Company NameJohn Lewis Partnership Plc
Company StatusActive
Company Number00238937
CategoryPublic Limited Company
Incorporation Date23 April 1929(95 years ago)

Business Activity

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

Directors

Director NameMs Sharon Michele White
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(90 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Berangere Andree Mireille Michel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(91 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Rita Clifton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(91 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(92 years after company formation)
Appointment Duration3 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMs Jane Christina Cheong Tung Sing
StatusCurrent
Appointed01 November 2021(92 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Richard Wood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Julie Claire Rushworth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetail Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr William James Kernan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(94 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr John Joseph Lee
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(94 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleResilience Lead
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Clare Lester Swindell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(94 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Richard Adlington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(63 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1994)
RoleDepartment Manager
Correspondence Address9 Braepark
Edinburgh
Midlothian
EH4 6DJ
Scotland
Director NameIan David Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(63 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 November 2005)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Ian Raymond Bassett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(63 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 1997)
RoleA Senior Systems Analyst
Correspondence Address7 Holles Close
Hampton
Middlesex
TW12 3EB
Director NameDavid Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(63 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr John Brian Foster
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(63 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 June 1993)
RoleGeneral Inspector
Correspondence Address121 Kenilworth Court
London
SW15 1HA
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed27 June 1992(63 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NameDudley Richard Cloake
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(67 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 December 2002)
RoleDirector Of Personnel
Correspondence AddressFlat 40 Canada Wharf
255 Rotherhithe Street
London
SE16 5ES
Director NameMr Johnny Wilfried Aisher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(70 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(72 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameSteven Derek Esom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2007)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAnne Margaret Buckley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(74 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 03 May 2012)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(77 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(77 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Martin Barclay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(77 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Simon Jeffrey Fowler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(81 years after company formation)
Appointment Duration2 years (resigned 03 May 2012)
RoleRetail Branch Manager
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(81 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameVictoria Jane Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(83 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2017)
RolePartners' Counsellor
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameKate Brewer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2013(84 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed31 July 2014(85 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(85 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Christopher Coburn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(86 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2018)
RoleInternal Communications Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Thomas Clifton Athron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(86 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Robert Andrew Collins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(87 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(88 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusResigned
