Company Name4Imprint Group Plc
Company StatusActive
Company Number00177991
CategoryPublic Limited Company
Incorporation Date23 November 1921(102 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Warren
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(90 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Kevin Lyons-Tarr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2012(90 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceWinconsin Usa
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr David John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(93 years, 5 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(93 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Paul Stephen Moody
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(94 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMiss Christina Dawn Southall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(97 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameMrs Emma Taylor
StatusCurrent
Appointed27 December 2019(98 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr John Michael Gibney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(99 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Jasvanti Govind Rabadia
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(99 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Energy Manager
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(99 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameDavid Cade Wigglesworth
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 1966(44 years, 12 months after company formation)
Appointment Duration29 years, 1 month (resigned 30 December 1995)
RoleCompany Director
Correspondence AddressManor Quarry
Duffield Bank Duffield
Derby
DE56 4BG
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(70 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 July 2000)
RoleManaging Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Director NameRichard Edwin Hanwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(70 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 December 1996)
RoleChartered Accountant
Correspondence AddressBroadwood 26 Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NQ
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(70 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 October 2001)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameLord Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(70 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 1993)
RolePublisher
Correspondence AddressOld Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Director NameAndrew Charles Lindsey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 1992(70 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address4 Thornleys
Cherry Burton
Beverley
North Humberside
HU17 7SJ
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(70 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed06 June 1992(70 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameBrian Peter Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(72 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2000)
RoleCo Director
Correspondence Address3 Fishermans Quay
Mill Lane
Lymington
Hampshire
SO41 9FW
Director NameJeffry Carl Meyer
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1994(72 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 1998)
RoleCertified Public Accountant
Correspondence Address1511 Burning Tree Court
Fort Wayne Indiana 468
Usa
Foreign
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(74 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameRichard Allen Nelson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmrican
StatusResigned
Appointed18 May 1998(76 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 2003)
RoleCompany Director
Correspondence Address2062 Menominee Drive
Oshkosh 54901 Winnebago
United States Of America
Foreign
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(78 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2001)
RoleManaging Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Director NameMr Michael Nicholas Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(79 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2003)
RolePublisher
Correspondence AddressHosey Rigge House
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(79 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameRichard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed19 October 2001(79 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2003)
RoleChartered Accountant
Correspondence AddressTimbers The Spinney
Springfield Lane
Marford
Clwyd
LL12 8TG
Wales
Director NamePeter James Roderick Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(81 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodstock 45 St Michaels Road
Blundellsands
Merseyside
L23 7UJ
Secretary NameDavid John Emmott Seekings
NationalityBritish
StatusResigned
Appointed26 February 2003(81 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(81 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Square
London
SW3 4UY
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(81 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Santa Maddalena
Strada Santa Maddalena
Amelia
Tr 05022
Italy
Director NameEdward Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(81 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2005)
RoleInvestment Banker
Correspondence Address68 North Row
Flat 16
London
Wik 7an
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(81 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestones Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(82 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(83 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameMr Andrew James Scull
NationalityBritish
StatusResigned
Appointed16 November 2004(83 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(83 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(88 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Harmount House Harley Street
London
W1G 9PH
Director NameMr Stephen John Gray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(90 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/8 Market Place
London
W1W 8AG

Contact

Website4imprint.com

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

28m at £0.3Shareholder Name Missing
99.84%
Ordinary
-OTHER
0.16%
-

Financials

Year2014
Turnover£273,949,397
Net Worth£8,415,365
Cash£12,058,378
Current Liabilities£23,903,275

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

10 April 2012Delivered on: 12 April 2012
Satisfied on: 5 October 2015
Persons entitled: 4IMPRINT Pension Trustee Company

Classification: Charge over account
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: All the company's right title and interest in and to the account and all right thereof see image for full details.
