Company Name600 Group Public Limited Company(The)
Company StatusActive
Company Number00196730
CategoryPublic Limited Company
Incorporation Date26 March 1924(100 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Paul Rich Dupee
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2011(86 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSuite 2170 200 South Orange Avenue
Orlando
Florida 32801
United States
Director NameMr Todd Walter Riggs
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2021(97 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMrs Laura Muriel Moglestue-Blom
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed31 October 2023(99 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clockcase Christchurch Road
Virginia Water
GU25 4PX
Secretary NameMr Neil Richard Carrick
StatusCurrent
Appointed01 November 2023(99 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameWilliam Jeffrey Benson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Chairman
Correspondence AddressAuben 24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NamePeter Bradley Bullock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 September 2004)
RoleCompany Director
Correspondence AddressThe Cottage Queenwood
Christmas Common
Watlington
Oxford
OX49 5HW
Director NameThomas James Johnston Campbell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBroome Burtons Way
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameMr Brian James Knightley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 September 2000)
RoleCompany Director
Correspondence Address32 Abbotsbury House
London
W14 8EN
Director NameMr Alexander Frank Masters
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressGrove Spring Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameMr Albert Christian Schauer
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 September 2000)
RoleCompany Director
Correspondence Address5512 Bobwhite Avenue
Kalamazoo
Michigan 49002
United States
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameHubert Ernest Ashton
NationalityBritish
StatusResigned
Appointed08 August 1991(67 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 1993)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(70 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed01 January 1995(70 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(72 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameJonathan Aistrope Kitchen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(74 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 September 2009)
RoleRetired Merchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHighams Capel Road
Rusper
Horsham
West Sussex
RH12 4PY
Director NameMr Edward Shahzad Ahmad
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(78 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankfield Lane
Rochdale
Lancashire
OL11 5RJ
Director NameAndrew James Dick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(81 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Simpsons Fold West
22 Dock Street
Leeds
LS10 1JF
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(82 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Martin John Temple
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(83 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Stephen John Rutherford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(83 years, 6 months after company formation)
Appointment Duration14 years (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr David Howard Norman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(84 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(85 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed01 October 2011(87 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 May 2023)
RoleCompany Director
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(88 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Stephen Eugene Fiamma
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2015(91 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Gary Mitchell Krasny
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2020(96 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 2021)
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address200 South Orange Avenue
Suite 2170
Orlando
Florida
32801
Director NameMr Donald James Haselton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2021(97 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Rui Miguel Coelho Lopes
Date of BirthJune 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed28 February 2022(97 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 2170 200 South Orange Avenue
Orlando
Florida 32801
United States
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(98 years, 10 months after company formation)
Appointment Duration4 months (resigned 03 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Secretary NameMr Derek Zissman
StatusResigned
Appointed03 May 2023(99 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 17 May 2023)
RoleCompany Director
Correspondence Address42 Berkeley Square
London
W1J 5AW
Secretary NameOne Advisory Limited (Corporation)
StatusResigned
Appointed17 May 2023(99 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2023)
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT

Contact

Website600group.com

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
98.25%
-
16.1m at £0.01Haddeo Partners LLP
1.12%
Ordinary
5.3m at £0.01Henderson Global Investors
0.37%
Ordinary
3.7m at £0.01Schroeder Investment Management
0.26%
Ordinary

Financials

Year2014
Turnover£43,794,000
Gross Profit£14,420,000
Net Worth£25,099,000
Cash£902,000
Current Liabilities£10,833,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

27 August 2010Delivered on: 3 September 2010
Persons entitled: Haddeo Partners LLP (The "Security Trustees")

Classification: Debenture
Secured details: All monies due or to become due from the company, 600 UK limited and the 600 group (overseas) limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 June 2009Delivered on: 19 June 2009
Persons entitled: The 600 Group Pension Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 landmark court, revie road, leeds t/n WYK610276. Leasehold plot known as 1196/2 lechworth business park, avenue one, dunhams lane, letchworth garden city. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings on the south western side of greenstead road, colchester. Hm land registry title number(s) EX562314.
Outstanding
15 September 2016Delivered on: 15 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 February 2015Delivered on: 23 February 2015
Persons entitled:
Welbeck Capital Partners LLP
Haddeo Partners LLP

Classification: A registered charge
Particulars: F/H land and buildings on the south western side of greenstead road colchester t/no EX562314.
Outstanding
30 June 2014Delivered on: 5 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property k/a land and buildings on the south western side of greenstead road colchester title no EX562314.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Electrox avenue one letchworth garden city t/no HD297533 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 November 2009Delivered on: 20 November 2009
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The secured obligations with full title guarantee, fixed charge continuing security,related rights, all shares, investments or other assets derived from the shares. See image for full details.
Fully Satisfied
15 June 2009Delivered on: 23 June 2009
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2007Delivered on: 8 November 2007
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 1196/2 letchworth business park avenue one dunhams lane letchworth garden city. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 April 2006Delivered on: 22 April 2006
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at unit 3 landmark court, revie road, leeds t/n WYK610276. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 March 2006Delivered on: 23 March 2006
Satisfied on: 5 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 84511281 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
9 September 2005Delivered on: 10 September 2005
Satisfied on: 21 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a unit 2 landmark court elland road leeds t/n WYK610276. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 August 2011Delivered on: 10 August 2011
Satisfied on: 17 March 2015
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: 1 landmark court leeds t/no WYK610276 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details.
