Company NameFuller Smith & Turner Plc
Company StatusActive
Company Number00241882
CategoryPublic Limited Company
Incorporation Date22 August 1929(94 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael John Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(63 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(68 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(80 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameSir James Henry Fleetwood Fuller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(80 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMs Juliette Natasha Stacey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(88 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMrs Helen Victoria Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(89 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(89 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Robin James Leslie Rowland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(90 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(91 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(92 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameDawn Browne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(93 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Reginald Hugh Drury
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(63 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleBrewing Director
Correspondence AddressHalls Farm
Farley Hill
Swallowfield
Berkshire
RG7 1UJ
Director NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(63 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameWilliam Mackinnson Fernie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(63 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleNon Executive Director
Correspondence AddressManor Farm
Tellisford
Bath
Avon
BA2 7RL
Director NameMr Anthony Gerard Fleetwood Fuller
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(63 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMajor Sir John William Fleetwood Fuller
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(63 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 1998)
RoleFarmer
Correspondence AddressNeston Park
Corsham
Wiltshire
SN13 9TG
Secretary NameRobert Ian Turner
NationalityBritish
StatusResigned
Appointed05 September 1992(63 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Mark
Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Secretary NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(65 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameMr Paul Anthony Clarke
NationalityBritish
StatusResigned
Appointed01 February 1995(65 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameAnthony Louis O'Brien
NationalityBritish
StatusResigned
Appointed21 August 1995(66 years after company formation)
Appointment Duration1 year (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressCopper Einde Carters Lane
Kelvedon Road Little Braxsted
Witham
Essex
CM8 3LF
Secretary NamePhilip George Francis
NationalityBritish
StatusResigned
Appointed01 April 1997(67 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montolieu Gardens
Putney
London
SW15 6PB
Secretary NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(68 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(68 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Secretary NameMarie Louise Gracie
NationalityBritish
StatusResigned
Appointed06 July 1998(68 years, 11 months after company formation)
Appointment Duration16 years (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NamePhilip John Augar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(69 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameMr Nicholas Rupert Macandrew
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(72 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 29 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Nigel John Bewley Atkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(76 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(78 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(79 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(81 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Alastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(81 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(82 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed24 July 2014(84 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(87 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick
London
W4 2QB
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(90 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN

Contact

Websitefullers.co.uk
Telephone07 229122615
Telephone regionMobile

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£321,500,000
Net Worth£246,100,000
Cash£5,100,000
Current Liabilities£73,500,000

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

20 March 2003Delivered on: 3 April 2003
Persons entitled: Law Debenture Trustees Limited

Classification: Deed of release and charge supplemental to the trust deed
Secured details: The principal sum of £2,000,000.00 and all other moneys due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £630,000.
Outstanding
13 October 1999Delivered on: 18 January 2001
Persons entitled: Lodge Bros. (Funerals) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement for sale and purchase dated 6TH october 1999.
Particulars: L/H property k/a land and buildings to the rear of the premises on the south-west side of royal lane hillingdon - AGL64707.
Outstanding
19 July 2000Delivered on: 21 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on £6,000,000 10.70 percent first mortgage debenture stock 2023 of the company and all other monies intended to be secured by the above deed and by the trust deed dated 15 december 1988 to which it is supplemental.
Particulars: The company has charge by way of first specific charge the capital sum of £5,000,000 and the investments for the time being an dfrom titme to time representing the same.
Outstanding
11 March 1998Delivered on: 13 March 1998
Persons entitled: Prudential Trustee Company Limited