Fully Satisfied
7 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 5 august 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 August 2008Delivered on: 8 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

18 August 2023Termination of appointment of Charles John Brady as a director on 18 August 2023 (1 page)
10 August 2023Interim accounts made up to 1 July 2023 (5 pages)
8 August 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 10,835.589
(4 pages)
7 August 2023Director's details changed for Ms Jasvanti Rabadia Patel on 7 August 2023 (2 pages)
29 June 2023Group of companies' accounts made up to 31 December 2022 (147 pages)
2 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 24/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 May 2022Group of companies' accounts made up to 1 January 2022 (140 pages)
27 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
17 December 2021Director's details changed for Ms Jasvanti Govind Rabadia on 15 December 2021 (2 pages)
1 September 2021Appointment of Ms Lindsay Claire Beardsell as a director on 1 September 2021 (2 pages)
1 September 2021Appointment of Ms Jasvanti Govind Rabadia as a director on 1 September 2021 (2 pages)
5 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than agm may be called on not less than 14 clear days notice 18/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 June 2021Memorandum and Articles of Association (60 pages)
16 June 2021Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 29 Wellington Street Leeds LS1 4DL (1 page)
3 June 2021Group of companies' accounts made up to 2 January 2021 (131 pages)
18 May 2021Termination of appointment of John Anthony Warren as a director on 18 May 2021 (1 page)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
8 March 2021Appointment of Mr John Michael Gibney as a director on 8 March 2021 (2 pages)
21 May 2020Group of companies' accounts made up to 28 December 2019 (115 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages)
30 December 2019Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages)
30 December 2019Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page)
30 December 2019Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page)
12 June 2019Auditor's resignation (2 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 May 2019Group of companies' accounts made up to 29 December 2018 (102 pages)
8 May 2019Appointment of Ms. Christina Dawn Southall as a director on 8 May 2019 (2 pages)
16 May 2018Group of companies' accounts made up to 30 December 2017 (96 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 April 2018Registered office address changed from 7/8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 10 April 2018 (1 page)
22 May 2017Group of companies' accounts made up to 31 December 2016 (91 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (91 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr Andrew James Scull on 1 February 2017 (2 pages)
1 February 2017Secretary's details changed for Mr Andrew James Scull on 1 February 2017 (1 page)
1 February 2017Secretary's details changed for Mr Andrew James Scull on 1 February 2017 (1 page)
1 February 2017Director's details changed for Mr Andrew James Scull on 1 February 2017 (2 pages)
1 December 2016Termination of appointment of John William Poulter as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of John William Poulter as a director on 30 November 2016 (1 page)
18 May 2016Group of companies' accounts made up to 2 January 2016 (91 pages)
18 May 2016Group of companies' accounts made up to 2 January 2016 (91 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,802,116.12095
(9 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,802,116.12095
(9 pages)
22 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 10,802,116
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 10,802,116
(4 pages)
2 February 2016Appointment of Mr Paul Stephen Moody as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Paul Stephen Moody as a director on 1 February 2016 (2 pages)
7 October 2015Termination of appointment of Stephen John Gray as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Stephen John Gray as a director on 30 September 2015 (1 page)
5 October 2015Satisfaction of charge 3 in full (1 page)
5 October 2015Satisfaction of charge 3 in full (1 page)
17 September 2015Appointment of Mr Charles John Brady as a director on 11 June 2015 (2 pages)
17 September 2015Appointment of Mr Charles John Brady as a director on 11 June 2015 (2 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,755,962.32095
(8 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,755,962.32095
(8 pages)
21 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,755,962.32095
(8 pages)
18 May 2015Group of companies' accounts made up to 27 December 2014 (92 pages)
18 May 2015Group of companies' accounts made up to 27 December 2014 (92 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page)
21 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,755,962
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 10,755,962
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,755,973
