Company NameSapphire Dco Twelve Limited
DirectorGraham Wiseman
Company StatusLiquidation
Company Number00190705
CategoryPrivate Limited Company
Incorporation Date16 June 1923(100 years, 11 months ago)
Previous NameAAH Limited

Business Activity

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

Directors

Director NameMr Graham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(100 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Willoughby Dryden Dudley Allen
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(69 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 July 1993)
RoleChartered Secretary
Correspondence AddressDryden Cottage 92 Kimpton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8LX
Director NameMr James Brown
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(69 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBerachah
3 Hall Farm Hall Drive Canwick
Lincoln
LN4 2RG
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(69 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed01 September 1992(69 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressOakmere Murieston Road
Hale
Cheshire
WA15 9SU
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(70 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleGroup Md
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NameRobert Angus Clark
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(71 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingston House North
London
SW7 1LW
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1995(72 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameDieter Kammerer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1995(72 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressUlmenstrabe
71088 Holzerlingen
Germany
Foreign
Director NameDr Karl Gerhard Eick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1995(72 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(72 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1999)
RoleBusiness Devopment Dir
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Secretary NameMr Graham Anthony Kershaw
NationalityBritish
StatusResigned
Appointed31 January 1997(73 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(75 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(76 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed26 July 1999(76 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameRonald Armin Mittermeier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2000(77 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
RoleFinance Director
Correspondence Address501 Millennium Apartments
Newhall Street
Birmingham
West Midlands
B3 1BA
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(77 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameStephen Roger Dunn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(78 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2007)
RoleManaging Director
Correspondence Address39 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(80 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Director NameJustinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(80 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2008)
RoleManaging Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Mark Litten James
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(84 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressThe Paddocks Church Farm Court
Middle Tysoe
Warwick
CV35 0TE
Secretary NameMr William Shepherd
StatusResigned
Appointed01 August 2011(88 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2012(88 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(88 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Wendy Margaret Hall
StatusResigned
Appointed01 January 2015(91 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed04 January 2016(92 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Correspondence Address22 Holmesdale Park Coopers Hill Road
Nutfield
Redhill
RH1 4NW
Director NameMrs Catherine McDermott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(93 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2016(93 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2017(94 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Toby Matthew Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(95 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameJane Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(95 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(96 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(99 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Holmesdale Park Coopers Hill Road
Nutfield
Redhill
RH1 4NW
Director NameMr Robin Lindsay Dargue
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(99 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2023)
RoleChief Information & Transformation Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX

Contact

Websiteaah.co.uk

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

97.8m at £0.2Admenta Uk PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£82,404,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 November 2022 (1 year, 6 months ago)
Next Return Due15 November 2023 (overdue)

Charges

31 January 2023Delivered on: 8 February 2023
Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company’s rights in any land, intellectual property, and equipment (which is defined to include vehicles, which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: Aurelius Crocodile Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

