Company NameGodfrey Davis (Contract Hire) Limited
Company StatusDissolved
Company Number00159020
CategoryPrivate Limited Company
Incorporation Date22 September 1919(104 years, 7 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)
Previous NamesUnited Services Transport Company Limited and Godfrey Davis (Leasing) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMr David Dermot Hennessey
StatusClosed
Appointed11 January 2017(97 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2019)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Richard Geoffrey Warnes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(97 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameBertil Derrick Bos
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed28 June 2017(97 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLloyds Bank Gmbh De Entree 254
1011ee
Amsterdam
Netherlands
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Director NameMr Leslie George Dingley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Riverbank Court
East Whitburn
Bathgate
West Lothian
EH47 0FD
Scotland
Director NameChristopher Roger Halliwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1995)
RoleDivisional Director
Correspondence Address3 Hough Green
Chester
CH4 8JG
Wales
Director NameJohn Anthony Lyons
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address14 Millhedge Close
Cobham
Surrey
KT11 3BE
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(75 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(80 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameGeorge Alexander Grant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(83 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address131 Morningside Drive
Edinburgh
EH10 5NR
Scotland
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(83 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(84 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2007)
RoleBanker
Correspondence Address50 Foresters Lea Crescent
Dunfermline
Fife
KY12 7TF
Scotland
Director NameDavid Harry Latto
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(86 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2008)
RoleBanker
Correspondence Address35 Palace Road
Ripon
North Yorkshire
HG4 1EZ
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(87 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(87 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(88 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Director NameMr Jonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(88 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyatt Lodge
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(89 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLex Autolease Blake House
Hatchford Way
Birmingham
B26 3RZ
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(89 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(89 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Mark Francis Chessman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(92 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMr Richard Geoffrey Warnes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(95 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr David John Wills
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(95 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(95 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX

Contact

Websitegdch.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

36m at £0.2Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£17,893,000
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 June 1996Delivered on: 10 July 1996
Satisfied on: 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts in the banks books.
Fully Satisfied
20 February 1995Delivered on: 22 February 1995
Satisfied on: 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
13 December 1994Delivered on: 23 December 1994
Satisfied on: 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 10 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
16 June 1992Delivered on: 17 June 1992
Satisfied on: 8 April 2004
Persons entitled: Ibos Finance Limited

Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1988
Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1988.
Particulars: Assignment by way of security of:- all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.
Fully Satisfied
16 June 1992Delivered on: 17 June 1992
Satisfied on: 8 April 2004
Persons entitled: Nws 4 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1989
Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1989.
Particulars: Assignment by way of security of:- all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.(see form 395 and attached schedule for full details).
Fully Satisfied
12 June 1992Delivered on: 13 June 1992
Satisfied on: 8 April 2004
Persons entitled: Nws 3 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1988
Secured details: All monies due or to become to from the company to the chargee pursuant to a master assignment dated 21 september 1988.
Particulars: Assignment by way of security of:- 1)all monies due and to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment(see form 395 and attached schedule for full details).
Fully Satisfied
13 June 1992Delivered on: 13 June 1992
Satisfied on: 8 April 2004
Persons entitled: Nws 7 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1988
Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1988.
Particulars: Assignment by way of security of:- 1)all monies due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment(see form 395 and attached schedule for full details).
Fully Satisfied
12 June 1992Delivered on: 13 June 1992
Satisfied on: 8 April 2004
Persons entitled: Ibos Finance Limited

Classification: Certificate of assignment pursuant to a master assignment dated 21 september 1989
Secured details: All monies due or to become due from the company to the chargee pursuant to a master assignment dated 21 september 1989.
Particulars: Assignment by way of security of 1)all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (see form 395 and attached schedule for full details).
Fully Satisfied
28 April 1992Delivered on: 30 April 1992
Satisfied on: 8 April 2004
Persons entitled: Nws 2

Classification: Certificate of assignment
Secured details: All moneys due or to become due from the company to the chargee pursuant to the terms of a master assignment dated 21-9-1988.
Particulars: Assignment by way of security of :- all monies due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc for further details.
Fully Satisfied
23 April 1992Delivered on: 29 April 1992
Satisfied on: 8 April 2004
Persons entitled: Nws 3 Limited