Fully Satisfied
31 January 1995Delivered on: 21 February 1995
Satisfied on: 12 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at blue bridge halstead essex and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 19/5/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page)
8 February 2021Director's details changed for Mr Gary Mitchell Krasny on 22 December 2020 (2 pages)
21 January 2021Appointment of Mr Gary Mitchell Krasny as a director on 22 December 2020 (2 pages)
18 January 2021Termination of appointment of Neil Richard Carrick as a director on 22 December 2020 (1 page)
10 January 2021Group of companies' accounts made up to 28 March 2020 (86 pages)
9 January 2021Resolutions
  • RES13 ‐ Policital donations in accordance with section 366 ca 22/12/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr Paul Rich Dupee on 29 June 2020 (2 pages)
14 November 2019Resolutions
  • RES13 ‐ Company & subsidiaries authorised to make political donations 25/09/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2019Group of companies' accounts made up to 30 March 2019 (82 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page)
2 January 2019Notification of a person with significant control statement (2 pages)
11 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations 20/09/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2018Group of companies' accounts made up to 31 March 2018 (78 pages)
3 October 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 1 April 2017 (79 pages)
5 October 2017Group of companies' accounts made up to 1 April 2017 (79 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
6 July 2017Director's details changed for Paul Rich Dupee on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Paul Rich Dupee on 6 July 2017 (2 pages)
20 October 2016Resolutions
  • RES13 ‐ The company and its subsidiaries authorised to make political donations 29/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2016Resolutions
  • RES13 ‐ The company and its subsidiaries authorised to make political donations 29/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2016Group of companies' accounts made up to 2 April 2016 (84 pages)
13 October 2016Group of companies' accounts made up to 2 April 2016 (84 pages)
12 October 2016Satisfaction of charge 11 in full (1 page)
12 October 2016Satisfaction of charge 11 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 001967300013 in full (1 page)
12 October 2016Satisfaction of charge 001967300013 in full (1 page)
3 October 2016Registration of charge 001967300016, created on 29 September 2016 (7 pages)
3 October 2016Registration of charge 001967300016, created on 29 September 2016 (7 pages)
15 September 2016Registration of charge 001967300015, created on 15 September 2016 (23 pages)
15 September 2016Registration of charge 001967300015, created on 15 September 2016 (23 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
22 August 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,043,579.57
(3 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
22 August 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,043,579.57
(3 pages)
4 October 2015Group of companies' accounts made up to 28 March 2015 (73 pages)
4 October 2015Group of companies' accounts made up to 28 March 2015 (73 pages)
29 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 923,579.57
(4 pages)
29 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 923,579.57
(4 pages)
7 September 2015Annual return made up to 8 August 2015 no member list
Statement of capital on 2015-09-07
  • GBP 923,579.57
(6 pages)
7 September 2015Annual return made up to 8 August 2015 no member list
Statement of capital on 2015-09-07
  • GBP 923,579.57
(6 pages)
7 September 2015Annual return made up to 8 August 2015 no member list
Statement of capital on 2015-09-07
  • GBP 923,579.57
(6 pages)
22 May 2015Appointment of Mr Stephen Eugene Fiamma as a director on 13 May 2015 (2 pages)
22 May 2015Appointment of Mr Stephen Eugene Fiamma as a director on 13 May 2015 (2 pages)
7 May 2015Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page)
19 March 2015Reduction of iss capital and minute (oc) (2 pages)
19 March 2015Reduction of iss capital and minute (oc) (2 pages)
19 March 2015Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
19 March 2015Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
19 March 2015Statement of capital on 19 March 2015
  • GBP 896,079.57
(5 pages)
19 March 2015Statement of capital on 19 March 2015
  • GBP 896,079.57
(5 pages)
17 March 2015Satisfaction of charge 12 in full (4 pages)
17 March 2015Satisfaction of charge 12 in full (4 pages)
23 February 2015Registration of charge 001967300014, created on 18 February 2015 (35 pages)
23 February 2015Registration of charge 001967300014, created on 18 February 2015 (35 pages)
17 February 2015Registered office address changed from Union Street Heckmondwike West Yorkshire WF16 0HL to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Union Street Heckmondwike West Yorkshire WF16 0HL to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
10 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/09/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
10 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/09/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
30 September 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 September 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 September 2014Group of companies' accounts made up to 29 March 2014 (70 pages)
26 September 2014Group of companies' accounts made up to 29 March 2014 (70 pages)
1 September 2014Annual return made up to 8 August 2014 no member list (7 pages)
1 September 2014Annual return made up to 8 August 2014 no member list (7 pages)
1 September 2014Annual return made up to 8 August 2014 no member list (7 pages)
5 July 2014Registration of charge 001967300013, created on 30 June 2014 (27 pages)
5 July 2014Registration of charge 001967300013, created on 30 June 2014 (27 pages)
2 July 2014Appointment of Mr Derek Zissman as a director (2 pages)
2 July 2014Appointment of Mr Derek Zissman as a director (2 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Political donations 23/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Political donations 23/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2013Annual return made up to 8 August 2013 no member list (7 pages)
17 September 2013Annual return made up to 8 August 2013 no member list (7 pages)
17 September 2013Annual return made up to 8 August 2013 no member list (7 pages)
9 July 2013Group of companies' accounts made up to 30 March 2013 (69 pages)
9 July 2013Group of companies' accounts made up to 30 March 2013 (69 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to make political donations 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to make political donations 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (71 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (71 pages)
7 September 2012Annual return made up to 8 August 2012 no member list (7 pages)
7 September 2012Annual return made up to 8 August 2012 no member list (7 pages)
7 September 2012Annual return made up to 8 August 2012 no member list (7 pages)
7 September 2012Appointment of Mr Nigel Foster Rogers as a director on 26 March 2012 (2 pages)
7 September 2012Appointment of Mr Nigel Foster Rogers as a director on 26 March 2012 (2 pages)
6 September 2012Termination of appointment of David Howard Norman as a director on 26 March 2012 (1 page)
6 September 2012Termination of appointment of David Howard Norman as a director on 26 March 2012 (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2011Termination of appointment of Martyn Gordon David Wakeman as a director on 24 October 2011 (1 page)
16 November 2011Appointment of Mr Neil Richard Carrick as a director on 3 October 2011 (2 pages)
16 November 2011Appointment of Mr Neil Richard Carrick as a director on 3 October 2011 (2 pages)
16 November 2011Appointment of Mr Neil Richard Carrick as a director on 3 October 2011 (2 pages)
16 November 2011Termination of appointment of Martyn Gordon David Wakeman as a director on 24 October 2011 (1 page)
1 November 2011Appointment of Neil Richard Carrick as a secretary on 1 October 2011 (3 pages)
1 November 2011Termination of appointment of Alan Roy Myers as a secretary on 1 October 2011 (2 pages)
1 November 2011Termination of appointment of Alan Roy Myers as a secretary on 1 October 2011 (2 pages)
1 November 2011Appointment of Neil Richard Carrick as a secretary on 1 October 2011 (3 pages)
1 November 2011Termination of appointment of Martin John Temple as a director on 14 September 2011 (2 pages)
1 November 2011Termination of appointment of Martin John Temple as a director on 14 September 2011 (2 pages)
1 November 2011Termination of appointment of Alan Roy Myers as a secretary on 1 October 2011 (2 pages)
1 November 2011Appointment of Neil Richard Carrick as a secretary on 1 October 2011 (3 pages)
7 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth political donations 14/09/2011
(3 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth political donations 14/09/2011
(3 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 October 2011Group of companies' accounts made up to 2 April 2011 (69 pages)
6 October 2011Group of companies' accounts made up to 2 April 2011 (69 pages)
6 October 2011Group of companies' accounts made up to 2 April 2011 (69 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
2 September 2011Director's details changed for Mr David Howard Norman on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr David Howard Norman on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr David Howard Norman on 1 September 2011 (2 pages)
1 September 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 14,315,419.75
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 14,315,419.75
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 14,315,419.75
(4 pages)
22 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 03/02/2011 was registered on 22/08/2011.
