's change of particulars / ruby lee / 29/12/2008 (2 pages)
20 February 2009Appointment terminated director michael simon (1 page)
20 February 2009Appointment terminated director michael simon (1 page)
1 August 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
29 July 2008Return made up to 14/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2008Return made up to 14/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
23 July 2007Return made up to 14/06/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 July 2007Return made up to 14/06/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
5 October 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
5 October 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
17 August 2006Return made up to 14/06/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2006Return made up to 14/06/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2005Return made up to 14/06/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2005Return made up to 14/06/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Return made up to 14/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2004Return made up to 14/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
29 July 2003Return made up to 14/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2003Return made up to 14/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003Location of register of members (non legible) (1 page)
29 January 2003Listing of particulars (70 pages)
29 January 2003Listing of particulars (70 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
12 September 2002Return made up to 14/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 September 2002Return made up to 14/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
8 July 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
8 July 2002Registered office changed on 08/07/02 from: unit 5 wallbrook business centre, green lane, hounslow, middlesex TW4 6NW (1 page)
8 July 2002Registered office changed on 08/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
8 July 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
8 January 2002Group of companies' accounts made up to 30 June 2001 (35 pages)
8 January 2002Group of companies' accounts made up to 30 June 2001 (35 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 8TH floor hayes gate house, 27 uxbridge road, hayes, middlesex UB4 0JN (1 page)
26 October 2001Registered office changed on 26/10/01 from: 8TH floor hayes gate house 27 uxbridge road hayes middlesex UB4 0JN (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Return made up to 14/06/01; bulk list available separately (9 pages)
7 August 2001Return made up to 14/06/01; bulk list available separately (9 pages)
1 May 2001Full group accounts made up to 30 June 2000 (39 pages)
1 May 2001Full group accounts made up to 30 June 2000 (39 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
28 September 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
28 September 2000New director appointed (2 pages)
30 August 2000Return made up to 14/06/00; bulk list available separately (10 pages)
30 August 2000Return made up to 14/06/00; bulk list available separately (10 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
2 August 2000Auditor's resignation (1 page)
2 August 2000Auditor's resignation (1 page)
28 June 2000£ ic 10137264/7932719 17/05/00 £ sr [email protected]=2204545 (1 page)
28 June 2000£ ic 10137264/7932719 17/05/00 £ sr [email protected]=2204545 (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 4 cavandish square, london, W1M 0BX (1 page)
23 May 2000Registered office changed on 23/05/00 from: 4 cavandish square london W1M 0BX (1 page)
14 April 2000Ad 22/03/00--------- £ si [email protected]=1 £ ic 10137263/10137264 (2 pages)
14 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 2000£ nc 16064545/19629090 27/03/00 (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 April 2000£ nc 16064545/19629090 27/03/00 (1 page)
14 April 2000Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 April 2000Conso s-div 28/03/00 (2 pages)
14 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 2000Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
14 April 2000Ad 22/03/00--------- £ si [email protected]=1 £ ic 10137263/10137264 (2 pages)
14 April 2000Conso s-div 28/03/00 (2 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(87 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(178 pages)
12 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(87 pages)
12 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(178 pages)
12 April 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
9 March 2000Listing of particulars (85 pages)