Appointed07 June 2021(92 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Nicola Joy Dulieu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2023(94 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewispartnership.co.uk
Telephone01344 764000
Telephone regionBracknell

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

104.2m at £1John Lewis Partnership Trust LTD
95.59%
Sip
-OTHER
2.14%
-
734.1k at £1Rulegale Nominees Limited A/c Jamsclt
0.67%
Cumulative Preference
612k at £1John Lewis Partnership Trust LTD
0.56%
Ordinary Deferred
561k at £1Chase Nominees LTD A/c Lendnon
0.51%
Cumulative Preference
425.4k at £1Rulegale Nominees Limited A/c Isa001
0.39%
Cumulative Preference
102.8k at £1Wb Nominees Limited A/c Isamax
0.09%
Cumulative Preference
40k at £1Schweco Nominees Limited A/c 16054
0.04%
Cumulative Preference

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£2,147,483,647
Net Worth£1,183,300,000
Cash£339,800,000
Current Liabilities£1,694,900,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

6 December 2023Appointment of Mr John Joseph Lee as a director on 6 December 2023 (2 pages)
6 December 2023Termination of appointment of Nicola Joy Dulieu as a director on 6 December 2023 (1 page)
1 November 2023Termination of appointment of Rebecca Faith Wollam as a director on 31 October 2023 (1 page)
12 September 2023Appointment of Mr William James Kernan as a director on 12 September 2023 (2 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
17 June 2023Group of companies' accounts made up to 28 January 2023 (189 pages)
10 May 2023Director's details changed for Ms Nicola Joy Dulieu on 10 May 2023 (2 pages)
3 May 2023Appointment of Ms Nicola Joy Dulieu as a director on 27 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew David Martin as a director on 30 April 2023 (1 page)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 May 2022Group of companies' accounts made up to 29 January 2022 (186 pages)
7 March 2022Termination of appointment of Oliver Stephen Killinger as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Nicola Ann Spurgeon as a director on 3 March 2022 (1 page)
7 March 2022Director's details changed for Ms Rebecca Faith Wollam on 28 February 2022 (2 pages)
7 March 2022Appointment of Mrs Julie Claire Rushworth as a director on 3 March 2022 (2 pages)
7 March 2022Appointment of Mr David Richard Wood as a director on 3 March 2022 (2 pages)
9 November 2021Appointment of Ms Jane Christina Cheong Tung Sing as a secretary on 1 November 2021 (2 pages)
8 November 2021Termination of appointment of Simon Jim Blackburn as a secretary on 1 November 2021 (1 page)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
15 June 2021Appointment of Mr Simon Jim Blackburn as a secretary on 7 June 2021 (2 pages)
5 May 2021Termination of appointment of Laura Katharine Wade-Gery as a director on 30 April 2021 (1 page)
30 April 2021Group of companies' accounts made up to 31 January 2021 (229 pages)
12 April 2021Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 12 April 2021 (2 pages)
2 February 2021Appointment of Ms Rita Clifton as a director on 1 February 2021 (2 pages)
14 January 2021Termination of appointment of a director (1 page)
14 January 2021Termination of appointment of Patrick Lewis as a director on 31 December 2020 (1 page)
13 January 2021Appointment of Mrs Berangere Michel as a director on 1 January 2021 (2 pages)
8 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
7 December 2020Statement of company's objects (2 pages)
1 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
26 May 2020Group of companies' accounts made up to 25 January 2020 (164 pages)
23 April 2020Termination of appointment of Keith Williams as a director on 15 April 2020 (1 page)
10 February 2020Appointment of Ms Sharon Michelle White as a director on 4 February 2020 (2 pages)
7 February 2020Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020 (1 page)
3 February 2020Termination of appointment of Steve Mark Gardiner as a director on 23 January 2020 (1 page)
31 January 2020Termination of appointment of Tracey Anne Killen as a director on 23 January 2020 (1 page)
31 January 2020Termination of appointment of Robert Collins as a director on 23 January 2020 (1 page)
31 January 2020Termination of appointment of Paula Margaret Nickolds as a director on 23 January 2020 (1 page)
31 January 2020Termination of appointment of David Hay as a director on 23 January 2020 (1 page)
2 August 2019Group of companies' accounts made up to 26 January 2019 (158 pages)
3 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
27 July 2018Group of companies' accounts made up to 31 January 2018 (151 pages)
13 July 2018Termination of appointment of Sarah Elizabeth Mary Hogg as a director on 30 June 2018 (1 page)
13 July 2018Appointment of Mr Andrew David Martin as a director on 1 July 2018 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
7 June 2018Appointment of Ms Nicola Ann Spurgeon as a director on 24 May 2018 (2 pages)
7 June 2018Termination of appointment of Christopher Coburn as a director on 24 May 2018 (1 page)
7 June 2018Termination of appointment of Baiju Naik as a director on 24 May 2018 (1 page)