(8 pages)
22 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 03/02/2011 was registered on 22/08/2011.
(8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
10 August 2011Sub-division of shares on 27 August 2010 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
10 August 2011Sub-division of shares on 27 August 2010 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
22 June 2011Resolutions
  • RES13 ‐ Re cancellation form prem segment of london stock exch. And application to trade on aim. 15/06/2011
(1 page)
22 June 2011Resolutions
  • RES13 ‐ Re cancellation form prem segment of london stock exch. And application to trade on aim. 15/06/2011
(1 page)
21 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 14,440,419.75
  • ANNOTATION A Second Filed SH01 for 03/02/2011 was registered on 22/08/2011.
(7 pages)
21 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 14,440,419.75
  • ANNOTATION A Second Filed SH01 for 03/02/2011 was registered on 22/08/2011.
(7 pages)
21 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 14,440,419.75
  • ANNOTATION A Second Filed SH01 for 03/02/2011 was registered on 22/08/2011.
(7 pages)
3 March 2011Termination of appointment of Christopher Cundy as a director (2 pages)
3 March 2011Appointment of Paul Rich Dupee as a director (3 pages)
3 March 2011Termination of appointment of Christopher Cundy as a director (2 pages)
3 March 2011Appointment of Paul Rich Dupee as a director (3 pages)
3 March 2011Appointment of Derek Zissman as a director (3 pages)
3 March 2011Appointment of Derek Zissman as a director (3 pages)
20 October 2010Director's details changed for Mr David Howard Norman on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Mr David Howard Norman on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Christopher John Cundy on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Mr David Howard Norman on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Martin John Temple on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Christopher John Cundy on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Stephen John Rutherford on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Stephen John Rutherford on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Christopher John Cundy on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Stephen John Rutherford on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Martin John Temple on 1 September 2010 (3 pages)
20 October 2010Director's details changed for Martin John Temple on 1 September 2010 (3 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Market purchase 5723367 @ 0.01P 29/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Market purchase 5723367 @ 0.01P 29/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
9 September 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (3 pages)
9 September 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (3 pages)
9 September 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (3 pages)
3 September 2010Sub-division of shares on 27 August 2010 (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sect 551 & 560 ca 2006, warrants and waivers granted 27/08/2010
(4 pages)
3 September 2010Sub-division of shares on 27 August 2010 (7 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sect 551 & 560 ca 2006, warrants and waivers granted 27/08/2010
(4 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 August 2010Group of companies' accounts made up to 3 April 2010 (76 pages)
19 August 2010Group of companies' accounts made up to 3 April 2010 (76 pages)
19 August 2010Group of companies' accounts made up to 3 April 2010 (76 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (22 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (22 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (22 pages)
21 December 2009Director's details changed for Christopher John Cundy on 30 November 2009 (3 pages)
21 December 2009Director's details changed for Christopher John Cundy on 30 November 2009 (3 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 October 2009Termination of appointment of Jonathan Kitchen as a director (1 page)
8 October 2009Group of companies' accounts made up to 28 March 2009 (67 pages)
8 October 2009Termination of appointment of Jonathan Kitchen as a director (1 page)
8 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2009Group of companies' accounts made up to 28 March 2009 (67 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 August 2009Return made up to 08/08/09; full list of members (17 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Location of register of members (1 page)
28 August 2009Return made up to 08/08/09; full list of members (17 pages)
5 August 2009Director appointed christopher john cundy (3 pages)
5 August 2009Director appointed christopher john cundy (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
17 December 2008Registered office changed on 17/12/2008 from, 600 house, landmark court, revie road, leeds, LS11 8JT (1 page)
17 December 2008Registered office changed on 17/12/2008 from, 600 house, landmark court, revie road, leeds, LS11 8JT (1 page)
31 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
31 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 September 2008Group of companies' accounts made up to 29 March 2008 (67 pages)
23 September 2008Group of companies' accounts made up to 29 March 2008 (67 pages)
28 August 2008Return made up to 08/08/08; bulk list available separately (9 pages)
28 August 2008Return made up to 08/08/08; bulk list available separately (9 pages)
8 August 2008Director appointed david howard norman (2 pages)
8 August 2008Appointment terminated director andrew dick (1 page)
8 August 2008Appointment terminated director andrew dick (1 page)
8 August 2008Director appointed david howard norman (2 pages)
8 January 2008Ad 21/12/07--------- £ si [email protected]=1591 £ ic 14306828/14308419 (2 pages)
8 January 2008Ad 21/12/07--------- £ si [email protected]=1591 £ ic 14306828/14308419 (2 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