(8 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,755,973
(8 pages)
15 May 2014Group of companies' accounts made up to 28 December 2013 (90 pages)
15 May 2014Group of companies' accounts made up to 28 December 2013 (90 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,755,973
(8 pages)
3 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,286,507
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,286,507
(4 pages)
3 June 2013Group of companies' accounts made up to 29 December 2012 (78 pages)
3 June 2013Group of companies' accounts made up to 29 December 2012 (78 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
8 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 10,286,468
(5 pages)
8 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 10,286,468
(5 pages)
8 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 10,286,468
(5 pages)
9 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 10,221,784
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 10,221,784
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 10,170,688
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 10,170,688
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 10,162,411
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 10,162,411
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 10,162,411
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 10,158,969
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 10,158,969
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 10,158,969
(4 pages)
4 July 2012Termination of appointment of Nicholas Temple as a director (1 page)
4 July 2012Termination of appointment of Ian Brindle as a director (1 page)
4 July 2012Termination of appointment of Ian Brindle as a director (1 page)
4 July 2012Termination of appointment of Nicholas Temple as a director (1 page)
28 June 2012Appointment of Mr Stephen John Gray as a director (2 pages)
28 June 2012Appointment of Mr Stephen John Gray as a director (2 pages)
26 June 2012Appointment of Mr Kevin Lyons-Tarr as a director (2 pages)
26 June 2012Appointment of Mr Kevin Lyons-Tarr as a director (2 pages)
25 June 2012Appointment of Mr John Anthony Warren as a director (2 pages)
25 June 2012Appointment of Mr John Anthony Warren as a director (2 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 10,153,392
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 10,153,392
(4 pages)
23 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,147,636
(4 pages)
23 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,147,636
(4 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (78 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (78 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (8 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (8 pages)
9 May 2012Annual return made up to 9 May 2012 no member list (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (21 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (21 pages)
18 May 2011Register(s) moved to registered inspection location (2 pages)
18 May 2011Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (2 pages)
18 May 2011Register(s) moved to registered inspection location (2 pages)
18 May 2011Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (2 pages)
9 May 2011Group of companies' accounts made up to 1 January 2011 (74 pages)
9 May 2011Group of companies' accounts made up to 1 January 2011 (74 pages)
9 May 2011Group of companies' accounts made up to 1 January 2011 (74 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to make one or more market purchases of its ordinary shares of 38 6/13 pence 27/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to make one or more market purchases of its ordinary shares of 38 6/13 pence 27/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2010Termination of appointment of Kenneth Minton as a director (1 page)
23 September 2010Termination of appointment of Kenneth Minton as a director (1 page)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (26 pages)
1 June 2010Register(s) moved to registered inspection location (2 pages)
1 June 2010Register inspection address has been changed (2 pages)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (26 pages)
1 June 2010Register inspection address has been changed (2 pages)
1 June 2010Register(s) moved to registered inspection location (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2010Group of companies' accounts made up to 2 January 2010 (64 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2010Memorandum and Articles of Association (60 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Memorandum and Articles of Association (60 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2010Appointment of John William Poulter as a director (3 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2010Statement of company's objects (2 pages)
26 May 2010Group of companies' accounts made up to 2 January 2010 (64 pages)
26 May 2010Appointment of John William Poulter as a director (3 pages)
26 May 2010Group of companies' accounts made up to 2 January 2010 (64 pages)
