Company NameJohn Liscombe Limited
DirectorsClare Underwood and Andy James
Company StatusActive
Company Number00144689
CategoryPrivate Limited Company
Incorporation Date25 August 1916(107 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameEmily Martin
StatusCurrent
Appointed13 March 2023(106 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(106 years, 8 months after company formation)
Appointment Duration1 year
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameAndy James
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(106 years, 8 months after company formation)
Appointment Duration1 year
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameJohn Charles Francis
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressThe Forge Lower Ochrwyth
Risca
Newport
South Wales
NP11 6EN
Wales
Director NameMr Richard William Morris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 8 months after company formation)
Appointment Duration31 years (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameRoger John Morris
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner Way
Felnex Trading Estate
Newport
South Wales
NP19 4PQ
Wales
Director NameMr Stephen Henry Charles Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 8 months after company formation)
Appointment Duration29 years, 12 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameRosemary Jane Morris
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Two Pancras Square Pancras Square
London
N1C 4AG
Secretary NameRosemary Jane Morris
NationalityBritish
StatusResigned
Appointed12 April 1992(75 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner Way
Felnex Trading Estate
Newport
South Wales
NP19 4PQ
Wales
Director NameJohn David Moore
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(77 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 2002)
RoleSales Director
Correspondence Address30 The Paddock
Portishead
Bristol
Avon
BS20 9QX
Director NameAnn Sian Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(82 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Two Pancras Square Pancras Square
London
N1C 4AG
Director NameLouise Charlotte Ballantyne Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(82 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 2005)
RoleHousewife
Correspondence Address1 Plasturton Avenue
Cardiff
CF11 9HL
Wales
Director NameRoger Seabury
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(86 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner Way
Felnex Trading Estate
Newport
South Wales
NP19 4PQ
Wales
Director NameMrs Laura Margretta Blackmore
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(87 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2021)
RoleFinance Manager
Country of ResidenceWales
Correspondence Address5th Floor, Two Pancras Square Pancras Square
London
N1C 4AG
Director NameMr Ray Charles Robinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(95 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Two Pancras Square Pancras Square
London
N1C 4AG
Secretary NameMr Stephen Henry Charles Morris
StatusResigned
Appointed27 November 2019(103 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address5th Floor, Two Pancras Square Pancras Square
London
N1C 4AG
Director NameMark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2021(104 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2021(104 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameIan Haslegrave
StatusResigned
Appointed28 February 2021(104 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameAndy James
StatusResigned
Appointed31 December 2021(105 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusResigned
Appointed30 March 2022(105 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG

Contact

Websiteliscombe.co.uk
Email address[email protected]
Telephone01633 284111
Telephone regionNewport

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

287 at £1Richard William Morris
8.79%
Ordinary
287 at £1Stephen Henry Charles Morris
8.79%
Ordinary
203 at £1Trustees Of Mrs R.j. Morris 1997 Trust
6.22%
Ordinary
193 at £1Trustees Of R.j. Morris 1997 Trust
5.91%
Ordinary
77 at £1Roger John Morris
2.36%
Ordinary
77 at £1Rosemary Jane Morris
2.36%
Ordinary
420 at £1Christopher James Morris
12.86%
Preference
420 at £1Richard William Morris
12.86%
Preference
420 at £1Roger John Morris
12.86%
Preference
420 at £1Rosemary Jane Morris
12.86%
Preference
420 at £1Stephen Henry Charles Morris
12.86%
Preference
42 at £1Christopher James Morris
1.29%
Ordinary

Financials

Year2014
Turnover£19,288,948
Net Worth£4,596,738
Cash£669,978
Current Liabilities£6,442,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