12 September 2007Memorandum and Articles of Association (10 pages)
12 September 2007Group of companies' accounts made up to 31 March 2007 (71 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
12 September 2007Memorandum and Articles of Association (10 pages)
12 September 2007Group of companies' accounts made up to 31 March 2007 (71 pages)
21 August 2007Return made up to 08/08/07; bulk list available separately (10 pages)
21 August 2007Return made up to 08/08/07; bulk list available separately (10 pages)
15 August 2007Ad 26/07/07--------- £ si [email protected]=3913 £ ic 14302909/14306822 (2 pages)
15 August 2007Ad 26/07/07--------- £ si [email protected]=3913 £ ic 14302909/14306822 (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
1 August 2007Ad 17/07/07--------- £ si [email protected]=1369 £ ic 14299584/14300953 (2 pages)
1 August 2007Ad 17/07/07--------- £ si [email protected]=1369 £ ic 14299584/14300953 (2 pages)
1 August 2007Ad 16/07/07--------- £ si [email protected]=2536 £ ic 14297048/14299584 (2 pages)
1 August 2007Ad 20/07/07--------- £ si [email protected]=1956 £ ic 14300953/14302909 (2 pages)
1 August 2007Ad 20/07/07--------- £ si [email protected]=1956 £ ic 14300953/14302909 (2 pages)
1 August 2007Ad 16/07/07--------- £ si [email protected]=2536 £ ic 14297048/14299584 (2 pages)
6 July 2007Ad 20/06/07--------- £ si [email protected]=5283 £ ic 14291765/14297048 (2 pages)
6 July 2007Ad 20/06/07--------- £ si [email protected]=5283 £ ic 14291765/14297048 (2 pages)
13 June 2007Ad 24/05/07--------- £ si [email protected]=1859 £ ic 14289906/14291765 (2 pages)
13 June 2007Ad 24/05/07--------- £ si [email protected]=1859 £ ic 14289906/14291765 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=1174 £ ic 14288732/14289906 (2 pages)
5 June 2007Ad 10/05/07--------- £ si [email protected]=1174 £ ic 14288732/14289906 (2 pages)
25 May 2007Ad 24/04/07--------- £ si [email protected]=978 £ ic 14287754/14288732 (2 pages)
25 May 2007Ad 24/04/07--------- £ si [email protected]=978 £ ic 14287754/14288732 (2 pages)
21 May 2007Ad 26/04/07--------- £ si [email protected]=978 £ ic 14286776/14287754 (2 pages)
21 May 2007Ad 26/04/07--------- £ si [email protected]=978 £ ic 14286776/14287754 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Ad 29/03/07--------- £ si [email protected]=489 £ ic 14286287/14286776 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Ad 29/03/07--------- £ si [email protected]=489 £ ic 14286287/14286776 (2 pages)
29 March 2007Ad 01/02/07--------- £ si [email protected]=978 £ ic 14285309/14286287 (2 pages)
29 March 2007Ad 01/02/07--------- £ si [email protected]=978 £ ic 14285309/14286287 (2 pages)
21 March 2007Ad 27/02/07--------- £ si [email protected]=18394 £ ic 14266915/14285309 (5 pages)
21 March 2007Ad 19/02/07--------- £ si [email protected]=2543 £ ic 14264372/14266915 (2 pages)
21 March 2007Ad 19/02/07--------- £ si [email protected]=2543 £ ic 14264372/14266915 (2 pages)
21 March 2007Ad 27/02/07--------- £ si [email protected]=18394 £ ic 14266915/14285309 (5 pages)
27 February 2007Ad 06/02/07--------- £ si [email protected]=5968 £ ic 14212715/14218683 (2 pages)
27 February 2007Ad 02/02/07--------- £ si [email protected]=40211 £ ic 14218683/14258894 (6 pages)
27 February 2007Ad 08/02/07--------- £ si [email protected]=5478 £ ic 14258894/14264372 (5 pages)
27 February 2007Ad 02/02/07--------- £ si [email protected]=40211 £ ic 14218683/14258894 (6 pages)
27 February 2007Ad 08/02/07--------- £ si [email protected]=5478 £ ic 14258894/14264372 (5 pages)
27 February 2007Ad 06/02/07--------- £ si [email protected]=5968 £ ic 14212715/14218683 (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
19 September 2006Return made up to 08/08/06; bulk list available separately (9 pages)
19 September 2006Return made up to 08/08/06; bulk list available separately (9 pages)
14 September 2006Group of companies' accounts made up to 1 April 2006 (72 pages)
14 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 September 2006Group of companies' accounts made up to 1 April 2006 (72 pages)
14 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2006Group of companies' accounts made up to 1 April 2006 (72 pages)
5 September 2006Ad 22/08/06--------- £ si [email protected]=1181 £ ic 14211534/14212715 (2 pages)
5 September 2006Ad 22/08/06--------- £ si [email protected]=1181 £ ic 14211534/14212715 (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
22 September 2005Return made up to 08/08/05; bulk list available separately (9 pages)
22 September 2005Return made up to 08/08/05; bulk list available separately (9 pages)
16 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
24 September 2004Group of companies' accounts made up to 3 April 2004 (52 pages)
24 September 2004Group of companies' accounts made up to 3 April 2004 (52 pages)
24 September 2004Group of companies' accounts made up to 3 April 2004 (52 pages)
20 September 2004Return made up to 08/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 September 2004Return made up to 08/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 2004Memorandum and Articles of Association (81 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2004Director resigned (1 page)
16 September 2004Memorandum and Articles of Association (81 pages)
16 September 2004Director resigned (1 page)
16 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2004Ad 19/07/04--------- £ si [email protected]=925 £ ic 14210603/14211528 (2 pages)
16 August 2004Ad 19/07/04--------- £ si [email protected]=925 £ ic 14210603/14211528 (2 pages)
28 July 2004Ad 15/07/04--------- £ si [email protected]=462 £ ic 14210141/14210603 (2 pages)
28 July 2004Ad 15/07/04--------- £ si [email protected]=462 £ ic 14210141/14210603 (2 pages)
19 July 2004Ad 05/07/04--------- £ si [email protected]=4541 £ ic 14205600/14210141 (2 pages)
19 July 2004Ad 05/07/04--------- £ si [email protected]=4541 £ ic 14205600/14210141 (2 pages)