Classification: Trust deed
Secured details: The principal amount of £20,000,000 6.875 per cent. Debenture stock 2028 of the company constituted by the trust deed or the amount thereof for the time being outstanding or a specific proportion thereof and interest thereon and all other monies payable under or pursuant to the trust deed.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
15 December 1988Delivered on: 29 December 1988
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £6,000,000 10.70% first mortgage debenture stock 2023 and all other moneys intended to be secured by the trust deed dated 15 dec 1988 registered on 29 dec 1988.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery benefit of any licence (please refer to form M395).
Outstanding
30 January 1986Delivered on: 4 February 1986
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Outstanding
26 March 1980Delivered on: 28 March 1980
Persons entitled: Eagle Star Trust Company LTD

Classification: Trust deed
Secured details: £750,000 & all other monies secured by this deed.
Particulars: By way of legal mortgage and assignment : the admiral nelson 123 nelson road whitton richmond-upon-thames middlesex the churchill arms 119 church street kensington london W8 the fox and goose hanger lane ealing london W5 the kent hotel scotch common ealing london W13 the paddington packet boat high road cowley middlesex the new moon main street hanworth middlesex the red lion uxbridge road hillingdon middlesex the turks head winchester road twickenham middlesex the ash tree convent road ashford middlesex together with all buildings fixed plant machinery and fixtures and benefit of all leases tenancies rights licences and covenants with trade of retail sale of intoxicating liquor on said properties together with the goodwill of the company (see doc m 159).
Outstanding
10 June 2021Delivered on: 17 June 2021
Persons entitled: The Trustees of the Fuller Smith & Turner P.L.C. Pension Scheme

Classification: A registered charge
Particulars: 1. freehold title known as the counting house 50 cornhill, london EC3V 3PD registered at the land registry with title absolute under title number 83452.. 2. freehold title known as pier house, 86-93 strand on the green, london W4 3NN registered at the land registry with title absolute under title number NGL424862.. 3. freehold title known as the red lion hotel, 2 and 4 castlenau, barnes, london registered at the land registry with title absolute under title number SGL517676.
Outstanding
15 December 1988Delivered on: 31 October 2006
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £6,000,000 and all other monies due or to become due.
Particulars: F/H the castle 30 west street harrow middlesex t/no NGL731885, f/h queens head 123 high street cranford middlesex t/no AGL47002 and f/h the crown colham green road uxbridge middlesex together with land adjoining t/no MX105742 for details of further property charged please refer to form 400.
Outstanding
26 March 1980Delivered on: 31 October 2006
Persons entitled: Law Debenture Trustees Limited (Formerly L.D.C. Trustees Limited and Eagle Star Trust Companylimited)

Classification: Trust deed
Secured details: £2,000,000 due or to become due from the company to.
Particulars: The fox and goose public house hangar lane london t/no AGL46986.
Outstanding
13 October 2006Delivered on: 17 October 2006
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of confirmation
Secured details: Payment of the principal of and interest on £6,000,000 10.70 per cent. First mortgage debenture stock 2023 of the company and all other monies under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by virtue of any insurance on the immovable properties charged as security for the stock,. See the mortgage charge document for full details.
Outstanding
27 November 1933Delivered on: 27 November 1933
Classification: Series of debentures
Outstanding
26 March 1980Delivered on: 2 April 1980
Satisfied on: 22 December 1988
Persons entitled: Guardian Royal Exchange Assurance Limited

Classification: Trust deed
Secured details: £222,801 and all other monies due or to become due from the company to the chargee.
Particulars: First fixed charge on. 1) the star & garter public house, 2, kew bridge rd., Brentford, middlesex. Title no:- mx 418828 2) the prince blucher public house, 124 the green, twickenham, middlesex, described in a conveyance dated 4.2.54. 3) the george and devonshire public house 8, burlington lane, chiswick W4. Described in a compensation agreement dated 5 may 1932. 4) the white hart public house, 324, greenford avenue, hanwell W7 title no:- mgl 368647. 5) the hare and hounds public house, 132, vicarage road, sunbury, on thames part title no:- mx 259553. together with all buildings fixed plant fixed machinery and fixtures (other than tenants or trade fixtures) with the benefit of all licences, leases, tenancies, rights, covenants easments and conditions, and rights to compensation moneys. (See doc. M160 and attached schedule 2).
Fully Satisfied