7 June 2018Appointment of Mr David Hay as a director on 24 May 2018 (2 pages)
7 June 2018Termination of appointment of Kim Michelle Lowe as a director on 24 May 2018 (1 page)
7 June 2018Appointment of Ms Rebecca Faith Wollam as a director on 24 May 2018 (2 pages)
1 May 2018Termination of appointment of Thomas Clifton Athron as a director on 27 April 2018 (1 page)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
30 November 2017Appointment of Mr Oliver Stephen Killinger as a director on 16 November 2017 (2 pages)
30 November 2017Appointment of Mr Oliver Stephen Killinger as a director on 16 November 2017 (2 pages)
10 October 2017Termination of appointment of Victoria Burgess as a director (1 page)
10 October 2017Termination of appointment of Victoria Burgess as a director (1 page)
3 October 2017Termination of appointment of Lucinda Catherine Parks as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Lucinda Catherine Parks as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Victoria Jane Burgess as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Victoria Jane Burgess as a director on 27 September 2017 (1 page)
13 September 2017Appointment of Ms Laura Katharine Wade-Gery as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Ms Laura Katharine Wade-Gery as a director on 1 September 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN (1 page)
10 July 2017Register inspection address has been changed from Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU to 171 Victoria Street London SW1E 5NN (1 page)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of John Lewis Partnership Trust Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN (1 page)
7 July 2017Register(s) moved to registered office address 171 Victoria Street London SW1E 5NN (1 page)
30 June 2017Group of companies' accounts made up to 28 January 2017 (141 pages)
30 June 2017Group of companies' accounts made up to 28 January 2017 (141 pages)
5 June 2017Termination of appointment of Denis Hennequin as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Denis Hennequin as a director on 31 May 2017 (1 page)
11 January 2017Appointment of Paula Margaret Nickolds as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Paula Margaret Nickolds as a director on 11 January 2017 (2 pages)
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2016Reduction of iss capital and minute (oc) (7 pages)
4 November 2016Statement of capital on 4 November 2016
  • GBP 104,781,594.00
(5 pages)
4 November 2016Certificate of reduction of issued capital (1 page)
4 November 2016Certificate of reduction of issued capital (1 page)
4 November 2016Statement of capital on 4 November 2016
  • GBP 104,781,594.00
(5 pages)
4 November 2016Reduction of iss capital and minute (oc) (7 pages)
2 November 2016Termination of appointment of Andrew John Street as a director on 28 October 2016 (1 page)
2 November 2016Termination of appointment of Andrew John Street as a director on 28 October 2016 (1 page)
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 108,978,589
(31 pages)
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 108,978,589
(31 pages)
12 July 2016Auditor's resignation (4 pages)
12 July 2016Auditor's resignation (4 pages)
28 June 2016Group of companies' accounts made up to 30 January 2016 (166 pages)
28 June 2016Group of companies' accounts made up to 30 January 2016 (166 pages)
27 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2016Appointment of Mr Robert Collins as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Robert Collins as a director on 4 April 2016 (2 pages)
18 March 2016Termination of appointment of Mark Ian Price as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Mark Ian Price as a director on 18 March 2016 (1 page)
9 October 2015Appointment of Mr Thomas Clifton Athron as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Thomas Clifton Athron as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Thomas Clifton Athron as a director on 5 October 2015 (2 pages)
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 13 September 2015 (1 page)
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 13 September 2015 (1 page)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 108,978,589
(31 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 108,978,589
(31 pages)
29 July 2015Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
29 July 2015Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
3 July 2015Resolutions
  • RES13 ‐ Make market purchases 04/06/2015
(1 page)
16 June 2015Group of companies' accounts made up to 31 January 2015 (183 pages)
16 June 2015Group of companies' accounts made up to 31 January 2015 (183 pages)
28 April 2015Appointment of Mr Baiju Naik as a director on 17 April 2015 (2 pages)
28 April 2015Appointment of Ms Lucinda Catherine Parks as a director on 17 April 2015 (2 pages)
28 April 2015Appointment of Ms Lucinda Catherine Parks as a director on 17 April 2015 (2 pages)
28 April 2015Appointment of Mr Baiju Naik as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Daniel Kagoro Smith as a director on 16 April 2015 (1 page)