9 March 2000Listing of particulars (85 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
27 September 1999Prospectus (53 pages)
27 September 1999Prospectus (53 pages)
30 July 1999Full group accounts made up to 31 December 1998 (31 pages)
30 July 1999Full group accounts made up to 31 December 1998 (31 pages)
22 July 1999Return made up to 14/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 July 1999Return made up to 14/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
26 June 1998Return made up to 14/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 1998Return made up to 14/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 1998Full group accounts made up to 31 December 1997 (33 pages)
19 June 1998Full group accounts made up to 31 December 1997 (33 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
9 July 1997Full group accounts made up to 31 December 1996 (36 pages)
9 July 1997Full group accounts made up to 31 December 1996 (36 pages)
29 June 1997Return made up to 14/06/97; bulk list available separately (8 pages)
29 June 1997Return made up to 14/06/97; bulk list available separately (8 pages)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Director's particulars changed (1 page)
12 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (7 pages)
5 August 1996Full group accounts made up to 31 December 1995 (34 pages)
5 August 1996Full group accounts made up to 31 December 1995 (34 pages)
19 July 1996Return made up to 14/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1996Return made up to 14/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (3 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
9 September 1995Particulars of property mortgage/charge (18 pages)
9 September 1995Particulars of property mortgage/charge (18 pages)
9 August 1995Return made up to 14/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
9 August 1995Return made up to 14/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1995Declaration of mortgage charge released/ceased (4 pages)
4 August 1995Declaration of mortgage charge released/ceased (4 pages)
28 July 1995Full group accounts made up to 31 December 1994 (40 pages)
28 July 1995Full group accounts made up to 31 December 1994 (40 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
2 June 1995Particulars of property mortgage/charge (9 pages)
2 June 1995Particulars of property mortgage/charge (9 pages)
30 May 1995New director appointed (4 pages)
30 May 1995Director resigned (4 pages)
30 May 1995New director appointed (4 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (4 pages)
24 May 1995Ad 04/04/95--------- £ si [email protected]=324898 £ ic 9347963/9672861 (2 pages)
24 May 1995Ad 04/04/95--------- £ si [email protected]=324898 £ ic 9347963/9672861 (2 pages)
17 May 1995Particulars of property mortgage/charge (18 pages)
17 May 1995Particulars of property mortgage/charge (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (115 pages)
1 January 1995A selection of documents registered before 1 January 1995 (440 pages)
4 July 1994Full group accounts made up to 31 December 1993 (43 pages)
4 July 1994Full group accounts made up to 31 December 1993 (43 pages)
21 June 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 June 1994£ nc 12800000/14500000 15/06/94 (1 page)
21 June 1994£ nc 12800000/14500000 15/06/94 (1 page)
21 June 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 February 1994Ad 25/11/93--------- £ si [email protected]=116666 £ ic 9231297/9347963 (2 pages)
21 February 1994Ad 25/11/93--------- £ si [email protected]=116666 £ ic 9231297/9347963 (2 pages)
14 May 1993Full group accounts made up to 31 December 1992 (40 pages)
14 May 1993Full group accounts made up to 31 December 1992 (40 pages)
23 July 1992Full group accounts made up to 31 December 1991 (41 pages)
23 July 1992Full group accounts made up to 31 December 1991 (41 pages)
28 April 1992Nc dec already adjusted 16/03/92 (1 page)
28 April 1992Nc dec already adjusted 16/03/92 (1 page)
13 February 1992Conso s-div conve 07/02/92 (1 page)
13 February 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 February 1992Conso s-div conve 07/02/92 (1 page)
13 February 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1992Ad 08/01/92--------- £ si [email protected]=8464585 £ ic 22738179/31202764 (2 pages)
10 February 1992Ad 08/01/92--------- £ si [email protected]=8464585 £ ic 22738179/31202764 (2 pages)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
2 December 1991£ nc 25000000/45000000 25/11/91 (1 page)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
2 December 1991£ nc 25000000/45000000 25/11/91 (1 page)
14 October 1991Full group accounts made up to 31 December 1990 (23 pages)
14 October 1991Full group accounts made up to 31 December 1990 (23 pages)