Filing History

18 January 2024Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,564,587.36
(2 pages)
18 January 2024Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,527,398.16
(2 pages)
15 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 1,574,697.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 1,554,693.76
(4 pages)
5 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 1,532,373.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,515,961.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,493,176.56
  • ANNOTATION Clarification hmrc conirmation duty paid
(4 pages)
14 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,485,176.56
  • ANNOTATION Clarification hmrc conirmation duty paid
(4 pages)
27 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,433,109.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,457,176.56
(4 pages)
15 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,395,148.96
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
31 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,351,680.56
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
31 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,296,143.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
31 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,321,406.56
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
25 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,271,483.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
16 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,221,229.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
16 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,240,229.76
(4 pages)
3 October 2023Group of companies' accounts made up to 1 April 2023 (171 pages)
29 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,202,996.96
  • ANNOTATION Clarification hmrc conirmation duty paid
(4 pages)
25 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,188,591.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,134,168.16
(4 pages)
14 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,158,154.16
(4 pages)
14 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,108,376.56
(4 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,084,376.56
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
3 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days notice 20/07/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2023Appointment of Dawn Browne as a director on 3 July 2023 (2 pages)
9 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,048,376.56
(4 pages)
24 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,040,923.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
24 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,024,923.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
23 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,024,123.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 970,065.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 988,065.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,006,187.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
31 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 944,059.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 897,153.36
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
20 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 923,261.76
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
16 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 881,235.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
3 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 861,235.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
28 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 856,035.36
(4 pages)
21 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 826,035.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
20 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 792,592.16
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
8 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 758,874.16
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
21 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 720,859.36
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 696,954.16
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
1 August 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 676,412.96
(2 pages)
27 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 21/07/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2022Group of companies' accounts made up to 26 March 2022 (159 pages)
11 April 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 678,407.36
(2 pages)
2 February 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 678,911.76
(2 pages)
6 December 2021Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages)
29 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 679,229.36
(2 pages)
8 October 2021Group of companies' accounts made up to 27 March 2021 (155 pages)
8 October 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 26,981,445.8
(5 pages)
6 October 2021Resolutions
  • RES13 ‐ Amendment of long term incentive plan 2020/notice to call general meetings (not agm) 23/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2021Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page)
7 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
18 August 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 682,239.36
(2 pages)
17 June 2021Registration of charge 002418820013, created on 10 June 2021 (43 pages)
21 May 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 26,981,445.8
(5 pages)
19 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder consent to placing and the a and c ordinary share director subscriptions 20/04/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 682,829.76
(2 pages)
4 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 707,396.56
  • ANNOTATION Clarification This document is a duplicate of form SH04 registered on 15/01/2020.
(3 pages)
4 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 707,210.56
  • ANNOTATION Clarification This is a second filing of an SH04 originally registered on 15/01/2020.
(3 pages)
4 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,323.36
  • ANNOTATION Clarification This document is a duplicate of form SH04 registered on 28/05/2019.
(3 pages)
4 January 2021Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page)
4 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 682,847.36
  • ANNOTATION Clarification This is a second filing of an SH04 originally registered on 28/05/2019.
(3 pages)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