27 March 2004Ad 23/02/04-24/02/04 £ si [email protected]=6201 £ ic 14199399/14205600 (2 pages)
27 March 2004Ad 23/02/04-24/02/04 £ si [email protected]=6201 £ ic 14199399/14205600 (2 pages)
19 March 2004Ad 04/03/04--------- £ si [email protected]=567 £ ic 14198832/14199399 (2 pages)
19 March 2004Ad 04/03/04--------- £ si [email protected]=567 £ ic 14198832/14199399 (2 pages)
12 March 2004Ad 01/03/04--------- £ si [email protected]=3111 £ ic 14195721/14198832 (2 pages)
12 March 2004Ad 01/03/04--------- £ si [email protected]=3111 £ ic 14195721/14198832 (2 pages)
9 March 2004Ad 17/02/04--------- £ si [email protected]=9102 £ ic 14186430/14195532 (4 pages)
9 March 2004Ad 27/02/04--------- £ si [email protected]=189 £ ic 14195532/14195721 (2 pages)
9 March 2004Ad 27/02/04--------- £ si [email protected]=189 £ ic 14195532/14195721 (2 pages)
9 March 2004Ad 17/02/04--------- £ si [email protected]=9102 £ ic 14186430/14195532 (4 pages)
27 February 2004Ad 10/02/04-12/02/04 £ si [email protected]=16775 £ ic 14169655/14186430 (3 pages)
27 February 2004Ad 10/02/04-12/02/04 £ si [email protected]=16775 £ ic 14169655/14186430 (3 pages)
17 February 2004Ad 27/01/04-03/02/04 £ si [email protected]=128046 £ ic 14041609/14169655 (5 pages)
17 February 2004Ad 27/01/04-03/02/04 £ si [email protected]=128046 £ ic 14041609/14169655 (5 pages)
12 February 2004Ad 21/01/04--------- £ si [email protected]=3750 £ ic 14037859/14041609 (2 pages)
12 February 2004Ad 21/01/04--------- £ si [email protected]=3750 £ ic 14037859/14041609 (2 pages)
4 February 2004Ad 13/01/04-14/01/04 £ si [email protected]=4985 £ ic 14032874/14037859 (2 pages)
4 February 2004Ad 13/01/04-14/01/04 £ si [email protected]=4985 £ ic 14032874/14037859 (2 pages)
21 January 2004Ad 15/12/03--------- £ si [email protected]=499 £ ic 14032375/14032874 (2 pages)
21 January 2004Ad 15/12/03--------- £ si [email protected]=499 £ ic 14032375/14032874 (2 pages)
4 December 2003Ad 17/11/03--------- £ si [email protected]=333 £ ic 14032042/14032375 (2 pages)
4 December 2003Ad 17/11/03--------- £ si [email protected]=333 £ ic 14032042/14032375 (2 pages)
20 October 2003Ad 30/09/03--------- £ si [email protected]=3904 £ ic 14028138/14032042 (2 pages)
20 October 2003Ad 30/09/03--------- £ si [email protected]=3904 £ ic 14028138/14032042 (2 pages)
27 September 2003Group of companies' accounts made up to 29 March 2003 (50 pages)
27 September 2003Group of companies' accounts made up to 29 March 2003 (50 pages)
15 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2003Ad 19/08/03--------- £ si [email protected]=1521 £ ic 14026617/14028138 (2 pages)
4 September 2003Ad 19/08/03--------- £ si [email protected]=1521 £ ic 14026617/14028138 (2 pages)
29 August 2003Return made up to 08/08/03; bulk list available separately (9 pages)
29 August 2003Return made up to 08/08/03; bulk list available separately (9 pages)
23 August 2003Ad 08/08/03--------- £ si [email protected]=1183 £ ic 14025434/14026617 (2 pages)
23 August 2003Ad 08/08/03--------- £ si [email protected]=1183 £ ic 14025434/14026617 (2 pages)
7 August 2003Ad 23/07/03--------- £ si [email protected]=758 £ ic 14024676/14025434 (2 pages)
7 August 2003Ad 23/07/03--------- £ si [email protected]=758 £ ic 14024676/14025434 (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
10 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2002Return made up to 08/08/02; bulk list available separately (9 pages)
29 August 2002Return made up to 08/08/02; bulk list available separately (9 pages)
27 May 2002Ad 15/05/02--------- £ si [email protected]=1914 £ ic 16522505/16524419 (2 pages)
27 May 2002Ad 15/05/02--------- £ si [email protected]=1914 £ ic 16522505/16524419 (2 pages)
17 May 2002Ad 08/05/02--------- £ si [email protected]=207 £ ic 16522298/16522505 (2 pages)
17 May 2002Ad 08/05/02--------- £ si [email protected]=207 £ ic 16522298/16522505 (2 pages)
16 May 2002Ad 30/04/02--------- £ si [email protected]=1792 £ ic 16520506/16522298 (2 pages)
16 May 2002Ad 30/04/02--------- £ si [email protected]=1792 £ ic 16520506/16522298 (2 pages)
30 April 2002Ad 19/04/02--------- £ si [email protected]=341 £ ic 16520165/16520506 (2 pages)
30 April 2002Ad 19/04/02--------- £ si [email protected]=341 £ ic 16520165/16520506 (2 pages)
25 April 2002Ad 15/04/02--------- £ si [email protected]=290 £ ic 16519875/16520165 (2 pages)
25 April 2002Ad 15/04/02--------- £ si [email protected]=290 £ ic 16519875/16520165 (2 pages)
12 April 2002Ad 04/04/02--------- £ si [email protected]=182 £ ic 16519693/16519875 (2 pages)
12 April 2002Ad 04/04/02--------- £ si [email protected]=182 £ ic 16519693/16519875 (2 pages)
1 February 2002Ad 24/01/02--------- £ si [email protected]=262 £ ic 16519431/16519693 (2 pages)
1 February 2002Ad 24/01/02--------- £ si [email protected]=262 £ ic 16519431/16519693 (2 pages)
11 January 2002Ad 02/01/02--------- £ si [email protected]=107 £ ic 16519324/16519431 (2 pages)
11 January 2002Ad 02/01/02--------- £ si [email protected]=107 £ ic 16519324/16519431 (2 pages)
21 December 2001Ad 12/12/01--------- £ si [email protected]=131 £ ic 16519193/16519324 (2 pages)
21 December 2001Ad 12/12/01--------- £ si [email protected]=131 £ ic 16519193/16519324 (2 pages)
11 December 2001Ad 04/12/01--------- £ si [email protected]=1294 £ ic 16517899/16519193 (2 pages)
11 December 2001Ad 04/12/01--------- £ si [email protected]=1294 £ ic 16517899/16519193 (2 pages)
10 December 2001Ad 28/11/01-30/11/01 £ si [email protected]=1388 £ ic 16516511/16517899 (2 pages)
10 December 2001Ad 28/11/01-30/11/01 £ si [email protected]=1388 £ ic 16516511/16517899 (2 pages)
27 November 2001Ad 20/11/01--------- £ si [email protected]=1794 £ ic 16514717/16516511 (2 pages)
27 November 2001Ad 20/11/01--------- £ si [email protected]=1794 £ ic 16514717/16516511 (2 pages)
16 November 2001Ad 07/11/01--------- £ si [email protected]=185 £ ic 16514532/16514717 (2 pages)
16 November 2001Ad 07/11/01--------- £ si [email protected]=185 £ ic 16514532/16514717 (2 pages)
1 November 2001Ad 23/10/01--------- £ si [email protected]=107 £ ic 16514425/16514532 (2 pages)