24 April 2015Appointment of Mr Christopher Coburn as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Kevin Robert Payne as a director on 16 April 2015 (1 page)
24 April 2015Appointment of Mr Christopher Coburn as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Daniel Kagoro Smith as a director on 16 April 2015 (1 page)
24 April 2015Termination of appointment of Kevin Robert Payne as a director on 16 April 2015 (1 page)
24 April 2015Termination of appointment of Kate Brewer as a director on 16 April 2015 (1 page)
24 April 2015Termination of appointment of Kate Brewer as a director on 16 April 2015 (1 page)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (31 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (31 pages)
13 February 2015Statement of capital following an allotment of shares on 24 March 2014
  • GBP 108,978,589
(5 pages)
13 February 2015Statement of capital following an allotment of shares on 24 March 2014
  • GBP 108,978,589
(5 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
1 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102,058,995

Statement of capital on 2014-08-11
  • GBP 102,058,995
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
(31 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102,058,995

Statement of capital on 2014-08-11
  • GBP 102,058,995
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015
(31 pages)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
24 June 2014Resolutions
  • RES13 ‐ Market purschases 05/06/2014
(1 page)
24 June 2014Group of companies' accounts made up to 25 January 2014 (136 pages)
24 June 2014Group of companies' accounts made up to 25 January 2014 (136 pages)
24 June 2014Resolutions
  • RES13 ‐ Market purschases 05/06/2014
(1 page)
12 June 2014Appointment of Mr Denis Hennequin as a director (2 pages)
12 June 2014Appointment of Mr Keith Williams as a director (2 pages)
12 June 2014Appointment of Mr Denis Hennequin as a director (2 pages)
12 June 2014Appointment of Mr Keith Williams as a director (2 pages)
11 March 2014Termination of appointment of David Anderson as a director (1 page)
11 March 2014Termination of appointment of David Barclay as a director (1 page)
11 March 2014Termination of appointment of David Barclay as a director (1 page)
11 March 2014Termination of appointment of David Anderson as a director (1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
18 October 2013Termination of appointment of Noel Saunders as a director (1 page)
18 October 2013Appointment of Kate Brewer as a director (2 pages)
18 October 2013Appointment of Kate Brewer as a director (2 pages)
18 October 2013Termination of appointment of Noel Saunders as a director (1 page)
14 August 2013Annual return made up to 27 June 2013
Statement of capital on 2013-08-14
  • GBP 102,058,995
(30 pages)
14 August 2013Annual return made up to 27 June 2013
Statement of capital on 2013-08-14
  • GBP 102,058,995
(30 pages)
28 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2013Group of companies' accounts made up to 26 January 2013 (95 pages)
28 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2013Group of companies' accounts made up to 26 January 2013 (95 pages)
3 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 102,058,995
(5 pages)
3 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 102,058,995
(5 pages)
12 October 2012Appointment of Victoria Jane Burgess as a director (2 pages)
12 October 2012Appointment of Victoria Jane Burgess as a director (2 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (32 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (32 pages)
13 July 2012Group of companies' accounts made up to 28 January 2012 (85 pages)
13 July 2012Group of companies' accounts made up to 28 January 2012 (85 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £3696995 min price of 60P and max price of 95 per £1 nominal of 5 per cent stock/ £500000 min price of 80P and max price of 125P per £1 nominal of the 71/2 per cent stock 31/05/2012
(71 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £3696995 min price of 60P and max price of 95 per £1 nominal of 5 per cent stock/ £500000 min price of 80P and max price of 125P per £1 nominal of the 71/2 per cent stock 31/05/2012
(71 pages)
18 June 2012Statement of company's objects (2 pages)
18 June 2012Statement of company's objects (2 pages)
15 June 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
15 June 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
14 June 2012Termination of appointment of Marisa Cassoni as a director (1 page)
14 June 2012Termination of appointment of Marisa Cassoni as a director (1 page)
29 May 2012Director's details changed for Mark Ian Price on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Mark Ian Price on 25 May 2012 (2 pages)
10 May 2012Appointment of Mr Stephen Mark Gardiner as a director (2 pages)
10 May 2012Appointment of Mr Kevin Robert Payne as a director (2 pages)
10 May 2012Appointment of Mr Noel Joseph Saunders as a director (2 pages)
10 May 2012Appointment of Mr Kevin Robert Payne as a director (2 pages)
10 May 2012Appointment of Mr Noel Joseph Saunders as a director (2 pages)