9 December 2020Director's details changed for Jane Davies on 27 March 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
5 January 2020Full accounts made up to 31 March 2019 (21 pages)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
31 October 2019Termination of appointment of Catherine Mcdermott as a director on 16 October 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
4 October 2019Director's details changed for Mr Toby Matthew Anderson on 23 August 2019 (2 pages)
22 August 2019Termination of appointment of Nigel Swift as a director on 16 August 2019 (1 page)
8 April 2019Appointment of Jane Davies as a director on 1 February 2019 (2 pages)
23 January 2019Termination of appointment of Jennifer Ruth Poole as a director on 16 January 2019 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (21 pages)
19 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
11 September 2018Appointment of Mr Toby Matthew Anderson as a director on 1 September 2018 (2 pages)
23 July 2018Termination of appointment of Hilary Jane Stables as a director on 25 May 2018 (1 page)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
3 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
30 November 2017Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages)
6 November 2017Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page)
6 November 2017Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page)
12 October 2017Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
14 December 2016Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages)
14 December 2016Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages)
11 October 2016Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
22 August 2016Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages)
22 August 2016Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages)
4 April 2016Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages)
31 March 2016Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages)
23 February 2016Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages)
23 February 2016Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 24,442,467
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 24,442,467
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 24,442,467
(5 pages)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 24,442,467
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 24,442,467
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 24,442,467
(5 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
17 January 2014Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages)
17 January 2014Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages)
8 January 2014Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
8 January 2014Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
7 January 2014Termination of appointment of William Shepherd as a secretary (1 page)
7 January 2014Termination of appointment of William Shepherd as a secretary (1 page)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 24,442,467
(5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 24,442,467
(5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 24,442,467
(5 pages)
6 September 2013Full accounts made up to 31 December 2012 (13 pages)
6 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 April 2013Appointment of Mr Nigel Swift as a director (2 pages)
9 April 2013Appointment of Mr Nigel Swift as a director (2 pages)
12 March 2013Appointment of Mr Cormac Gregory David Tobin as a director (2 pages)
12 March 2013Termination of appointment of Mark James as a director (1 page)
12 March 2013Appointment of Mr Cormac Gregory David Tobin as a director (2 pages)
12 March 2013Termination of appointment of Mark James as a director (1 page)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 June 2012Appointment of Mr Thorsten Beer as a director (2 pages)
26 June 2012Appointment of Mr Thorsten Beer as a director (2 pages)
25 June 2012Appointment of Mr Stephen William Anderson as a director (2 pages)
25 June 2012Termination of appointment of Andrew Willetts as a director (1 page)
25 June 2012Termination of appointment of Andrew Willetts as a director (1 page)
25 June 2012Appointment of Mr Stephen William Anderson as a director (2 pages)
20 February 2012Termination of appointment of Anthony Page as a director (1 page)
20 February 2012Termination of appointment of Anthony Page as a director (1 page)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
30 August 2011Appointment of Mr William Shepherd as a secretary (2 pages)
30 August 2011Appointment of Mr William Shepherd as a secretary (2 pages)
26 August 2011Termination of appointment of Peter Smerdon as a secretary (1 page)
26 August 2011Termination of appointment of Peter Smerdon as a secretary (1 page)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
24 March 2011Appointment of Mr Anthony Robert Page as a director (2 pages)
24 March 2011Appointment of Mr Anthony Robert Page as a director (2 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 November 2010Statement of company's objects (2 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
2 June 2010Termination of appointment of Richard Smith as a director (1 page)
2 June 2010Termination of appointment of Richard Smith as a director (1 page)
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 July 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Appointment terminated director justinian ash (1 page)
7 May 2008Director appointed mr richard charles smith (1 page)
7 May 2008Director appointed mr richard charles smith (1 page)
7 May 2008Appointment terminated director justinian ash (1 page)
16 April 2008Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page)
16 April 2008Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / justinian ash / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / justinian ash / 07/04/2008 (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
1 October 2007Return made up to 01/09/07; full list of members (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
