Company NamePitney Bowes Limited
DirectorsGerard Richard Willsher and Ryan John Higginson
Company StatusActive
Company Number00182037
CategoryPrivate Limited Company
Incorporation Date25 May 1922(101 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Gerard Richard Willsher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(79 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLanglands House 130 Sandringham Avenue
Harlow
CM19 5QA
Secretary NameMr Gerard Richard Willsher
NationalityBritish
StatusCurrent
Appointed24 April 2003(80 years, 11 months after company formation)
Appointment Duration21 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLanglands House 130 Sandringham Avenue
Harlow
CM19 5QA
Director NameMr Ryan John Higginson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 2016(94 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLanglands House 130 Sandringham Avenue
Harlow
CM19 5QA
Director NameMr George Burton Harvey
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 July 1997)
RolePresident Of Pitney Bowes Inc
Correspondence Address663 Pondsridge Road
New Canaan
Connecticut 06840
United States
Director NameMr Hiro Rewachand Hiranandani
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RolePresident Of Pitney Bowes Mailing Systems
Correspondence Address7 Lane Villa Place
Wilton
Connecticut
Foreign
Director NameTimothy Joseph Gilligan
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleChairman
Correspondence AddressThe White Cottage Mimms Lane
Shenley
Radlett
Hertfordshire
WD7 9AP
Director NameAnthony David Garrett
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleDeputy Master And Controller Of Royal Mint
Correspondence AddressCammock House Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameMr Leonard James Fletcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleMarketing Director
Correspondence Address10 The Willows
Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Director NameMr Phillip Murray Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleManufacturing Director
Correspondence Address62 Downlands
Royston
Hertfordshire
SG8 5BY
Director NameMr Roy Jackson McLachlan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 August 1991)
RoleManaging Director
Correspondence AddressRobinswood 5 Ashley Park Road
Walton On Thames
Surrey
KT12 1JU
Director NameJohn Beddard Curtis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLothlorien
Pyrton
Watlington
Oxfordshire
OX49 5AP
Director NameMr John William Harold Morgan
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressMullion Common Lane
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HF
Director NameMr Frank William Breedlove
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1992)
RoleFinance Director
Correspondence AddressCopse Corner
Timberley Place
Finchampstead
Berkshire
RG11 3NQ
Secretary NameMr John Christopher Hewett
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressRailway End 44 The Grip
Linton
Cambridge
Cambridgeshire
CB1 6NR
Director NameDr Janet Patricia Morgan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(69 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address81 Dundas Street
Edinburgh
EH3 6SD
Scotland
Director NameGerald Francis Duffy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(70 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2000)
RoleHuman Resources Director
Correspondence AddressChiltern Place
58 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LS
Secretary NameMr William Francis Moloney
NationalityBritish
StatusResigned
Appointed18 March 1993(70 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatter End
Farnham Grren
Bishops Stortford
Hertfordshire
CM23 1HL
Secretary NameCurtis James Glynn
NationalityBritish
StatusResigned
Appointed02 August 1993(71 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 1995)
RoleCompany Director
Correspondence AddressSilverbirches
Kentish Lane
Brookmans Park
Herts
AL9 6NG
Secretary NameMr Jeffrey Leslie Coupland
NationalityBritish
StatusResigned
Appointed11 May 1995(73 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameMr Martin Stanley Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(73 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIdlehurst
Horsted Keynes
West Sussex
RH17 7BT
Director NameRobin Angus Sinclair Drever
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(74 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2000)
RoleManaging Director
Correspondence AddressThe Old Cottage
Avenue Road
Maidenhead
Berkshire
SL6 1UQ
Director NameMichael Joseph Critelli
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1997(75 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 2001)
RoleChairman & Ceo Pitney Bowes
Correspondence Address39 Shields Road
Darien
Connecticut 06820
United States
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(76 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 December 2010)
RolePresident E.A.M.E.