10 May 2012Appointment of Mr Daniel Kagoro Smith as a director (2 pages)
10 May 2012Appointment of Mr Stephen Mark Gardiner as a director (2 pages)
10 May 2012Appointment of Mr Daniel Kagoro Smith as a director (2 pages)
9 May 2012Termination of appointment of Johnny Aisher as a director (1 page)
9 May 2012Termination of appointment of Anthony Probert as a director (1 page)
9 May 2012Termination of appointment of Simon Fowler as a director (1 page)
9 May 2012Termination of appointment of Anne Buckley as a director (1 page)
9 May 2012Termination of appointment of Simon Fowler as a director (1 page)
9 May 2012Termination of appointment of Johnny Aisher as a director (1 page)
9 May 2012Termination of appointment of Anne Buckley as a director (1 page)
9 May 2012Termination of appointment of Anthony Probert as a director (1 page)
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 75,058,995
(5 pages)
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 75,058,995
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 75,058,995
(7 pages)
27 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 75,058,995
(7 pages)
25 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders (31 pages)
25 July 2011Annual return made up to 27 June 2011 with bulk list of shareholders (31 pages)
20 July 2011Group of companies' accounts made up to 29 January 2011 (84 pages)
20 July 2011Group of companies' accounts made up to 29 January 2011 (84 pages)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2011Annual return made up to 28 June 2010 with a full list of shareholders (31 pages)
13 May 2011Annual return made up to 28 June 2010 with a full list of shareholders (31 pages)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Register inspection address has been changed from C/O Capita Irg Plc Bourne House Hayne Road Beckenham Kent BR3 4TY England (1 page)
27 April 2011Register(s) moved to registered inspection location (1 page)
27 April 2011Register inspection address has been changed from C/O Capita Irg Plc Bourne House Hayne Road Beckenham Kent BR3 4TY England (1 page)
21 February 2011Appointment of Mr David Anderson as a director (2 pages)
21 February 2011Appointment of Baroness Sarah Elizabeth Mary Hogg as a director (2 pages)
21 February 2011Appointment of Baroness Sarah Elizabeth Mary Hogg as a director (2 pages)
21 February 2011Appointment of Mr David Anderson as a director (2 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2010Termination of appointment of Jane Tozer as a director (1 page)
25 August 2010Termination of appointment of Jane Tozer as a director (1 page)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (30 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (30 pages)
24 June 2010Group of companies' accounts made up to 31 January 2010 (80 pages)
24 June 2010Group of companies' accounts made up to 31 January 2010 (80 pages)
1 June 2010Director's details changed for David Martin Barclay on 1 June 2010 (2 pages)
1 June 2010Director's details changed for David Martin Barclay on 1 June 2010 (2 pages)
1 June 2010Director's details changed for David Martin Barclay on 1 June 2010 (2 pages)
28 May 2010Director's details changed for Ms Jane Elizabeth Tozer on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Jane Elizabeth Tozer on 28 May 2010 (2 pages)
4 May 2010Termination of appointment of Martin Whitell as a director (1 page)
4 May 2010Appointment of Mr Simon Jeffrey Fowler as a director (2 pages)
4 May 2010Appointment of Mr Simon Jeffrey Fowler as a director (2 pages)
4 May 2010Termination of appointment of David Jones as a director (1 page)
4 May 2010Appointment of Mr Anthony Phillip Probert as a director (2 pages)
4 May 2010Termination of appointment of Martin Whitell as a director (1 page)
4 May 2010Termination of appointment of David Jones as a director (1 page)
4 May 2010Appointment of Mr Anthony Phillip Probert as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 58,308,995
(7 pages)
22 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 58,308,995
(7 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register inspection address has been changed (1 page)
24 August 2009Group of companies' accounts made up to 31 January 2009 (84 pages)
24 August 2009Group of companies' accounts made up to 31 January 2009 (84 pages)
23 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2009Return made up to 27/06/09; bulk list available separately (13 pages)
21 July 2009Return made up to 27/06/09; bulk list available separately (13 pages)
14 April 2009Ad 25/03/09\gbp si 11500000@1=11500000\gbp ic 33058995/44558995\ (2 pages)
14 April 2009Ad 25/03/09\gbp si 11500000@1=11500000\gbp ic 33058995/44558995\ (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
18 February 2009Director appointed patrick lewis (2 pages)
18 February 2009Director appointed patrick lewis (2 pages)
13 August 2008Group of companies' accounts made up to 26 January 2008 (82 pages)
13 August 2008Group of companies' accounts made up to 26 January 2008 (82 pages)
11 August 2008Return made up to 27/06/08; bulk list available separately (16 pages)