29 May 2009Ad 26/05/09\gbp si [email protected]=92400\gbp ic 9846000/9938400\ (2 pages)
29 May 2009Ad 26/05/09\gbp si [email protected]=92400\gbp ic 9846000/9938400\ (2 pages)
19 May 2009Return made up to 21/04/09; full list of members (11 pages)
19 May 2009Return made up to 21/04/09; full list of members (11 pages)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2009Group of companies' accounts made up to 27 December 2008 (71 pages)
27 March 2009Group of companies' accounts made up to 27 December 2008 (71 pages)
26 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
26 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Registered office changed on 09/07/2008 from, 6 cavendish place, london, W1G 9NB (1 page)
9 July 2008Registered office changed on 09/07/2008 from, 6 cavendish place, london, W1G 9NB (1 page)
27 June 2008Return made up to 21/04/08; bulk list available separately (9 pages)
27 June 2008Return made up to 21/04/08; bulk list available separately (9 pages)
23 May 2008Group of companies' accounts made up to 29 December 2007 (76 pages)
23 May 2008Group of companies' accounts made up to 29 December 2007 (76 pages)
10 September 2007Return made up to 21/04/07; bulk list available separately; amend (9 pages)
10 September 2007Return made up to 21/04/07; bulk list available separately; amend (9 pages)
30 April 2007Group of companies' accounts made up to 30 December 2006 (62 pages)
30 April 2007Group of companies' accounts made up to 30 December 2006 (62 pages)
24 April 2007Return made up to 21/04/07; full list of members (3 pages)
24 April 2007Return made up to 21/04/07; full list of members (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
30 June 2006Return made up to 27/05/06; bulk list available separately (9 pages)
30 June 2006Return made up to 27/05/06; bulk list available separately (9 pages)
4 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2006Group of companies' accounts made up to 31 December 2005 (72 pages)
18 April 2006Group of companies' accounts made up to 31 December 2005 (72 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 11 park 17, moss lane whitefield, manchester, M45 8FJ (1 page)
8 August 2005Registered office changed on 08/08/05 from: unit 11 park 17, moss lane whitefield, manchester, M45 8FJ (1 page)
4 July 2005Return made up to 27/05/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/07/05
(9 pages)
4 July 2005Return made up to 27/05/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/07/05
(9 pages)
7 June 2005£ ic 11054408/9552311 22/04/05 £ sr [email protected]=1502097 (1 page)
7 June 2005£ ic 11054408/9552311 22/04/05 £ sr [email protected]=1502097 (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
9 April 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
29 November 2004New secretary appointed;new director appointed (5 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed;new director appointed (5 pages)
29 November 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
6 July 2004Return made up to 27/05/04; bulk list available separately (9 pages)
6 July 2004Return made up to 27/05/04; bulk list available separately (9 pages)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
11 May 2004Group of companies' accounts made up to 27 December 2003 (58 pages)
11 May 2004Group of companies' accounts made up to 27 December 2003 (58 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (3 pages)
31 October 2003New director appointed (1 page)
31 October 2003New director appointed (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
16 June 2003Return made up to 27/05/03; bulk list available separately (10 pages)
16 June 2003Return made up to 27/05/03; bulk list available separately (10 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
18 April 2003Group of companies' accounts made up to 28 December 2002 (60 pages)
18 April 2003Group of companies' accounts made up to 28 December 2002 (60 pages)
26 March 2003Location of register of members (non legible) (1 page)
26 March 2003Location of register of members (non legible) (1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
2 July 2002Return made up to 06/06/02; change of members (10 pages)
2 July 2002Return made up to 06/06/02; change of members (10 pages)
1 June 2002Group of companies' accounts made up to 29 December 2001 (38 pages)
1 June 2002Group of companies' accounts made up to 29 December 2001 (38 pages)
8 February 2002Registered office changed on 08/02/02 from: broadway, trafford wharf road, manchester, M17 1DD (1 page)
8 February 2002Registered office changed on 08/02/02 from: broadway, trafford wharf road, manchester, M17 1DD (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: park 17, moss lane, whitefield, manchester M45 8FJ (1 page)
22 October 2001Registered office changed on 22/10/01 from: park 17, moss lane, whitefield, manchester M45 8FJ (1 page)
5 July 2001Group of companies' accounts made up to 30 December 2000 (60 pages)
5 July 2001Group of companies' accounts made up to 30 December 2000 (60 pages)
27 June 2001Return made up to 06/06/01; bulk list available separately (9 pages)