31 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 708,680.56
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 698,200.56
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
23 September 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 693,000.56
(2 pages)
18 September 2020Group of companies' accounts made up to 31 March 2020 (163 pages)
18 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice in writing 10/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
10 August 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 694,976.16
(2 pages)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
26 March 2020Appointment of Mr Robin James Leslie Rowland as a director on 24 March 2020 (2 pages)
5 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 695,323.76
(2 pages)
13 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,566.96
(2 pages)
3 February 2020Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 31 January 2020 (2 pages)
15 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 699,533.36
  • ANNOTATION Clarification a second filed SH04 was registered on 04/01/2021.
(2 pages)
16 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 700,817.36
(2 pages)
12 December 2019Statement of company's objects (2 pages)
14 November 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 702,938.16
(2 pages)
4 November 2019Purchase of own shares. (3 pages)
4 November 2019Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 21,393,727.24936
(6 pages)
27 October 2019Resolutions
  • RES14 ‐ Capitalise a sum not exceeding £551357 standing to the credit of share premium account 01/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Options agreement/deferred shares 01/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
14 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 718,746.56
(2 pages)
2 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 21,946,044.21
(4 pages)
20 September 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 757,208.56
(2 pages)
20 September 2019Group of companies' accounts made up to 30 March 2019 (131 pages)
17 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 04/09/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
6 September 2019Termination of appointment of Peter Stuart Swinburn as a director on 4 September 2019 (1 page)
6 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
29 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
16 August 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 778,402.96
(2 pages)
26 July 2019Termination of appointment of John Michael Dunsmore as a director on 25 July 2019 (1 page)
24 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 798,128.56
(3 pages)
16 July 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 794,328.56
(2 pages)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
17 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 801,324.96
(2 pages)
28 May 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 811,241.36
  • ANNOTATION Clarification a second filed SH04 was registered on 04/01/2021.
(2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
16 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 820,317.36
(3 pages)
16 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 822,117.36
(3 pages)
16 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 818,708.16
(2 pages)
19 March 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 821,614.96
(2 pages)
15 March 2019Appointment of Ms Helen Victoria Jones as a director on 12 March 2019 (2 pages)
7 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 824,948.96
(3 pages)
18 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 821,948.96
(3 pages)
12 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 820,645.36
(2 pages)
4 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 824,867.36
(3 pages)
15 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 824,667.36
(3 pages)
10 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 822,907.36
(3 pages)
7 January 2019Second filing of Confirmation Statement dated 05/09/2018 (4 pages)
7 January 2019Withdrawal of a person with significant control statement on 7 January 2019 (2 pages)
4 January 2019Second filing of Confirmation Statement dated 05/09/2017 (4 pages)
19 December 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 821,366.56
(2 pages)
4 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 821,754.96
(3 pages)
16 November 2018Notification of a person with significant control statement (2 pages)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 15 November 2018 (1 page)
15 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 821,735.36
(3 pages)
15 November 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 820,114.96
(2 pages)
9 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 820,895.36
(3 pages)
29 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 816,760.56
(3 pages)
29 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 819,774.56
(3 pages)
29 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 814,200.56
(3 pages)
16 October 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 813,460.56
(2 pages)
9 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 815,139.36
(3 pages)
9 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 797,739.36
(3 pages)
28 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 794,439.36
(3 pages)
19 September 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 770,239.36
(2 pages)
12 September 2018Confirmation statement made on 5 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and Exemption from keeping a register of psc) was registered on 07/01/2019.
(4 pages)
10 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 808,087.36
(3 pages)
31 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 785,807.36
(3 pages)
7 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2018Group of companies' accounts made up to 31 March 2018 (127 pages)
27 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 761,639.76
(3 pages)
17 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 760,239.76
(3 pages)
10 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 757,794.96
(2 pages)
3 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 809,128.96
(3 pages)
26 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 808,328.96
(3 pages)
12 June 2018Termination of appointment of Lynn Rosanne Fordham as a director on 8 June 2018 (1 page)
7 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 806,713.36
(3 pages)
4 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 805,896.56
(3 pages)
24 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 804,756.56
(3 pages)