16 March 1993Delivered on: 19 March 1993
Satisfied on: 14 September 2015
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £19,356.20 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance.please see form 395 for detail.
Fully Satisfied
13 December 1982Delivered on: 20 December 1982
Satisfied on: 24 May 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71 lower dock street, newport gwent.
Fully Satisfied
17 September 1982Delivered on: 24 September 1982
Satisfied on: 14 September 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71 lower dock st newport gwent.
Fully Satisfied
28 September 1979Delivered on: 3 October 1979
Satisfied on: 14 September 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 62 dock street, newport, gwent together with all fixtures. T.no. Wa 122626.
Fully Satisfied
3 July 1973Delivered on: 11 July 1973
Satisfied on: 24 May 2002
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The customs house inn 72 dock street newport mons together with all fixtures and fittings or to any part thereof.
Fully Satisfied
3 July 1973Delivered on: 11 July 1973
Satisfied on: 4 July 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 dock street newport mons together with all fixtures and fittings or to any thereof.
Fully Satisfied
1 August 1991Delivered on: 9 August 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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.
Outstanding
25 August 1982Delivered on: 2 September 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
28 October 1976Delivered on: 8 November 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc 79 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
16 February 2012Delivered on: 18 February 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
11 April 2011Delivered on: 13 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
31 January 2002Delivered on: 1 February 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
19 January 1996Delivered on: 8 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 felnex industrial estate stephenson street newport gwent and goodwill of any business. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Full accounts made up to 31 March 2023 (22 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Mark Day as a director on 14 April 2023 (1 page)
21 April 2023Termination of appointment of Richard William Morris as a director on 14 April 2023 (1 page)
20 April 2023Appointment of Ms Clare Underwood as a director on 14 April 2023 (2 pages)
20 April 2023Appointment of Andy James as a director on 14 April 2023 (2 pages)
20 March 2023Termination of appointment of Clare Underwood as a secretary on 13 March 2023 (1 page)
20 March 2023Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages)
8 February 2023Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 February 2023 (2 pages)
14 December 2022Full accounts made up to 31 March 2022 (24 pages)
29 July 2022Termination of appointment of Stephen Henry Charles Morris as a director on 31 March 2022 (1 page)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
1 April 2022Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages)
1 April 2022Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page)
13 January 2022Termination of appointment of Ian Haslegrave as a secretary on 31 December 2021 (1 page)
13 January 2022Appointment of Andy James as a secretary on 31 December 2021 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (24 pages)
9 November 2021Registered office address changed from 5th Floor, Two Pancras Square Pancras Square London N1C 4AG England to Fifth Floor Two Pancras Square London N1C 4AG on 9 November 2021 (1 page)
12 July 2021Second filing of the annual return made up to 12 April 2012 (23 pages)
17 June 2021Second filing of the annual return made up to 12 April 2011 (23 pages)
17 June 2021Second filing of the annual return made up to 12 April 2010 (23 pages)
28 May 2021Second filing of the annual return made up to 12 April 2015 (24 pages)
28 May 2021Second filing of the annual return made up to 12 April 2013 (24 pages)
28 May 2021Second filing of the annual return made up to 12 April 2014 (24 pages)
5 May 2021Second filing of the annual return made up to 12 April 2016 (24 pages)
25 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
25 March 2021Appointment of Ian Haslegrave as a secretary on 28 February 2021 (2 pages)
25 March 2021Termination of appointment of Stephen Henry Charles Morris as a secretary on 28 February 2021 (1 page)
25 March 2021Termination of appointment of Laura Margretta Blackmore as a director on 28 February 2021 (1 page)
25 March 2021Appointment of Mrs Vanessa Elizabeth Gough as a director on 28 February 2021 (2 pages)
25 March 2021Cessation of Stephen Henry Charles Morris as a person with significant control on 28 February 2021 (1 page)
25 March 2021Termination of appointment of Ann Sian Morris as a director on 28 February 2021 (1 page)
25 March 2021Cessation of Richard William Morris as a person with significant control on 28 February 2021 (1 page)
25 March 2021Appointment of Mark Day as a director on 28 February 2021 (2 pages)
25 March 2021Registered office address changed from , Mariner Way, Felnex Trading Estate, Newport, South Wales, NP19 4PQ to 5th Floor, Two Pancras Square Pancras Square London N1C 4AG on 25 March 2021 (1 page)
25 March 2021Notification of Electrocomponents U.K. Limited as a person with significant control on 28 February 2021 (2 pages)
25 March 2021Termination of appointment of Ray Charles Robinson as a director on 28 February 2021 (1 page)
25 March 2021Termination of appointment of Rosemary Jane Morris as a director on 28 February 2021 (1 page)
22 March 2021Second filing of Confirmation Statement dated 12 April 2020 (5 pages)
22 March 2021Second filing of Confirmation Statement dated 12 April 2017 (4 pages)
17 March 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 March 2021Cancellation of shares. Statement of capital on 15 February 2021
  • GBP 3,266
(4 pages)
13 March 2021Resolutions
  • RES13 ‐ Terms of agreement 15/02/2021
(1 page)
10 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 3,346
(3 pages)
18 February 2021Withdrawal of a person with significant control statement on 18 February 2021 (2 pages)
18 February 2021Notification of Richard William Morris as a person with significant control on 29 January 2020 (2 pages)
18 February 2021Notification of Stephen Henry Charles Morris as a person with significant control on 29 January 2020 (2 pages)
26 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
19 May 2020Confirmation statement made on 12 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/03/2021
(6 pages)
19 May 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
16 December 2019Termination of appointment of Roger John Morris as a director on 19 November 2019 (1 page)
28 November 2019Appointment of Mr Stephen Henry Charles Morris as a secretary on 27 November 2019 (2 pages)
26 November 2019Termination of appointment of Rosemary Jane Morris as a secretary on 26 November 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
20 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Roger Seabury as a director on 31 December 2016 (1 page)
25 April 2017Termination of appointment of Roger Seabury as a director on 31 December 2016 (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 22/03/2021