27 June 2001Return made up to 06/06/01; bulk list available separately (9 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: north bar house, beverley, north humberside, HU17 8DG (1 page)
30 January 2001Registered office changed on 30/01/01 from: north bar house, beverley, north humberside, HU17 8DG (1 page)
24 August 2000£ nc 13125000/15000000 31/07/00 (1 page)
24 August 2000£ nc 13125000/15000000 31/07/00 (1 page)
23 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 2000Company name changed bemrose corporation public limit ed company\certificate issued on 18/08/00 (3 pages)
18 August 2000Company name changed bemrose corporation public limit ed company\certificate issued on 18/08/00 (3 pages)
10 August 2000Ad 31/07/00--------- £ si [email protected]=38460 £ ic 10844742/10883202 (2 pages)
10 August 2000Ad 31/07/00--------- £ si [email protected]=38460 £ ic 10844742/10883202 (2 pages)
17 July 2000Ad 12/07/00--------- £ si [email protected]=594 £ ic 10844148/10844742 (2 pages)
17 July 2000Return made up to 06/06/00; bulk list available separately (9 pages)
17 July 2000Return made up to 06/06/00; bulk list available separately (9 pages)
17 July 2000Ad 12/07/00--------- £ si [email protected]=594 £ ic 10844148/10844742 (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 July 2000Reduction of iss capital and minute (oc) (2 pages)
7 July 2000Certificate of reduction of issued capital (1 page)
7 July 2000Certificate of reduction of issued capital (1 page)
7 July 2000Reduction of iss capital and minute (oc) (2 pages)
3 July 2000Ad 22/06/00--------- £ si [email protected]=445 £ ic 11023530/11023975 (2 pages)
3 July 2000Ad 22/06/00--------- £ si [email protected]=445 £ ic 11023530/11023975 (2 pages)
13 June 2000Full group accounts made up to 1 January 2000 (39 pages)
13 June 2000Full group accounts made up to 1 January 2000 (39 pages)
13 June 2000Full group accounts made up to 1 January 2000 (39 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
11 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000£ nc 12800000/13425000 03/04/00 (1 page)
11 April 2000£ nc 12800000/13425000 03/04/00 (1 page)
11 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 2000S-div 26/04/99 (1 page)
24 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 2000S-div 26/04/99 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
15 July 1999Return made up to 06/06/99; bulk list available separately (7 pages)
15 July 1999Return made up to 06/06/99; bulk list available separately (7 pages)
25 May 1999Interim accounts made up to 1 May 1999 (16 pages)
25 May 1999Interim accounts made up to 1 May 1999 (16 pages)
25 May 1999Interim accounts made up to 1 May 1999 (16 pages)
28 April 1999Full group accounts made up to 2 January 1999 (48 pages)
28 April 1999Full group accounts made up to 2 January 1999 (48 pages)
28 April 1999Full group accounts made up to 2 January 1999 (48 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
25 June 1998Return made up to 06/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Return made up to 06/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 1998Full group accounts made up to 27 December 1997 (48 pages)
8 June 1998Full group accounts made up to 27 December 1997 (48 pages)
20 June 1997Full group accounts made up to 28 December 1996 (44 pages)
20 June 1997Full group accounts made up to 28 December 1996 (44 pages)
20 June 1997Return made up to 06/06/97; bulk list available separately (7 pages)
20 June 1997Return made up to 06/06/97; bulk list available separately (7 pages)
2 April 1997Full group accounts made up to 30 December 1995 (33 pages)
2 April 1997Full group accounts made up to 30 December 1995 (33 pages)
9 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
23 June 1996Particulars of contract relating to shares (4 pages)
23 June 1996Ad 26/04/96--------- £ si [email protected] (6 pages)
23 June 1996Particulars of contract relating to shares (4 pages)
23 June 1996Ad 26/04/96--------- £ si [email protected] (6 pages)
14 June 1996Return made up to 06/06/96; bulk list available separately (7 pages)
14 June 1996Return made up to 06/06/96; bulk list available separately (7 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
4 June 1996Ad 09/05/96--------- £ si [email protected]=1737267 £ ic 8874661/10611928 (3 pages)
4 June 1996Ad 26/04/96--------- £ si [email protected]=69474 £ ic 10611928/10681402 (6 pages)
4 June 1996Ad 09/05/96--------- £ si [email protected]=1737267 £ ic 8874661/10611928 (3 pages)
4 June 1996Ad 26/04/96--------- £ si [email protected]=69474 £ ic 10611928/10681402 (6 pages)
26 April 1996£ nc 10300000/12800000 15/04/96 (1 page)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996£ nc 10300000/12800000 15/04/96 (1 page)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1996Listing of particulars (44 pages)
4 April 1996Listing of particulars (44 pages)
15 January 1996Ad 11/12/95--------- £ si [email protected]=671625 £ ic 8203036/8874661 (3 pages)
15 January 1996Ad 11/12/95--------- £ si [email protected]=671625 £ ic 8203036/8874661 (3 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