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Harlow
Essex
CM19 5BD
Director NameMurray Martin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed19 October 1998(76 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2001)
RolePresident Pb International
Correspondence Address40 Hull Place
Ridgefield Ct
06877
United States
Director NameDeepak Chopra
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 1999(76 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2002)
RoleFinance Director
Correspondence Address27 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameDavid Denney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(77 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 February 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Trident Place Hatfield Business Park
Mosquito Way
Hatfield
Hertfordshire
AL10 9UJ
Director NameErnest Jean Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2001(79 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 January 2009)
RoleVice President
Correspondence Address58 Stewart Road
Harpenden
Hertfordshire
AL5 4QB
Director NameStephen Grieco
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(79 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2005)
RoleGm
Correspondence AddressFlat 3 60a Portland Place
London
W1B 1NN
Director NameMr Jeffrey Leslie Coupland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(80 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 5 Trident Place Hatfield Business Park
Mosquito Way
Hatfield
Hertfordshire
AL10 9UJ
Director NameMr Stuart Richard Bonthrone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(82 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark Villas
12 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AB
Director NameMs Helen Margaret Jesson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(85 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleVp Finance Pitney Bowes
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Harlow
Essex
CM19 5BD
Director NameMr Patrick Francis Jelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(86 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 August 2015)
RoleVp And Md Of Uk & Roi.
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Trident Place Hatfield Business Park
Mosquito Way
Hatfield
Hertfordshire
AL10 9UJ
Director NameMr Ian Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(88 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2011)
RolePresident Gms Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Harlow
Essex
CM19 5BD
Director NameMr Gary John Roberts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Trident Place Hatfield Business Park
Mosquito Way
Hatfield
Hertfordshire
AL10 9UJ

Contact

Websitewww.pitneyworks.co.uk/

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£206,858,000
Gross Profit£70,478,000
Net Worth£16,059,000
Cash£3,521,000
Current Liabilities£96,457,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

22 April 1925Delivered on: 1 May 1925
Satisfied on: 21 December 2012
Classification: Series of debentures
Fully Satisfied

Filing History

20 January 2021Amended full accounts made up to 31 December 2019 (44 pages)
12 January 2021Full accounts made up to 31 December 2019 (44 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 31 December 2018 (40 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (39 pages)
31 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
12 April 2018Termination of appointment of Jeffrey Leslie Coupland as a director on 3 April 2018 (1 page)
13 March 2018Termination of appointment of David Denney as a director on 28 February 2018 (1 page)
28 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 37,500,003
(3 pages)
28 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 37,500,003
(3 pages)
9 October 2017Full accounts made up to 31 December 2016 (39 pages)
9 October 2017Full accounts made up to 31 December 2016 (39 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 December 2016Appointment of Mr Ryan John Higginson as a director on 28 December 2016 (2 pages)
28 December 2016Appointment of Mr Ryan John Higginson as a director on 28 December 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (41 pages)
11 October 2016Full accounts made up to 31 December 2015 (41 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 37,500,002
(4 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 37,500,002
(4 pages)
10 September 2015Full accounts made up to 31 December 2014 (36 pages)
10 September 2015Full accounts made up to 31 December 2014 (36 pages)