14 May 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 803,536.56
(2 pages)
11 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 804,308.56
(3 pages)
3 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 802,408.56
(3 pages)
30 April 2018Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page)
26 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 800,048.56
(3 pages)
13 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 797,748.56
(2 pages)
13 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 798,497.36
(3 pages)
3 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 794,733.36
(3 pages)
3 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 797,533.36
(3 pages)
26 March 2018Appointment of Mr Peter Stuart Swinburn as a director on 21 March 2018 (2 pages)
23 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 794,251.76
(3 pages)
23 March 2018Appointment of Mrs Juliette Natasha Stacey as a director on 21 March 2018 (2 pages)
23 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 792,575.76
(3 pages)
20 March 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 789,794.96
(2 pages)
6 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 790,055.36
(3 pages)
6 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 787,787.36
(3 pages)
23 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 784,510.96
(3 pages)
19 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 782,910.96
(3 pages)
12 February 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 780,454.16
(2 pages)
30 January 2018Termination of appointment of Alastair Gibson Kerr as a director on 24 January 2018 (1 page)
22 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 781,655.36
(3 pages)
16 January 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 780,055.36
(2 pages)
12 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 781,647.36
(3 pages)
12 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 779,006.96
(3 pages)
28 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 773,966.96
(3 pages)
28 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 778,006.96
(3 pages)
28 December 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 681,372.96
(2 pages)
7 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 682,809.36
(3 pages)
7 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 682,809.36
(3 pages)
23 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 680,154.56
(3 pages)
23 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 680,154.56
(3 pages)
22 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 676,724.96
(3 pages)
22 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 676,724.96
(3 pages)
16 November 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 674,208.96
(2 pages)
16 November 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 674,208.96
(2 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 671,042.16
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 673,442.16
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 673,442.16
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 675,350.16
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 671,042.16
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 675,350.16
(3 pages)
17 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 668,326.56
(3 pages)
17 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 668,326.56
(3 pages)
13 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 665,717.76
(2 pages)
13 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 665,717.76
(2 pages)
26 September 2017Part of the property or undertaking has been released from charge 5 (2 pages)
26 September 2017Part of the property or undertaking has been released from charge 5 (2 pages)
22 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 672,534.16
(2 pages)
22 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 672,534.16
(2 pages)
19 September 2017Confirmation statement made on 5 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and Exemption from keeping a register of psc) was registered on 04/01/2019.
(6 pages)
19 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
12 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 696,380.56
(3 pages)
12 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 696,380.56
(3 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The authority will expire at the conclusion of the next agm or on 20/10/2018. the company may make an agreement of offer. Directors may allot shares or grant rights to such an offer or agreement. The authority will expire at the next general meeting or on 20/10/2018. authorised to make market purchases, section 701, the maximum number of a ordinary shares that may be acquired is 4,839,091 a ordinary shares of 40P. minimum price paid for each a ordinry share is 40P. the a ordinary shares purchased may be held as treasury shares in other share option schemes; the authority will expire on 20/01/2017. the authority will expire on 20/01/2018. general meeting may be called on not less than 14 clear days' notice in writing. 25/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The authority will expire at the conclusion of the next agm or on 20/10/2018. the company may make an agreement of offer. Directors may allot shares or grant rights to such an offer or agreement. The authority will expire at the next general meeting or on 20/10/2018. authorised to make market purchases, section 701, the maximum number of a ordinary shares that may be acquired is 4,839,091 a ordinary shares of 40P. minimum price paid for each a ordinry share is 40P. the a ordinary shares purchased may be held as treasury shares in other share option schemes; the authority will expire on 20/01/2017. the authority will expire on 20/01/2018. general meeting may be called on not less than 14 clear days' notice in writing. 25/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 652,009.36
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 654,214.96
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 654,214.96
(3 pages)
16 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 652,009.36
(3 pages)
11 August 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 649,999.36
(2 pages)
11 August 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 649,999.36
(2 pages)
3 August 2017Group of companies' accounts made up to 1 April 2017 (127 pages)
3 August 2017Group of companies' accounts made up to 1 April 2017 (127 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 692,754.16
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 689,202.56
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 692,754.16