20 December 1995Commission payable relating to shares (2 pages)
20 December 1995Commission payable relating to shares (2 pages)
30 June 1995Full group accounts made up to 31 December 1994 (32 pages)
30 June 1995Full group accounts made up to 31 December 1994 (32 pages)
14 June 1995Return made up to 06/06/95; bulk list available separately (10 pages)
14 June 1995Return made up to 06/06/95; bulk list available separately (10 pages)
15 March 1995Ad 30/09/94--------- £ si [email protected] (2 pages)
15 March 1995Ad 30/09/94--------- £ si [email protected] (2 pages)
15 March 1995Statement of affairs (26 pages)
15 March 1995Statement of affairs (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (364 pages)
5 July 1994Full group accounts made up to 1 January 1994 (42 pages)
5 July 1994Full group accounts made up to 1 January 1994 (42 pages)
5 July 1994Full group accounts made up to 1 January 1994 (42 pages)
21 June 1994Canc. Share prem. Acc. (3 pages)
21 June 1994Canc. Share prem. Acc. (3 pages)
11 December 1993Listing of particulars (36 pages)
11 December 1993Listing of particulars (36 pages)
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
11 November 1993Articles of association (51 pages)
11 November 1993Articles of association (51 pages)
30 June 1993Full group accounts made up to 2 January 1993 (37 pages)
30 June 1993Full group accounts made up to 2 January 1993 (37 pages)
30 June 1993Full group accounts made up to 2 January 1993 (37 pages)
21 April 1993Listing of particulars (41 pages)
21 April 1993Listing of particulars (41 pages)
16 June 1992Full group accounts made up to 28 December 1991 (37 pages)
16 June 1992Full group accounts made up to 28 December 1991 (37 pages)
30 July 1991Full group accounts made up to 29 December 1990 (38 pages)
30 July 1991Full group accounts made up to 29 December 1990 (38 pages)
6 July 1990Full group accounts made up to 30 December 1989 (33 pages)
6 July 1990Full group accounts made up to 30 December 1989 (33 pages)
7 July 1989Full group accounts made up to 31 December 1988 (43 pages)
7 July 1989Full group accounts made up to 31 December 1988 (43 pages)
16 March 1989Listing of particulars (47 pages)
16 March 1989Listing of particulars (47 pages)
12 July 1988Full group accounts made up to 2 January 1988 (35 pages)
12 July 1988Full group accounts made up to 2 January 1988 (35 pages)
12 July 1988Full group accounts made up to 2 January 1988 (35 pages)
10 November 1987Accounts made up to 27 June 1987 (10 pages)
10 November 1987Accounts made up to 27 June 1987 (10 pages)
20 August 1987Full group accounts made up to 27 December 1986 (38 pages)
20 August 1987Full group accounts made up to 27 December 1986 (38 pages)
26 September 1986Interim accounts made up to 28 June 1986 (9 pages)
26 September 1986Interim accounts made up to 28 June 1986 (9 pages)
20 August 1986Group of companies' accounts made up to 28 December 1985 (29 pages)
20 August 1986Group of companies' accounts made up to 28 December 1985 (29 pages)
21 September 1985Accounts made up to 29 June 1985 (38 pages)
21 September 1985Accounts made up to 29 June 1985 (38 pages)
28 September 1984Accounts made up to 30 June 1984 (36 pages)
28 September 1984Accounts made up to 30 June 1984 (36 pages)
10 July 1984Accounts made up to 31 December 1983 (27 pages)
10 July 1984Accounts made up to 31 December 1983 (27 pages)
28 July 1982Accounts made up to 3 July 1982 (37 pages)
28 July 1982Accounts made up to 3 July 1982 (37 pages)
28 July 1982Accounts made up to 3 July 1982 (37 pages)
6 July 1982Annual return made up to 03/06/82 (10 pages)
6 July 1982Annual return made up to 03/06/82 (10 pages)
5 July 1982Memorandum and Articles of Association (39 pages)
5 July 1982Memorandum and Articles of Association (39 pages)
8 March 1982Accounts made up to 2 January 1982 (31 pages)
8 March 1982Accounts made up to 2 January 1982 (31 pages)
8 March 1982Accounts made up to 2 January 1982 (31 pages)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 August 1981Annual return made up to 04/06/81 (11 pages)
4 August 1981Annual return made up to 04/06/81 (11 pages)
18 June 1981Accounts made up to 27 December 1980 (26 pages)
18 June 1981Accounts made up to 27 December 1980 (26 pages)
4 June 1980Accounts made up to 29 December 1979 (28 pages)
4 June 1980Accounts made up to 29 December 1979 (28 pages)
1 June 1979Accounts made up to 30 December 1978 (28 pages)
1 June 1979Accounts made up to 30 December 1978 (28 pages)
15 June 1978Accounts made up to 31 December 1977 (29 pages)
15 June 1978Accounts made up to 31 December 1977 (29 pages)
7 November 1977Accounts made up to 1 January 1977 (21 pages)
7 November 1977Accounts made up to 1 January 1977 (21 pages)
7 November 1977Accounts made up to 1 January 1977 (21 pages)
25 June 1976Accounts made up to 27 December 1975 (25 pages)
25 June 1976Accounts made up to 27 December 1975 (25 pages)
18 November 1971Company name changed\certificate issued on 18/11/71 (2 pages)
18 November 1971Company name changed\certificate issued on 18/11/71 (2 pages)
21 November 1921Certificate of incorporation (1 page)
21 November 1921Certificate of incorporation (1 page)