11 August 2008Return made up to 27/06/08; bulk list available separately (16 pages)
25 April 2008Ad 25/03/08\gbp si 14500000@1=14500000\gbp ic 4808995/19308995\ (2 pages)
25 April 2008Ad 25/03/08\gbp si 14500000@1=14500000\gbp ic 4808995/19308995\ (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
16 August 2007Group of companies' accounts made up to 27 January 2007 (75 pages)
16 August 2007Group of companies' accounts made up to 27 January 2007 (75 pages)
26 July 2007Return made up to 27/06/07; bulk list available separately (12 pages)
26 July 2007Return made up to 27/06/07; bulk list available separately (12 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
18 April 2007Ad 26/03/07--------- £ si 13750000@1=13750000 £ ic 4808995/18558995 (2 pages)
18 April 2007Ad 26/03/07--------- £ si 13750000@1=13750000 £ ic 4808995/18558995 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
28 September 2006Memorandum and Articles of Association (52 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2006Memorandum and Articles of Association (52 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
8 September 2006New director appointed (6 pages)
8 September 2006New director appointed (6 pages)
22 August 2006Group of companies' accounts made up to 28 January 2006 (61 pages)
22 August 2006Group of companies' accounts made up to 28 January 2006 (61 pages)
16 August 2006Return made up to 27/06/06; bulk list available separately (14 pages)
16 August 2006Return made up to 27/06/06; bulk list available separately (14 pages)
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
21 March 2006Nc inc already adjusted 02/03/06 (1 page)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Nc inc already adjusted 02/03/06 (1 page)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
6 October 2005Memorandum and Articles of Association (48 pages)
6 October 2005Memorandum and Articles of Association (48 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2005Group of companies' accounts made up to 29 January 2005 (44 pages)
5 September 2005Group of companies' accounts made up to 29 January 2005 (44 pages)
17 August 2005Return made up to 27/06/05; bulk list available separately (12 pages)
17 August 2005Return made up to 27/06/05; bulk list available separately (12 pages)
14 July 2005Resolutions
  • RES13 ‐ Cum pref stk ma pur exp 22/06/05
(1 page)
14 July 2005Resolutions
  • RES13 ‐ Cum pref stk ma pur exp 22/06/05
(1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
16 August 2004Return made up to 27/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 August 2004Return made up to 27/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2004Group of companies' accounts made up to 31 January 2004 (44 pages)
17 June 2004Group of companies' accounts made up to 31 January 2004 (44 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
28 July 2003Return made up to 27/06/03; bulk list available separately (13 pages)
28 July 2003Return made up to 27/06/03; bulk list available separately (13 pages)
5 July 2003Group of companies' accounts made up to 25 January 2003 (45 pages)
5 July 2003Group of companies' accounts made up to 25 January 2003 (45 pages)
3 July 2003Resolutions
  • RES13 ‐ Purchase shares 25/06/03
(1 page)
3 July 2003Resolutions
  • RES13 ‐ Purchase shares 25/06/03
(1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director resigned (1 page)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
7 August 2002Return made up to 27/06/02; bulk list available separately (13 pages)
7 August 2002Return made up to 27/06/02; bulk list available separately (13 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
27 May 2002Group of companies' accounts made up to 26 January 2002 (41 pages)
27 May 2002Group of companies' accounts made up to 26 January 2002 (41 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2001Return made up to 27/06/01; bulk list available separately (12 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Return made up to 27/06/01; bulk list available separately (12 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
22 May 2001Full group accounts made up to 27 January 2001 (38 pages)
22 May 2001Full group accounts made up to 27 January 2001 (38 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
3 August 2000Return made up to 27/06/00; bulk list available separately (19 pages)
3 August 2000Return made up to 27/06/00; bulk list available separately (19 pages)
4 July 2000Full group accounts made up to 29 January 2000 (36 pages)
4 July 2000Full group accounts made up to 29 January 2000 (36 pages)
5 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
9 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
22 October 1999Location of register of members (1 page)
22 October 1999Location of register of members (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1999Memorandum and Articles of Association (43 pages)
23 September 1999Memorandum and Articles of Association (43 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999Return made up to 27/06/99; full list of members (15 pages)