1 November 2001Ad 23/10/01--------- £ si [email protected]=107 £ ic 16514425/16514532 (2 pages)
15 October 2001Ad 05/10/01--------- £ si [email protected]=1904 £ ic 16512521/16514425 (2 pages)
15 October 2001Ad 05/10/01--------- £ si [email protected]=1904 £ ic 16512521/16514425 (2 pages)
11 September 2001Group of companies' accounts made up to 31 March 2001 (50 pages)
11 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2001Group of companies' accounts made up to 31 March 2001 (50 pages)
11 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2001Red of share prem accounts (2 pages)
10 September 2001Certificate of reduction of share premium (1 page)
10 September 2001Red of share prem accounts (2 pages)
10 September 2001Certificate of reduction of share premium (1 page)
22 August 2001Return made up to 08/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2001Return made up to 08/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001Ad 06/06/01--------- £ si [email protected]=212 £ ic 16512309/16512521 (2 pages)
15 June 2001Ad 06/06/01--------- £ si [email protected]=212 £ ic 16512309/16512521 (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 September 2000Full group accounts made up to 1 April 2000 (38 pages)
11 September 2000Full group accounts made up to 1 April 2000 (38 pages)
11 September 2000Full group accounts made up to 1 April 2000 (38 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
21 August 2000Return made up to 08/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
21 August 2000Return made up to 08/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
14 September 1999Memorandum and Articles of Association (80 pages)
14 September 1999Memorandum and Articles of Association (80 pages)
13 September 1999Full group accounts made up to 3 April 1999 (50 pages)
13 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1999Full group accounts made up to 3 April 1999 (50 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 September 1999Full group accounts made up to 3 April 1999 (50 pages)
10 September 1999Memorandum and Articles of Association (84 pages)
10 September 1999Memorandum and Articles of Association (84 pages)
8 September 1999Return made up to 08/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Return made up to 08/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1999Ad 11/06/99--------- £ si [email protected]=3750 £ ic 16486480/16490230 (2 pages)
17 June 1999Ad 11/06/99--------- £ si [email protected]=3750 £ ic 16486480/16490230 (2 pages)
17 November 1998Location of register of members (1 page)
17 November 1998Location of register of members (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
4 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
4 September 1998Full group accounts made up to 31 March 1998 (54 pages)
4 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
4 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 1998Full group accounts made up to 31 March 1998 (54 pages)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1998Return made up to 08/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1998Return made up to 08/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1998Ad 13/07/98--------- £ si [email protected]=6250 £ ic 16467730/16473980 (2 pages)
17 July 1998Ad 13/07/98--------- £ si [email protected]=12500 £ ic 16473980/16486480 (2 pages)
17 July 1998Ad 13/07/98--------- £ si [email protected]=6250 £ ic 16467730/16473980 (2 pages)
17 July 1998Ad 13/07/98--------- £ si [email protected]=12500 £ ic 16473980/16486480 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 November 1997Ad 10/11/97--------- £ si [email protected]=1013 £ ic 16466717/16467730 (2 pages)
13 November 1997Ad 10/11/97--------- £ si [email protected]=1013 £ ic 16466717/16467730 (2 pages)
16 October 1997Ad 13/10/97--------- £ si [email protected]=1013 £ ic 16465704/16466717 (2 pages)
16 October 1997Ad 13/10/97--------- £ si [email protected]=1013 £ ic 16465704/16466717 (2 pages)
16 October 1997Ad 10/10/97--------- £ si [email protected]=327 £ ic 16465377/16465704 (2 pages)
16 October 1997Ad 10/10/97--------- £ si [email protected]=327 £ ic 16465377/16465704 (2 pages)
18 September 1997Ad 16/09/97--------- £ si [email protected]=5000 £ ic 16459744/16464744 (2 pages)
18 September 1997Ad 16/09/97--------- £ si [email protected]=633 £ ic 16464744/16465377 (2 pages)
18 September 1997Ad 16/09/97--------- £ si [email protected]=5000 £ ic 16459744/16464744 (2 pages)
18 September 1997Ad 16/09/97--------- £ si [email protected]=633 £ ic 16464744/16465377 (2 pages)
10 September 1997Ad 29/05/96--------- £ si [email protected] (2 pages)
10 September 1997Ad 29/05/96--------- £ si [email protected] (2 pages)
9 September 1997Registered office changed on 09/09/97 from: witan court, 284 witan gate, milton keynes, MK9 1EJ (1 page)
9 September 1997Registered office changed on 09/09/97 from: witan court, 284 witan gate, milton keynes, MK9 1EJ (1 page)
29 August 1997Return made up to 08/08/97; bulk list available separately (18 pages)
29 August 1997Return made up to 08/08/97; bulk list available separately (18 pages)
27 August 1997Director resigned (1 page)
27 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
27 August 1997Director resigned (1 page)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
27 August 1997Full group accounts made up to 31 March 1997 (38 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 August 1997Full group accounts made up to 31 March 1997 (38 pages)
5 August 1997Ad 31/07/97--------- £ si [email protected]=1013 £ ic 16458731/16459744 (2 pages)
5 August 1997Ad 31/07/97--------- £ si [email protected]=1013 £ ic 16458731/16459744 (2 pages)
24 July 1997Ad 29/05/97--------- £ si [email protected]=1013 £ ic 16457718/16458731 (2 pages)
24 July 1997Ad 29/05/97--------- £ si [email protected]=1013 £ ic 16457718/16458731 (2 pages)
6 July 1997Ad 27/06/97--------- £ si [email protected]=9121 £ ic 16448597/16457718 (4 pages)