6 October 2005Return made up to 01/09/05; full list of members (6 pages)
6 October 2005Return made up to 01/09/05; full list of members (6 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 September 2004Return made up to 01/09/04; full list of members (6 pages)
28 September 2004Return made up to 01/09/04; full list of members (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
4 October 2003Return made up to 01/09/03; full list of members (5 pages)
4 October 2003Return made up to 01/09/03; full list of members (5 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
10 October 2002Full accounts made up to 31 December 2001 (16 pages)
10 October 2002Full accounts made up to 31 December 2001 (16 pages)
4 October 2002Return made up to 01/09/02; full list of members (6 pages)
4 October 2002Return made up to 01/09/02; full list of members (6 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 September 2001Return made up to 01/09/01; full list of members (6 pages)
5 September 2001Return made up to 01/09/01; full list of members (6 pages)
25 July 2001Memorandum and Articles of Association (10 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2001Memorandum and Articles of Association (10 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (17 pages)
6 October 2000Full accounts made up to 31 December 1999 (17 pages)
5 September 2000Return made up to 01/09/00; full list of members (6 pages)
5 September 2000Return made up to 01/09/00; full list of members (6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
24 December 1999Declaration of assistance for shares acquisition (8 pages)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
24 December 1999Declaration of assistance for shares acquisition (8 pages)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
6 September 1999Return made up to 01/09/99; full list of members (8 pages)
6 September 1999Return made up to 01/09/99; full list of members (8 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Re-registration of Memorandum and Articles (14 pages)
29 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 July 1999Application for reregistration from PLC to private (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Application for reregistration from PLC to private (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Re-registration of Memorandum and Articles (14 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
10 September 1998Return made up to 01/09/98; full list of members (12 pages)
10 September 1998Return made up to 01/09/98; full list of members (12 pages)
3 September 1998Location of register of members (1 page)
3 September 1998Location of register of members (1 page)
17 August 1998Auditor's resignation (2 pages)
17 August 1998Auditor's resignation (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (13 pages)
27 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Registered office changed on 08/07/98 from: hampton court, tudor road manor park, runcorn, cheshire WA7 1TX (1 page)
8 July 1998Registered office changed on 08/07/98 from: hampton court, tudor road manor park, runcorn, cheshire WA7 1TX (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
22 September 1997Return made up to 01/09/97; full list of members (7 pages)
22 September 1997Location of register of members (1 page)
22 September 1997Return made up to 01/09/97; full list of members (7 pages)
22 September 1997Location of register of members (1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
21 July 1997Full group accounts made up to 31 December 1996 (26 pages)
21 July 1997Full group accounts made up to 31 December 1996 (26 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 September 1996Return made up to 01/09/96; bulk list available separately (11 pages)
20 September 1996Return made up to 01/09/96; bulk list available separately (11 pages)
11 June 1996Full group accounts made up to 31 December 1995 (34 pages)
11 June 1996Full group accounts made up to 31 December 1995 (34 pages)
2 March 1996Secretary's particulars changed (2 pages)
2 March 1996Secretary's particulars changed (2 pages)
4 December 1995Return made up to 01/09/95; bulk list available separately (10 pages)
4 December 1995Return made up to 01/09/95; bulk list available separately (10 pages)
13 November 1995New director appointed (6 pages)
13 November 1995New director appointed (6 pages)
31 October 1995Full group accounts made up to 31 March 1995 (36 pages)
31 October 1995Full group accounts made up to 31 March 1995 (36 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
27 September 1995Ad 24/08/95--------- £ si [email protected]=298 £ ic 24565601/24565899 (4 pages)
27 September 1995Ad 24/08/95--------- £ si [email protected]=298 £ ic 24565601/24565899 (4 pages)
19 September 1995Ad 18/08/95-21/08/95 £ si [email protected]=89756 £ ic 24418845/24508601 (10 pages)
19 September 1995Ad 16/08/95--------- £ si [email protected]=57000 £ ic 24508601/24565601 (2 pages)
19 September 1995Ad 16/08/95--------- £ si [email protected]=57000 £ ic 24508601/24565601 (2 pages)
19 September 1995Ad 18/08/95-21/08/95 £ si [email protected]=89756 £ ic 24418845/24508601 (10 pages)
4 September 1995Registered office changed on 04/09/95 from: 76 south park, lincoln, LN5 8EZ (1 page)
4 September 1995Registered office changed on 04/09/95 from: 76 south park, lincoln, LN5 8EZ (1 page)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
19 July 1995Ad 23/06/95--------- £ si [email protected]=290 £ ic 24418555/24418845 (2 pages)
19 July 1995Ad 23/06/95--------- £ si [email protected]=290 £ ic 24418555/24418845 (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
3 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
14 June 1995Ad 25/05/95--------- £ si [email protected]=1750 £ ic 24416310/24418060 (4 pages)
14 June 1995Ad 17/05/95--------- £ si [email protected]=475 £ ic 24415835/24416310 (2 pages)
14 June 1995Ad 17/05/95--------- £ si [email protected]=475 £ ic 24415835/24416310 (2 pages)