11 August 2015Termination of appointment of Ian Davidson as a director on 8 August 2015 (1 page)
11 August 2015Termination of appointment of Patrick Francis Jelly as a director on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Patrick Francis Jelly as a director on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Ian Davidson as a director on 8 August 2015 (1 page)
11 August 2015Termination of appointment of Ian Davidson as a director on 8 August 2015 (1 page)
11 August 2015Termination of appointment of Patrick Francis Jelly as a director on 6 August 2015 (1 page)
9 July 2015Termination of appointment of Ralf Spielberger as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Ralf Spielberger as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Ralf Spielberger as a director on 7 July 2015 (1 page)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 37,500,002
(6 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 37,500,002
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (36 pages)
2 October 2014Full accounts made up to 31 December 2013 (36 pages)
25 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (6 pages)
25 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 37,500,002
(6 pages)
25 June 2014Annual return made up to 18 May 2014 with a full list of shareholders (6 pages)
12 November 2013Termination of appointment of Gary John Roberts as a director on 31 October 2013 (1 page)
12 November 2013Termination of appointment of Gary John Roberts as a director on 31 October 2013 (1 page)
12 November 2013Termination of appointment of Gary Roberts as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (40 pages)
27 September 2013Full accounts made up to 31 December 2012 (40 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Registered office address changed from the Pinnacles, Harlow, Essex CM19 5BD on 5 November 2012 (1 page)
5 November 2012Registered office address changed from The Pinnacles, Harlow, Essex CM19 5BD on 5 November 2012 (1 page)
5 November 2012Registered office address changed from The Pinnacles, Harlow, Essex CM19 5BD on 5 November 2012 (1 page)
5 November 2012Registered office address changed from The Pinnacles, Harlow, Essex CM19 5BD on 5 November 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (40 pages)
5 October 2012Full accounts made up to 31 December 2011 (40 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
28 November 2011Appointment of Mr Gary Roberts as a director on 11 November 2011 (2 pages)
28 November 2011Appointment of Mr Gary Roberts as a director on 11 November 2011 (2 pages)
28 November 2011Appointment of Mr Gary Roberts as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (40 pages)
28 September 2011Full accounts made up to 31 December 2010 (40 pages)
4 August 2011Appointment of Mr Ralf Spielberger as a director (2 pages)
4 August 2011Termination of appointment of Helen Jesson as a director (1 page)
4 August 2011Termination of appointment of Helen Jesson as a director (1 page)
4 August 2011Appointment of Mr Ralf Spielberger as a director (2 pages)
13 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 February 2011Appointment of Mr Ian Davidson as a director (2 pages)
1 February 2011Appointment of Mr Ian Davidson as a director (2 pages)
31 January 2011Termination of appointment of Ian Davidson as a director (1 page)
31 January 2011Termination of appointment of Ian Davidson as a director (1 page)
26 January 2011Termination of appointment of Patrick Keddy as a director (1 page)
26 January 2011Appointment of Mr Ian Davidson as a director (2 pages)
26 January 2011Appointment of Mr Ian Davidson as a director (2 pages)
26 January 2011Termination of appointment of Patrick Keddy as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (40 pages)
30 September 2010Full accounts made up to 31 December 2009 (40 pages)
7 July 2010Director's details changed for Mr Gerard Richard Willsher on 15 May 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Gerard Richard Willsher on 15 May 2010 (1 page)
7 July 2010Director's details changed for Mr Patrick John Keddy on 15 May 2010 (2 pages)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for David Denney on 15 May 2010 (2 pages)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Mr Gerard Richard Willsher on 15 May 2010 (1 page)
7 July 2010Director's details changed for Ms Helen Margaret Jesson on 15 May 2010 (2 pages)
7 July 2010Director's details changed for Jeffrey Leslie Coupland on 15 May 2010 (2 pages)
7 July 2010Director's details changed for Jeffrey Leslie Coupland on 15 May 2010 (2 pages)