6 July 1997Ad 27/06/97--------- £ si [email protected]=9121 £ ic 16448597/16457718 (4 pages)
22 June 1997Ad 16/06/97--------- £ si [email protected]=10895 £ ic 16437702/16448597 (5 pages)
22 June 1997Ad 16/06/97--------- £ si [email protected]=10895 £ ic 16437702/16448597 (5 pages)
20 June 1997Ad 27/04/97--------- £ si [email protected]=637 £ ic 16437065/16437702 (2 pages)
20 June 1997Ad 27/04/97--------- £ si [email protected]=637 £ ic 16437065/16437702 (2 pages)
17 June 1997Ad 01/06/97--------- £ si [email protected]=7854 £ ic 16429211/16437065 (4 pages)
17 June 1997Ad 28/05/97--------- £ si [email protected]=32937 £ ic 16396274/16429211 (9 pages)
17 June 1997Ad 01/06/97--------- £ si [email protected]=7854 £ ic 16429211/16437065 (4 pages)
17 June 1997Ad 28/05/97--------- £ si [email protected]=32937 £ ic 16396274/16429211 (9 pages)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1997Ad 29/05/97--------- £ si [email protected]=760 £ ic 16395514/16396274 (2 pages)
5 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1997Ad 29/05/97--------- £ si [email protected]=760 £ ic 16395514/16396274 (2 pages)
23 May 1997Ad 14/05/97--------- £ si [email protected]=126238 £ ic 16269276/16395514 (3 pages)
23 May 1997Ad 14/05/97--------- £ si [email protected]=126238 £ ic 16269276/16395514 (3 pages)
5 March 1997Ad 27/02/97--------- £ si [email protected]=819 £ ic 16268457/16269276 (2 pages)
5 March 1997Ad 27/02/97--------- £ si [email protected]=819 £ ic 16268457/16269276 (2 pages)
12 February 1997Ad 07/02/97--------- premium £ si [email protected]=819 £ ic 16267638/16268457 (2 pages)
12 February 1997Ad 07/02/97--------- premium £ si [email protected]=819 £ ic 16267638/16268457 (2 pages)
14 January 1997Ad 10/01/97--------- premium £ si [email protected]=7500 £ ic 16235138/16242638 (2 pages)
14 January 1997Ad 10/01/97--------- premium £ si [email protected]=7500 £ ic 16235138/16242638 (2 pages)
14 January 1997Ad 10/01/97--------- premium £ si [email protected]=25000 £ ic 16242638/16267638 (2 pages)
14 January 1997Ad 10/01/97--------- premium £ si [email protected]=25000 £ ic 16242638/16267638 (2 pages)
22 November 1996Full group accounts made up to 31 March 1996 (56 pages)
22 November 1996Full group accounts made up to 31 March 1996 (56 pages)
12 November 1996Ad 08/11/96--------- £ si [email protected]=883 £ ic 16234255/16235138 (2 pages)
12 November 1996Ad 08/11/96--------- £ si [email protected]=883 £ ic 16234255/16235138 (2 pages)
22 October 1996Ad 17/10/96--------- £ si [email protected]=250 £ ic 16234005/16234255 (2 pages)
22 October 1996Ad 17/10/96--------- £ si [email protected]=812 £ ic 16233193/16234005 (2 pages)
22 October 1996Ad 17/10/96--------- £ si [email protected]=812 £ ic 16233193/16234005 (2 pages)
22 October 1996Ad 17/10/96--------- £ si [email protected]=250 £ ic 16234005/16234255 (2 pages)
18 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 October 1996Auditor's resignation (1 page)
14 October 1996Auditor's resignation (1 page)
16 September 1996Return made up to 08/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 1996Return made up to 08/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 1996Ad 02/09/96--------- £ si [email protected]=6250 £ ic 16226943/16233193 (2 pages)
8 September 1996Ad 02/09/96--------- £ si [email protected]=6250 £ ic 16226943/16233193 (2 pages)
8 September 1996Ad 02/09/96--------- £ si [email protected]=6250 £ ic 16220693/16226943 (2 pages)
8 September 1996Ad 02/09/96--------- £ si [email protected]=6250 £ ic 16220693/16226943 (2 pages)
6 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 August 1996Ad 16/08/96--------- £ si [email protected]=6250 £ ic 16158193/16164443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=18750 £ ic 16189443/16208193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=12500 £ ic 16208193/16220693 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=10000 £ ic 16148193/16158193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=8750 £ ic 16071943/16080693 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=7500 £ ic 16064443/16071943 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=25000 £ ic 16164443/16189443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=8750 £ ic 16071943/16080693 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=20000 £ ic 16103193/16123193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=25000 £ ic 16123193/16148193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=7500 £ ic 16095693/16103193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=6250 £ ic 16058193/16064443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=25000 £ ic 16164443/16189443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=6250 £ ic 16089443/16095693 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=8750 £ ic 16080693/16089443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=8750 £ ic 16080693/16089443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=6250 £ ic 16058193/16064443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=18750 £ ic 16189443/16208193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=7500 £ ic 16095693/16103193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=12500 £ ic 16208193/16220693 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=6250 £ ic 16089443/16095693 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=25000 £ ic 16123193/16148193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=6250 £ ic 16158193/16164443 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=7500 £ ic 16064443/16071943 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=20000 £ ic 16103193/16123193 (2 pages)
27 August 1996Ad 16/08/96--------- £ si [email protected]=10000 £ ic 16148193/16158193 (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
6 August 1996Ad 30/07/96--------- £ si [email protected]=375 £ ic 16057818/16058193 (2 pages)
6 August 1996Ad 30/07/96--------- £ si [email protected]=375 £ ic 16057818/16058193 (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