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 695,790.96
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 695,790.96
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 689,202.56
(3 pages)
18 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 685,464.96
(2 pages)
18 July 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 685,464.96
(2 pages)
22 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 715,614.56
(3 pages)
22 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 718,824.96
(3 pages)
22 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 715,614.56
(3 pages)
22 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 718,824.96
(3 pages)
15 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 707,963.76
(3 pages)
15 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 711,894.56
(3 pages)
15 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 707,963.76
(3 pages)
19 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 706,144.16
(2 pages)
19 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 706,144.16
(2 pages)
11 May 2017Part of the property or undertaking has been released from charge 5 (3 pages)
11 May 2017Part of the property or undertaking has been released from charge 5 (3 pages)
20 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 707,261.36
(2 pages)
20 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 707,261.36
(2 pages)
24 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 710,447.36
(3 pages)
24 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 710,447.36
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 709,647.36
(3 pages)
16 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 705,828.16
(2 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 708,004.56
(3 pages)
16 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 705,828.16
(2 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 708,004.56
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 709,647.36
(3 pages)
14 February 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 708,530.16
(2 pages)
14 February 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 708,530.16
(2 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 710,427.76
(3 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 706,321.36
(3 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 710,427.76
(3 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 706,321.36
(3 pages)
19 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 703,321.36
(3 pages)
19 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 703,321.36
(3 pages)
17 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 700,769.76
(2 pages)
17 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 700,769.76
(2 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 700,882.96
(3 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 700,882.96
(3 pages)
23 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 695,082.96
(3 pages)
23 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 695,082.96
(3 pages)
23 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 700,282.96
(3 pages)
23 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 700,282.96
(3 pages)
6 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 687,482.96
(3 pages)
6 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 687,482.96
(3 pages)
29 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 684,082.96
(3 pages)
29 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 684,082.96
(3 pages)
15 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 681,767.76
(2 pages)
15 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 681,767.76
(2 pages)
11 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 680,000.16
(3 pages)
11 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 683,409.76
(3 pages)
11 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 680,000.16
(3 pages)
11 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 683,409.76
(3 pages)
1 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,737,676.16
(3 pages)
1 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 674,356.16
  • ANNOTATION Clarification This document is a second filed SH04 registered on 17/08/2016.
(2 pages)
1 November 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 674,356.16
  • ANNOTATION Clarification This document is a second filed SH04 registered on 17/08/2016.
(2 pages)
1 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,737,676.16
(3 pages)
28 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,736,076.16
(3 pages)
28 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,736,076.16
(3 pages)
29 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
26 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,735,199.76
(2 pages)
26 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,735,199.76
(2 pages)
7 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,756,038.56
(3 pages)
7 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,756,038.56
(3 pages)
17 August 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,702,794.96
  • ANNOTATION Clarification a second filed SH04 was registered on 01/11/2016.
(3 pages)
17 August 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,702,794.96
  • ANNOTATION Clarification a second filed SH04 was registered on 01/11/2016.
(3 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 21/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2016Group of companies' accounts made up to 26 March 2016 (124 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 21/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2016Group of companies' accounts made up to 26 March 2016 (124 pages)
10 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,744,372.16
(2 pages)
10 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,744,372.16
(2 pages)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,744,865.36
(3 pages)
24 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,744,865.36
(3 pages)
18 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,704,865.36
(2 pages)
18 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,704,865.36
(2 pages)
21 April 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,706,557.76
(2 pages)
21 April 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,706,557.76
(2 pages)
5 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,707,693.36
(3 pages)
5 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,707,693.36
(3 pages)
24 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,695,693.36
(3 pages)
24 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,695,693.36
(3 pages)
10 March 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,671,693.36
(2 pages)