(6 pages)
23 September 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
23 September 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
17 May 2016Director's details changed for Laura Margretta Herridge on 19 April 2014 (2 pages)
17 May 2016Director's details changed for Laura Margretta Herridge on 19 April 2014 (2 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,266
  • ANNOTATION Clarification a second filed AR01 was registered on 05.05.2021.
(10 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,266
(8 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3,266
(8 pages)
17 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
17 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
14 September 2015Satisfaction of charge 6 in full (1 page)
14 September 2015Satisfaction of charge 4 in full (1 page)
14 September 2015Satisfaction of charge 6 in full (1 page)
14 September 2015Satisfaction of charge 9 in full (1 page)
14 September 2015Satisfaction of charge 9 in full (1 page)
14 September 2015Satisfaction of charge 4 in full (1 page)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,266
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2021
(9 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,266
(8 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,266
(8 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,266
(8 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,266
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2021
(9 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,266
(8 pages)
25 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
25 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2021
(9 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
12 June 2012Appointment of Mr Raymond Robinson as a director (2 pages)
12 June 2012Appointment of Mr Raymond Robinson as a director (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12.07.2021.
(8 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 April 2011Secretary's details changed for Rosemary Jane Morris on 12 April 2010 (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2021.
(8 pages)
12 April 2011Secretary's details changed for Rosemary Jane Morris on 12 April 2010 (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
1 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
1 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2021.
(11 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Ann Sian Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ann Sian Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Roger Seabury on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Roger John Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Laura Margretta Herridge on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Richard William Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Laura Margretta Herridge on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Roger Seabury on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rosemary Jane Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Stephen Henry Charles Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rosemary Jane Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Roger John Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Richard William Morris on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Stephen Henry Charles Morris on 12 April 2010 (2 pages)
26 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
26 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
14 April 2009Return made up to 12/04/09; full list of members (8 pages)
14 April 2009Return made up to 12/04/09; full list of members (8 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
9 May 2008Return made up to 12/04/08; full list of members (8 pages)
9 May 2008Return made up to 12/04/08; full list of members (8 pages)
26 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
26 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
11 May 2007Return made up to 12/04/07; full list of members (10 pages)
11 May 2007Return made up to 12/04/07; full list of members (10 pages)
19 September 2006Full accounts made up to 31 December 2005 (18 pages)
19 September 2006Full accounts made up to 31 December 2005 (18 pages)
30 August 2006£ ic 3500/3266 10/07/06 £ sr 234@1=234 (1 page)
30 August 2006£ ic 3500/3266 10/07/06 £ sr 234@1=234 (1 page)
10 May 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2006Memorandum and Articles of Association (11 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2006Memorandum and Articles of Association (11 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
22 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
22 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
13 May 2005Return made up to 12/04/05; full list of members (12 pages)
13 May 2005Return made up to 12/04/05; full list of members (12 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
4 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
4 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
14 May 2003Return made up to 12/04/03; full list of members (11 pages)
14 May 2003Return made up to 12/04/03; full list of members (11 pages)
14 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
14 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 April 2002Return made up to 12/04/02; full list of members (10 pages)
29 April 2002Return made up to 12/04/02; full list of members (10 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
11 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
11 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 July 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
28 July 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
2 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
25 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
25 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
19 April 1999Return made up to 12/04/99; full list of members (7 pages)
19 April 1999Return made up to 12/04/99; full list of members (7 pages)
4 June 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
1 June 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
28 May 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
28 May 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
27 May 1997Return made up to 12/04/97; no change of members (6 pages)
27 May 1997Return made up to 12/04/97; no change of members (6 pages)
29 September 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
29 September 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
15 May 1996Registered office changed on 15/05/96 from: 73 lower dock street, newport, gwent NP9 1QA (1 page)
15 May 1996Registered office changed on 15/05/96 from: 73 lower dock street,, newport,, gwent, NP9 1QA (1 page)
15 May 1996Registered office changed on 15/05/96 from: 73 lower dock street, newport, gwent NP9 1QA (1 page)
18 April 1996Return made up to 12/04/96; no change of members (6 pages)
18 April 1996Return made up to 12/04/96; no change of members (6 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
19 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
24 March 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
25 August 1916Incorporation (14 pages)
25 August 1916Incorporation (14 pages)