7 July 2010Director's details changed for David Denney on 15 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Patrick John Keddy on 15 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Gerard Richard Willsher on 15 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Patrick Francis Jelly on 15 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Patrick Francis Jelly on 15 May 2010 (2 pages)
7 July 2010Director's details changed for Ms Helen Margaret Jesson on 15 May 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (39 pages)
29 October 2009Full accounts made up to 31 December 2008 (39 pages)
2 June 2009Return made up to 18/05/09; full list of members (5 pages)
2 June 2009Return made up to 18/05/09; full list of members (5 pages)
12 January 2009Appointment terminated director ernest jackson (1 page)
12 January 2009Appointment terminated director ernest jackson (1 page)
17 December 2008Appointment terminated director stuart bonthrone (1 page)
17 December 2008Appointment terminated director stuart bonthrone (1 page)
16 December 2008Director appointed mr patrick jelly (2 pages)
16 December 2008Director appointed mr patrick jelly (2 pages)
5 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 27/11/2008
(2 pages)
5 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 27/11/2008
(2 pages)
3 November 2008Full accounts made up to 31 December 2007 (35 pages)
3 November 2008Full accounts made up to 31 December 2007 (35 pages)
16 June 2008Return made up to 18/05/08; full list of members (5 pages)
16 June 2008Return made up to 18/05/08; full list of members (5 pages)
24 April 2008Director appointed helen jesson (2 pages)
24 April 2008Director appointed helen jesson (2 pages)
24 April 2008Appointment terminated director salman shakir (1 page)
24 April 2008Appointment terminated director salman shakir (1 page)
31 March 2008Full accounts made up to 31 December 2006 (34 pages)
31 March 2008Full accounts made up to 31 December 2006 (34 pages)
29 August 2007Return made up to 18/05/07; no change of members; amend (9 pages)
29 August 2007Return made up to 18/05/07; no change of members; amend (9 pages)
20 June 2007Return made up to 18/05/07; no change of members (9 pages)
20 June 2007Return made up to 18/05/07; no change of members (9 pages)
10 March 2007Full accounts made up to 31 December 2005 (29 pages)
10 March 2007Full accounts made up to 31 December 2005 (29 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
21 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Full accounts made up to 31 December 2004 (26 pages)
10 February 2006Full accounts made up to 31 December 2004 (26 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 July 2005£ ic 62500002/37500002 22/06/05 £ sr 25000000@1=25000000 (1 page)
18 July 2005Nc inc already adjusted 20/06/05 (1 page)
18 July 2005£ ic 62500002/37500002 22/06/05 £ sr 25000000@1=25000000 (1 page)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Nc inc already adjusted 20/06/05 (1 page)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Ad 20/06/05--------- £ si 25000000@1=25000000 £ ic 37500002/62500002 (2 pages)
18 July 2005Ad 20/06/05--------- £ si 25000000@1=25000000 £ ic 37500002/62500002 (2 pages)
12 July 2005Return made up to 18/05/05; full list of members (9 pages)
12 July 2005Return made up to 18/05/05; full list of members (9 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (25 pages)
4 November 2004Full accounts made up to 31 December 2003 (25 pages)
4 June 2004Return made up to 18/05/04; full list of members (9 pages)
4 June 2004Return made up to 18/05/04; full list of members (9 pages)
26 January 2004Ad 29/12/03--------- £ si 11000000@1=11000000 £ ic 26500002/37500002 (2 pages)
26 January 2004Ad 29/12/03--------- £ si 11000000@1=11000000 £ ic 26500002/37500002 (2 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2004Nc inc already adjusted 29/12/03 (2 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2004Memorandum and Articles of Association (10 pages)
22 January 2004Nc inc already adjusted 29/12/03 (2 pages)
22 January 2004Memorandum and Articles of Association (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (26 pages)
4 November 2003Full accounts made up to 31 December 2002 (26 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (1 page)
24 June 2003Return made up to 18/05/03; full list of members (9 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Return made up to 18/05/03; full list of members (9 pages)
24 June 2003New secretary appointed (1 page)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 August 2002Return made up to 18/05/02; full list of members (10 pages)