Classification: Certificate of assignment
Secured details: All moneys due or to become due from the company to nws 3 limited pursuant to the terms of a master assignment dated 21-9-1989.
Particulars: Assignment by way of security all monies due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc 395 for full details.
Fully Satisfied
23 April 1992Delivered on: 29 April 1992
Satisfied on: 8 April 2004
Persons entitled: Ibos Finance Limited

Classification: Certificate of assignment
Secured details: All moneys due or to become due from the company to ibos finance limited pursuant to the terms of a master assignment dated 21 -9- 1989.
Particulars: Assignment by way of security all moneys due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc 395 for further details.
Fully Satisfied
14 April 1992Delivered on: 15 April 1992
Satisfied on: 8 April 2004
Persons entitled: Ibos Finance Limited

Classification: Certificate of master asignment
Secured details: All moneys due or to become due from the company to ibos finance limited pursuant to the terms of a master agreement dated 21ST september 1989 and this charge.
Particulars: Assignment by way of security of: all monies due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. Please see doc for further details.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £12,606.77 and all other money's due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement.
Particulars: A specified fixed charge over the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395 . please see doc 395 for further details.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £28,476.88 and all other moneys due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement.
Particulars: A specified fixed charge over the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for full details.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreemnet
Secured details: £61,207.43 and any other money due or to become due from the company to lloyds bowmaker limited under the terms of the charge aggreement.
Particulars: A specified fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see form 395 for further details.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £11,902.90 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement.
Particulars: A specific fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395 please see form 395 for further details.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £213,612.15 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge agreement.
Particulars: A specific fixed charge over all the rights and interests of the company under the hire agreements as specified in the schedule attached to form 395. please see form for full details.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £33,581.23 and all other monies due or to become due from the company to lloyds bowmaker limited. Under the terms of the charge agreement.
Particulars: A specific fixed charge over all the rights and interests of the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details.
Fully Satisfied
20 March 1992Delivered on: 31 March 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £75,344.50 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
Particulars: Fixed charge over the company's rights and interest under the hire agreements as defined in the schedule attached to form 395 . please see doc 395 for full details.
Fully Satisfied
20 March 1992Delivered on: 31 March 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £28,072.27 and all other monies due or to become due from the company to the llods bowmaker limited under the terms of the charge.
Particulars: Fixed charge over all the company's rights and interests under the hire agreements as specified in the schedule attached to form 395 . please see doc 395 for further details.
Fully Satisfied
20 March 1992Delivered on: 31 March 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £8,858.15 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
Particulars: Fixed charge over the company's rights and interests under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details.
Fully Satisfied
20 March 1992Delivered on: 31 March 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £9,773.23 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
Particulars: Fixed charge over the company's right and interests under the hire agreements as specified in the schedule attached to form 395. please see form 395 for full details.
Fully Satisfied
20 March 1992Delivered on: 31 March 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £19,448.09 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
Particulars: Fixed charge over the company's rights and interests under the hire agreements as specified in the schedule attached to form 395. please see form 395 for full details.
Fully Satisfied
20 March 1992Delivered on: 31 March 1992
Satisfied on: 25 April 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £11,287.14 and all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the charge.
Particulars: Fixed charge over the rights and interest of the company under the hire agreements as specified in the schedule attached to form 395. please see doc 395 for further details.
Fully Satisfied