3 July 1991Ad 18/04/91-30/05/91 £ si [email protected]=452249 £ ic 18049444/18501693 (2 pages)
3 July 1991Ad 18/04/91-30/05/91 £ si [email protected]=452249 £ ic 18049444/18501693 (2 pages)
12 April 1991Nc inc already adjusted 28/03/91 (1 page)
12 April 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
12 April 1991Nc inc already adjusted 28/03/91 (1 page)
12 April 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
28 March 1991Company name changed whittington PLC\certificate issued on 28/03/91 (2 pages)
28 March 1991Company name changed whittington PLC\certificate issued on 28/03/91 (2 pages)
9 July 1990Full group accounts made up to 31 December 1989 (28 pages)
9 July 1990Full group accounts made up to 31 December 1989 (28 pages)
13 June 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 January 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 January 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 November 1989Memorandum and Articles of Association (53 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 November 1989Memorandum and Articles of Association (53 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 November 1989Memorandum and Articles of Association (59 pages)
25 November 1989Memorandum and Articles of Association (59 pages)
7 August 1989Wd 27/07/89 ad 06/07/89--------- premium £ si [email protected]=838193 £ ic 471273/1309466 (2 pages)
7 August 1989Wd 27/07/89 ad 06/07/89--------- premium £ si [email protected]=838193 £ ic 471273/1309466 (2 pages)
2 August 1989Full group accounts made up to 31 December 1988 (11 pages)
2 August 1989Full group accounts made up to 31 December 1988 (11 pages)
18 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1989Nc inc already adjusted (1 page)
18 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1989Nc inc already adjusted (1 page)
19 January 1989Full group accounts made up to 31 December 1987 (38 pages)
19 January 1989Full group accounts made up to 31 December 1987 (38 pages)
14 January 1988Memorandum and Articles of Association (54 pages)
14 January 1988Memorandum and Articles of Association (54 pages)
27 November 1987Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
27 November 1987Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
2 November 1987S-div (1 page)
2 November 1987£ nc 800000/1500000 (1 page)
2 November 1987Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
2 November 1987S-div (1 page)
2 November 1987£ nc 800000/1500000 (1 page)
2 November 1987Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
26 October 1987Company name changed whittington engineering company P L C\certificate issued on 26/10/87 (5 pages)
26 October 1987Company name changed whittington engineering company P L C\certificate issued on 26/10/87 (5 pages)
1 October 1987Memorandum and Articles of Association (52 pages)
1 October 1987Memorandum and Articles of Association (52 pages)
26 June 1987Full group accounts made up to 31 January 1987 (21 pages)
26 June 1987Full group accounts made up to 31 January 1987 (21 pages)
21 August 1986Group of companies' accounts made up to 31 January 1986 (20 pages)
21 August 1986Group of companies' accounts made up to 31 January 1986 (20 pages)
25 September 1985Accounts made up to 31 March 1985 (22 pages)
25 September 1985Accounts made up to 31 March 1985 (22 pages)
27 February 1985Accounts made up to 31 March 1984 (16 pages)
27 February 1985Accounts made up to 31 March 1984 (16 pages)
12 October 1983Accounts made up to 31 March 1983 (17 pages)
12 October 1983Accounts made up to 31 March 1983 (17 pages)
30 September 1982Accounts made up to 31 March 1982 (12 pages)
30 September 1982Accounts made up to 31 March 1982 (12 pages)
27 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
1 October 1981Accounts made up to 31 March 1981 (12 pages)
1 October 1981Accounts made up to 31 March 1981 (12 pages)
12 September 1980Accounts made up to 31 March 1980 (13 pages)
12 September 1980Accounts made up to 31 March 1980 (13 pages)
12 June 1978Accounts made up to 31 December 1977 (13 pages)
12 June 1978Accounts made up to 31 December 1977 (13 pages)
15 July 1977Accounts made up to 31 December 1976 (13 pages)
15 July 1977Accounts made up to 31 December 1976 (13 pages)
15 June 1977Accounts made up to 31 December 1975 (13 pages)
15 June 1977Accounts made up to 31 December 1975 (13 pages)
15 January 1969Company name changed\certificate issued on 15/01/69 (2 pages)
15 January 1969Company name changed\certificate issued on 15/01/69 (2 pages)
9 November 1913Certificate of incorporation (1 page)
9 November 1913Certificate of incorporation (1 page)
31 October 1913Certificate of incorporation (1 page)
31 October 1913Certificate of incorporation (1 page)