8 August 2002Return made up to 18/05/02; full list of members (10 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
14 January 2002Ad 24/12/01--------- £ si 1@1=1 £ ic 26500001/26500002 (2 pages)
14 January 2002Nc inc already adjusted 28/12/01 (2 pages)
14 January 2002Ad 28/12/01--------- £ si 25000000@1=25000000 £ ic 1500001/26500001 (2 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2002Ad 28/12/01--------- £ si 25000000@1=25000000 £ ic 1500001/26500001 (2 pages)
14 January 2002Ad 24/12/01--------- £ si 1@1=1 £ ic 26500001/26500002 (2 pages)
14 January 2002Nc inc already adjusted 28/12/01 (2 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
12 December 2001Return made up to 18/05/01; full list of members; amend (10 pages)
12 December 2001Return made up to 18/05/01; full list of members; amend (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (22 pages)
2 November 2001Full accounts made up to 31 December 2000 (22 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 August 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (22 pages)
1 November 1999Full accounts made up to 31 December 1998 (22 pages)
9 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1999Memorandum and Articles of Association (35 pages)
6 May 1999Memorandum and Articles of Association (35 pages)
12 March 1999Auditor's resignation (1 page)
12 March 1999Auditor's resignation (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
23 July 1998Full accounts made up to 31 December 1997 (21 pages)
23 July 1998Full accounts made up to 31 December 1997 (21 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 September 1997Full accounts made up to 31 December 1996 (21 pages)
1 September 1997Full accounts made up to 31 December 1996 (21 pages)
5 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (24 pages)
18 October 1996Full accounts made up to 31 December 1995 (24 pages)
21 July 1996Particulars of contract relating to shares (5 pages)
21 July 1996Ad 19/06/96--------- £ si 1@1 (3 pages)
21 July 1996Ad 19/06/96--------- £ si 1@1 (3 pages)
21 July 1996Particulars of contract relating to shares (5 pages)
9 July 1996Nc inc already adjusted 19/06/96 (1 page)
9 July 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages)
9 July 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages)
9 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 July 1996Nc inc already adjusted 19/06/96 (1 page)
9 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (26 pages)
2 November 1995Full accounts made up to 31 December 1994 (26 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995New secretary appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
2 November 1994Full group accounts made up to 31 December 1993 (26 pages)
2 November 1994Full group accounts made up to 31 December 1993 (26 pages)
10 January 1994Certificate of re-registration from Public Limited Company to Private (1 page)
10 January 1994Re-registration of Memorandum and Articles (57 pages)
10 January 1994Re-registration of Memorandum and Articles (57 pages)
10 January 1994Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 1993Full accounts made up to 31 December 1992 (24 pages)
16 July 1993Full accounts made up to 31 December 1992 (24 pages)
17 June 1992Full group accounts made up to 31 December 1991 (26 pages)
17 June 1992Full group accounts made up to 31 December 1991 (26 pages)
19 June 1990Full group accounts made up to 31 December 1989 (29 pages)
19 June 1990Full group accounts made up to 31 December 1989 (29 pages)
21 June 1989Full group accounts made up to 31 December 1988 (26 pages)
21 June 1989Full group accounts made up to 31 December 1988 (26 pages)
29 June 1988Full group accounts made up to 31 December 1987 (24 pages)
29 June 1988Full group accounts made up to 31 December 1987 (24 pages)
18 August 1987Full accounts made up to 31 December 1986 (24 pages)
18 August 1987Full accounts made up to 31 December 1986 (24 pages)
18 June 1975Company name changed\certificate issued on 18/06/75 (6 pages)
18 June 1975Company name changed\certificate issued on 18/06/75 (6 pages)
30 September 1960Company name changed\certificate issued on 30/09/60 (3 pages)
30 September 1960Company name changed\certificate issued on 30/09/60 (3 pages)
1 May 1925Particulars of mortgage/charge (4 pages)
1 May 1925Particulars of mortgage/charge (4 pages)
25 May 1922Certificate of incorporation (53 pages)
25 May 1922Certificate of incorporation (53 pages)
25 May 1922Certificate of incorporation (1 page)
25 May 1922Incorporation (43 pages)
25 May 1922Certificate of incorporation (1 page)
25 May 1922Incorporation (43 pages)