14 June 1995Ad 22/05/95--------- £ si [email protected]=495 £ ic 24418060/24418555 (4 pages)
14 June 1995Ad 22/05/95--------- £ si [email protected]=495 £ ic 24418060/24418555 (4 pages)
14 June 1995Ad 25/05/95--------- £ si [email protected]=1750 £ ic 24416310/24418060 (4 pages)
30 May 1995Ad 12/05/95--------- £ si [email protected]=1250 £ ic 24414585/24415835 (2 pages)
30 May 1995Ad 10/05/95-11/05/95 £ si [email protected]=338 £ ic 24414247/24414585 (2 pages)
30 May 1995Ad 12/05/95--------- £ si [email protected]=1250 £ ic 24414585/24415835 (2 pages)
30 May 1995Ad 10/05/95-11/05/95 £ si [email protected]=338 £ ic 24414247/24414585 (2 pages)
23 May 1995Ad 05/05/95--------- £ si [email protected]=2032 £ ic 24412215/24414247 (2 pages)
23 May 1995Ad 05/05/95--------- £ si [email protected]=2032 £ ic 24412215/24414247 (2 pages)
16 May 1995Ad 01/05/95--------- £ si [email protected]=350 £ ic 24411865/24412215 (2 pages)
16 May 1995Ad 01/05/95--------- £ si [email protected]=350 £ ic 24411865/24412215 (2 pages)
10 May 1995Ad 24/04/95--------- £ si [email protected]=1022 £ ic 24409502/24410524 (2 pages)
10 May 1995Ad 19/04/95--------- £ si [email protected]=1341 £ ic 24410524/24411865 (2 pages)
10 May 1995Ad 24/04/95--------- £ si [email protected]=1022 £ ic 24409502/24410524 (2 pages)
10 May 1995Ad 19/04/95--------- £ si [email protected]=1341 £ ic 24410524/24411865 (2 pages)
2 May 1995Ad 10/04/95--------- £ si [email protected]=111 £ ic 24409391/24409502 (2 pages)
2 May 1995Ad 10/04/95--------- £ si [email protected]=111 £ ic 24409391/24409502 (2 pages)
25 April 1995Ad 05/04/95--------- £ si [email protected]=1680 £ ic 24407711/24409391 (2 pages)
25 April 1995Ad 05/04/95--------- £ si [email protected]=1680 £ ic 24407711/24409391 (2 pages)
19 April 1995Ad 03/04/95--------- £ si [email protected]=2250 £ ic 24405461/24407711 (2 pages)
19 April 1995Ad 03/04/95--------- £ si [email protected]=2250 £ ic 24405461/24407711 (2 pages)
10 April 1995Ad 24/03/95--------- £ si [email protected]=789 £ ic 24403422/24404211 (2 pages)
10 April 1995Ad 30/03/95--------- £ si [email protected]=1250 £ ic 24404211/24405461 (2 pages)
10 April 1995Ad 30/03/95--------- £ si [email protected]=1250 £ ic 24404211/24405461 (2 pages)
10 April 1995Ad 24/03/95--------- £ si [email protected]=789 £ ic 24403422/24404211 (2 pages)
3 April 1995Ad 22/03/95--------- £ si [email protected]=17804 £ ic 24376262/24394066 (4 pages)
3 April 1995Ad 22/03/95--------- £ si [email protected]=17804 £ ic 24376262/24394066 (4 pages)
14 July 1994Full group accounts made up to 31 March 1994 (25 pages)
14 July 1994Full group accounts made up to 31 March 1994 (25 pages)
12 August 1993Company name changed aah holdings PLC\certificate issued on 13/08/93 (2 pages)
12 August 1993Company name changed aah holdings PLC\certificate issued on 13/08/93 (2 pages)
8 July 1993Full group accounts made up to 31 March 1993 (42 pages)
8 July 1993Full group accounts made up to 31 March 1993 (42 pages)
7 September 1992Full group accounts made up to 31 March 1992 (31 pages)
7 September 1992Full group accounts made up to 31 March 1992 (31 pages)
14 August 1991Full group accounts made up to 31 March 1991 (31 pages)
14 August 1991Full group accounts made up to 31 March 1991 (31 pages)
28 September 1990Full group accounts made up to 31 March 1990 (31 pages)
28 September 1990Full group accounts made up to 31 March 1990 (31 pages)
13 September 1989Full accounts made up to 31 March 1989 (32 pages)
13 September 1989Full accounts made up to 31 March 1989 (32 pages)
1 November 1988Full group accounts made up to 31 March 1988 (32 pages)
1 November 1988Full group accounts made up to 31 March 1988 (32 pages)
28 October 1987Full group accounts made up to 31 March 1987 (28 pages)
28 October 1987Full group accounts made up to 31 March 1987 (28 pages)
21 November 1986Director's particulars changed (2 pages)
21 November 1986Director's particulars changed (2 pages)
17 October 1986Group of companies' accounts made up to 31 March 1986 (22 pages)
17 October 1986Group of companies' accounts made up to 31 March 1986 (22 pages)
17 October 1985Accounts made up to 11 October 1985 (29 pages)
17 October 1985Accounts made up to 11 October 1985 (29 pages)
4 October 1984Accounts made up to 31 March 1984 (31 pages)
4 October 1984Accounts made up to 31 March 1984 (31 pages)
17 October 1983Accounts made up to 31 March 1983 (30 pages)
17 October 1983Accounts made up to 31 March 1983 (30 pages)
30 October 1982Accounts made up to 31 March 1982 (29 pages)
30 October 1982Accounts made up to 31 March 1982 (29 pages)
4 November 1981Accounts made up to 31 March 1981 (39 pages)
4 November 1981Accounts made up to 31 March 1981 (39 pages)
27 October 1981Company name changed\certificate issued on 27/10/81 (2 pages)
27 October 1981Company name changed\certificate issued on 27/10/81 (2 pages)
30 October 1980Accounts made up to 31 March 1980 (31 pages)
30 October 1980Accounts made up to 31 March 1980 (31 pages)
7 November 1979Accounts made up to 31 March 1979 (27 pages)
7 November 1979Accounts made up to 31 March 1979 (27 pages)
9 November 1978Accounts made up to 31 March 1978 (29 pages)
9 November 1978Accounts made up to 31 March 1978 (29 pages)
7 November 1977Accounts made up to 31 March 1977 (29 pages)
7 November 1977Accounts made up to 31 March 1977 (29 pages)
22 June 1977Accounts made up to 31 March 1975 (26 pages)
22 June 1977Accounts made up to 31 March 1975 (26 pages)
28 October 1976Accounts made up to 31 March 1976 (25 pages)
28 October 1976Accounts made up to 31 March 1976 (25 pages)
7 October 1970Company name changed\certificate issued on 07/10/70 (2 pages)
7 October 1970Company name changed\certificate issued on 07/10/70 (2 pages)
30 September 1954Company name changed\certificate issued on 30/09/54 (3 pages)
30 September 1954Company name changed\certificate issued on 30/09/54 (3 pages)
16 June 1923Certificate of incorporation (1 page)
16 June 1923Certificate of incorporation (1 page)
16 June 1923Incorporation (55 pages)
16 June 1923Incorporation (55 pages)