15 July 1999Return made up to 27/06/99; full list of members (15 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
9 June 1999£ ic 5485101/5483995 28/04/99 £ sr 1106@1=1106 (1 page)
9 June 1999£ ic 5485101/5483995 28/04/99 £ sr 1106@1=1106 (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
24 May 1999Full group accounts made up to 30 January 1999 (30 pages)
24 May 1999Full group accounts made up to 30 January 1999 (30 pages)
12 May 1999£ ic 5497203/5485101 21/04/99 £ sr 12102@1=12102 (1 page)
12 May 1999£ ic 5497203/5485101 21/04/99 £ sr 12102@1=12102 (1 page)
2 May 1999£ ic 5777896/5497203 16/04/99 £ sr 280693@1=280693 (1 page)
2 May 1999£ ic 5777896/5497203 16/04/99 £ sr 280693@1=280693 (1 page)
31 December 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
31 December 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (1 page)
31 May 1998Full group accounts made up to 31 January 1998 (26 pages)
31 May 1998Full group accounts made up to 31 January 1998 (26 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1997Return made up to 27/06/97; bulk list available separately (21 pages)
28 July 1997Return made up to 27/06/97; bulk list available separately (21 pages)
25 July 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
25 July 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
29 May 1997Full group accounts made up to 25 January 1997 (26 pages)
29 May 1997Full group accounts made up to 25 January 1997 (26 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
10 December 1996Director's particulars changed (2 pages)
10 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
2 December 1996Director's particulars changed (2 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (2 pages)
9 August 1996Director's particulars changed (2 pages)
17 July 1996Return made up to 27/06/96; bulk list available separately (19 pages)
17 July 1996Return made up to 27/06/96; bulk list available separately (19 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
23 May 1996Full group accounts made up to 27 January 1996 (25 pages)
23 May 1996Full group accounts made up to 27 January 1996 (25 pages)
20 May 1996Director's particulars changed (2 pages)
20 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
1 May 1996Director's particulars changed (2 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1995Director's particulars changed (6 pages)
7 December 1995Director's particulars changed (6 pages)
26 September 1995Director's particulars changed (4 pages)
26 September 1995Director's particulars changed (4 pages)
17 July 1995Return made up to 27/06/95; full list of members (11 pages)
17 July 1995Return made up to 27/06/95; full list of members (11 pages)
25 May 1995Full group accounts made up to 28 January 1995 (24 pages)
25 May 1995Full group accounts made up to 28 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (512 pages)
29 July 1994Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
29 July 1994Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
25 May 1994Full group accounts made up to 29 January 1994 (24 pages)
25 May 1994Full group accounts made up to 29 January 1994 (24 pages)
25 May 1993Full group accounts made up to 30 January 1993 (20 pages)
25 May 1993Full group accounts made up to 30 January 1993 (20 pages)
27 May 1992Full group accounts made up to 25 January 1992 (20 pages)
27 May 1992Full group accounts made up to 25 January 1992 (20 pages)
17 September 1991Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
17 September 1991Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
24 June 1991Full group accounts made up to 26 January 1991 (20 pages)
24 June 1991Full group accounts made up to 26 January 1991 (20 pages)
10 July 1990Full group accounts made up to 27 January 1990 (20 pages)
10 July 1990Full group accounts made up to 27 January 1990 (20 pages)
22 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 July 1989Full group accounts made up to 28 January 1989 (12 pages)
4 July 1989Full group accounts made up to 28 January 1989 (12 pages)
1 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 1988Full group accounts made up to 30 January 1988 (20 pages)
26 May 1988Full group accounts made up to 30 January 1988 (20 pages)
4 August 1987Accounts made up to 31 January 1987 (20 pages)
4 August 1987Accounts made up to 31 January 1987 (20 pages)
19 May 1986Full accounts made up to 25 January 1986 (20 pages)
19 May 1986Full accounts made up to 25 January 1986 (20 pages)
18 May 1984Accounts made up to 28 January 1984 (24 pages)
18 May 1984Accounts made up to 28 January 1984 (24 pages)
1 June 1982Accounts made up to 30 June 1982 (21 pages)
2 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
2 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 1979Accounts made up to 27 January 1979 (20 pages)
26 April 1979Accounts made up to 27 January 1979 (20 pages)
8 June 1978Accounts made up to 28 January 2078 (21 pages)
18 July 1974Annual return made up to 19/06/74 (13 pages)
18 July 1974Annual return made up to 19/06/74 (13 pages)
23 April 1929Incorporation (59 pages)
23 April 1929Incorporation (59 pages)