30 July 1996Ad 16/07/96--------- £ si [email protected]=18750 £ ic 16039068/16057818 (2 pages)
30 July 1996Ad 16/07/96--------- £ si [email protected]=18750 £ ic 16039068/16057818 (2 pages)
24 June 1996Ad 17/06/96--------- £ si [email protected]=786 £ ic 16038282/16039068 (2 pages)
24 June 1996Ad 17/06/96--------- £ si [email protected]=786 £ ic 16038282/16039068 (2 pages)
6 June 1996Ad 30/05/96--------- £ si [email protected]=650 £ ic 16037632/16038282 (2 pages)
6 June 1996Ad 30/05/96--------- £ si [email protected]=650 £ ic 16037632/16038282 (2 pages)
31 March 1996Ad 19/03/96--------- £ si [email protected]=713 £ ic 16036919/16037632 (2 pages)
31 March 1996Ad 19/03/96--------- £ si [email protected]=713 £ ic 16036919/16037632 (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
13 November 1995Ad 08/11/95--------- £ si [email protected]=699 £ ic 16036220/16036919 (2 pages)
13 November 1995Ad 08/11/95--------- £ si [email protected]=699 £ ic 16036220/16036919 (2 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=557 £ ic 16035663/16036220 (2 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=557 £ ic 16035663/16036220 (2 pages)
19 October 1995Ad 16/10/95--------- £ si [email protected]=557 £ ic 16035106/16035663 (2 pages)
19 October 1995Ad 16/10/95--------- £ si [email protected]=557 £ ic 16035106/16035663 (2 pages)
27 September 1995Ad 26/09/95--------- £ si [email protected]=600 £ ic 16034506/16035106 (2 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=600 £ ic 16033906/16034506 (2 pages)
27 September 1995Ad 26/09/95--------- £ si [email protected]=600 £ ic 16034506/16035106 (2 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=600 £ ic 16033906/16034506 (2 pages)
18 September 1995Ad 14/09/95--------- £ si [email protected]=375 £ ic 16033531/16033906 (2 pages)
18 September 1995Ad 14/09/95--------- £ si [email protected]=375 £ ic 16033531/16033906 (2 pages)
13 September 1995Full group accounts made up to 31 March 1995 (44 pages)
13 September 1995Full group accounts made up to 31 March 1995 (44 pages)
12 September 1995Ad 11/09/95--------- £ si [email protected]=40 £ ic 16033491/16033531 (2 pages)
12 September 1995Ad 11/09/95--------- £ si [email protected]=40 £ ic 16033491/16033531 (2 pages)
11 September 1995Ad 08/09/95--------- £ si [email protected]=12500 £ ic 16020991/16033491 (2 pages)
11 September 1995Ad 08/09/95--------- £ si [email protected]=12500 £ ic 16020991/16033491 (2 pages)
5 September 1995Ad 01/09/95--------- £ si [email protected]=640 £ ic 16020351/16020991 (2 pages)
5 September 1995Memorandum and Articles of Association (55 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 September 1995Memorandum and Articles of Association (55 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 September 1995Ad 01/09/95--------- £ si [email protected]=640 £ ic 16020351/16020991 (2 pages)
1 September 1995Ad 01/09/95--------- £ si [email protected]=1281 £ ic 16019070/16020351 (2 pages)
1 September 1995Ad 01/09/95--------- £ si [email protected]=1281 £ ic 16019070/16020351 (2 pages)
29 August 1995Ad 21/08/95--------- £ si [email protected]=525 £ ic 16018545/16019070 (2 pages)
29 August 1995Ad 21/08/95--------- £ si [email protected]=525 £ ic 16018545/16019070 (2 pages)
22 August 1995Ad 18/08/95--------- £ si [email protected]=6250 £ ic 16012295/16018545 (2 pages)
22 August 1995Ad 18/08/95--------- £ si [email protected]=6250 £ ic 16012295/16018545 (2 pages)
22 August 1995Return made up to 08/08/95; bulk list available separately (9 pages)
22 August 1995Return made up to 08/08/95; bulk list available separately (9 pages)
21 August 1995Ad 14/08/95--------- £ si [email protected]=327 £ ic 16011968/16012295 (2 pages)
21 August 1995Ad 14/08/95--------- £ si [email protected]=327 £ ic 16011968/16012295 (2 pages)
14 August 1995Ad 09/08/95--------- £ si [email protected]=555 £ ic 16011413/16011968 (2 pages)
14 August 1995Ad 09/08/95--------- £ si [email protected]=555 £ ic 16011413/16011968 (2 pages)
4 August 1995Ad 01/06/95-10/07/95 £ si [email protected]=9643 £ ic 15997467/16007110 (6 pages)
4 August 1995Ad 01/06/95-10/07/95 £ si [email protected]=9643 £ ic 15997467/16007110 (6 pages)
4 August 1995Ad 26/07/95--------- £ si [email protected]=1597 £ ic 15995870/15997467 (2 pages)
4 August 1995Ad 26/07/95--------- £ si [email protected]=1597 £ ic 15995870/15997467 (2 pages)
27 July 1995Ad 25/07/95--------- £ si [email protected]=12500 £ ic 15983370/15995870 (2 pages)
27 July 1995Ad 25/07/95--------- £ si [email protected]=12500 £ ic 15983370/15995870 (2 pages)
19 July 1995Ad 14/07/95--------- £ si [email protected]=18750 £ ic 15964620/15983370 (2 pages)
19 July 1995Ad 14/07/95--------- £ si [email protected]=18750 £ ic 15964620/15983370 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 August 1993Full group accounts made up to 31 March 1993 (35 pages)
10 August 1993Full group accounts made up to 31 March 1993 (35 pages)
28 September 1989Full accounts made up to 31 March 1989 (33 pages)
28 September 1989Full accounts made up to 31 March 1989 (33 pages)
26 October 1988Nc inc already adjusted (1 page)
26 October 1988Nc inc already adjusted (1 page)
23 September 1988Listing of particulars (40 pages)
23 September 1988Listing of particulars (40 pages)
14 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1987Full group accounts made up to 31 March 1987 (51 pages)
22 September 1987Full group accounts made up to 31 March 1987 (51 pages)
5 September 1986Group of companies' accounts made up to 31 March 1986 (41 pages)
5 September 1986Group of companies' accounts made up to 31 March 1986 (41 pages)
27 August 1985Annual return made up to 14/08/85 (13 pages)
27 August 1985Annual return made up to 14/08/85 (13 pages)
25 September 1956Company name changed\certificate issued on 25/09/56 (2 pages)
25 September 1956Company name changed\certificate issued on 25/09/56 (2 pages)
26 March 1924Certificate of incorporation (1 page)
26 March 1924Incorporation (58 pages)
26 March 1924Incorporation (58 pages)
26 March 1924Certificate of incorporation (1 page)