Filing History

30 June 2017Appointment of Mr Richard Geoffrey Warnes as a director on 28 June 2017 (2 pages)
30 June 2017Termination of appointment of Philip Robert Grant as a director on 28 June 2017 (1 page)
30 June 2017Appointment of Bertil Derrick Bos as a director on 28 June 2017 (2 pages)
25 June 2017Full accounts made up to 31 December 2016 (15 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,000,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Termination of appointment of David John Wills as a director on 9 September 2015 (1 page)
20 August 2015Termination of appointment of Richard Geoffrey Warnes as a director on 12 August 2015 (1 page)
20 August 2015Appointment of Mr Philip Robert Grant as a director on 13 August 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 9,000,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 9,000,000
(5 pages)
17 December 2014Termination of appointment of Carol Ann Parkes as a director on 16 December 2014 (1 page)
17 December 2014Appointment of Mr Richard Geoffrey Warnes as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr David John Wills as a director on 16 December 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Termination of appointment of Mark Francis Chessman as a director on 12 September 2014 (1 page)
24 February 2014Director's details changed for Mr Mark Francis Chessman on 24 February 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 9,000,000
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 9,000,000
(5 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
7 August 2013Full accounts made up to 31 December 2012 (20 pages)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
21 January 2013Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages)
21 January 2013Director's details changed for Mr Mark Francis Chessman on 4 April 2012 (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 October 2011Appointment of Mr Mark Francis Chessman as a director (2 pages)
29 September 2011Statement of company's objects (2 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 July 2011Termination of appointment of Nigel Stead as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (24 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
14 September 2010Full accounts made up to 31 December 2009 (25 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Richard Francis on 20 January 2010 (2 pages)
24 November 2009Director's details changed for Carol Ann Parkes on 24 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Director's details changed for Richard Francis on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Director's details changed for Richard Francis on 9 November 2009 (2 pages)
17 August 2009Director appointed carol ann parkes (1 page)
14 August 2009Appointment terminated director john morrissey (1 page)
16 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
11 June 2009Appointment terminated director stuart ballingall (1 page)
10 June 2009Director appointed richard francis (1 page)
10 June 2009Director appointed nigel cleator stead (2 pages)
14 April 2009Appointment terminated director lindsay town (1 page)
8 April 2009Full accounts made up to 31 December 2008 (31 pages)
6 April 2009Appointment terminated director jonathan walden (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (31 pages)
28 March 2008Appointment terminated director david latto (1 page)
28 March 2008Director appointed john michael morrissey (2 pages)
28 March 2008Director appointed jonathan kim walden (2 pages)
7 March 2008Appointment terminated director leslie dingley (1 page)
7 February 2008Return made up to 01/02/08; full list of members (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (27 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
13 February 2007New director appointed (2 pages)
29 January 2007Director's particulars changed (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
10 November 2006Full accounts made up to 31 December 2005 (29 pages)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN (1 page)
12 July 2006Director's particulars changed (1 page)
3 July 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
8 February 2006Return made up to 01/02/06; full list of members (6 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
18 March 2005Director resigned (1 page)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
10 August 2004Full accounts made up to 31 December 2003 (19 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
9 February 2004New director appointed (3 pages)
25 July 2003Full accounts made up to 31 December 2002 (19 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (5 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
20 February 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
27 December 2001Full accounts made up to 28 February 2001 (18 pages)
16 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 March 2001Director's particulars changed (1 page)
14 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 January 2001Director resigned (1 page)
4 January 2001Full accounts made up to 29 February 2000 (14 pages)
4 July 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Secretary's particulars changed (1 page)
14 September 1999Full accounts made up to 28 February 1999 (14 pages)
8 August 1999Secretary's particulars changed (1 page)
23 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (11 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN (1 page)
6 May 1998Full accounts made up to 28 February 1998 (14 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
2 July 1997Full accounts made up to 28 February 1997 (14 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Declaration of satisfaction of mortgage/charge (8 pages)
21 February 1997Return made up to 01/02/97; full list of members (15 pages)
10 December 1996Director's particulars changed (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (5 pages)
7 July 1996Full accounts made up to 29 February 1996 (14 pages)
21 February 1996Return made up to 01/02/96; full list of members (8 pages)
14 November 1995Full accounts made up to 28 February 1995 (13 pages)
5 April 1994Full accounts made up to 31 December 1993 (13 pages)
11 May 1993Full accounts made up to 31 December 1992 (13 pages)
14 October 1992Full accounts made up to 31 December 1991 (17 pages)
4 August 1992Ad 22/07/92--------- £ si [email protected]=3500000 £ ic 5500000/9000000 (2 pages)
25 July 1991Full accounts made up to 31 December 1990 (17 pages)
7 September 1990Particulars of contract relating to shares (4 pages)
7 September 1990Ad 15/12/89--------- £ si [email protected] (2 pages)
4 July 1990Full accounts made up to 31 December 1989 (16 pages)
17 January 1990Memorandum and Articles of Association (11 pages)