10 March 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,671,693.36
(2 pages)
15 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,672,556.96
(2 pages)
15 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,672,556.96
(2 pages)
1 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,674,919.76
(2 pages)
1 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,674,919.76
(2 pages)
18 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,677,282.56
(2 pages)
18 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,677,282.56
(2 pages)
19 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,680,144.16
(2 pages)
19 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,680,144.16 on 2015-11-02
(2 pages)
19 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,680,144.16
(2 pages)
19 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,681,350.16
(2 pages)
19 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,681,350.16
(2 pages)
19 October 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,681,350.16 on 2015-09-29
(2 pages)
11 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,690,665.36
(2 pages)
11 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,690,665.36 on 2015-09-01
(2 pages)
11 September 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,690,665.36
(2 pages)
8 September 2015Annual return made up to 5 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 24,393,725.8
(9 pages)
8 September 2015Annual return made up to 5 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 24,393,725.8
(9 pages)
8 September 2015Annual return made up to 5 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 24,393,725.8
(9 pages)
25 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,727,572.16
(3 pages)
25 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,727,572.16
(3 pages)
25 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,727,572.16 on 2015-08-03
(3 pages)
24 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,653,972.16
(2 pages)
24 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,653,972.16 on 2015-07-30
(2 pages)
24 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,653,972.16
(2 pages)
19 August 2015Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY (1 page)
19 August 2015Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY (1 page)
14 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,718,281.36
(3 pages)
14 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,718,281.36 on 2015-07-23
(3 pages)
14 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,718,281.36
(3 pages)
31 July 2015Group of companies' accounts made up to 28 March 2015 (115 pages)
31 July 2015Group of companies' accounts made up to 28 March 2015 (115 pages)
31 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 23/07/2015
(2 pages)
31 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 23/07/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,678,281.36 on 2015-06-09
(2 pages)
15 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,678,281.36
(2 pages)
15 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,678,281.36
(2 pages)
9 June 2015Director's details changed for Mr Alastair Gibson Kerr on 1 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Alastair Gibson Kerr on 1 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Alastair Gibson Kerr on 1 June 2015 (2 pages)
11 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,681,422.16 on 2015-02-25
(2 pages)
11 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,681,422.16
(2 pages)
11 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,681,422.16
(2 pages)
17 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,685,372.96 on 2015-01-30
(2 pages)
17 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,685,372.96
(2 pages)
17 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,685,372.96
(2 pages)
9 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,695,852.16 on 2014-12-15
(2 pages)
9 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,695,852.16
(2 pages)
9 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,695,852.16
(2 pages)
8 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,699,354.56
(3 pages)
8 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,699,354.56
(3 pages)
8 January 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,699,354.56 on 2014-12-03
(3 pages)
16 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,663,754.56 on 2014-11-21
(3 pages)
16 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,663,754.56
(3 pages)
16 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,663,754.56
(3 pages)
10 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,623,754.56
(2 pages)
10 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,623,754.56 on 2014-11-27
(2 pages)
10 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,623,754.56
(2 pages)
6 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,628,227.36
(2 pages)
6 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,628,227.36
(2 pages)
6 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,628,227.36 on 2014-10-30
(2 pages)
20 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,629,693.36 on 2014-09-19
(3 pages)
20 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,629,693.36
(3 pages)
20 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,629,693.36
(3 pages)
6 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,603,693.36 on 2014-09-25
(2 pages)
6 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,603,693.36
(2 pages)
6 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,603,693.36
(2 pages)
11 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,645,887.76
(2 pages)
11 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,645,887.76 on 2014-08-29
(2 pages)
11 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,645,887.76
(2 pages)
9 September 2014Annual return made up to 5 September 2014 no member list
Statement of capital on 2014-09-09
  • GBP 24,393,725.8
(9 pages)
9 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
9 September 2014Annual return made up to 5 September 2014 no member list
Statement of capital on 2014-09-09
  • GBP 24,393,725.8
(9 pages)
9 September 2014Annual return made up to 5 September 2014 no member list
Statement of capital on 2014-09-09
  • GBP 24,393,725.8
(9 pages)
9 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
4 September 2014Group of companies' accounts made up to 29 March 2014 (115 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,696,908.96
(3 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,696,908.96 on 2014-08-04
(3 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,681,908.96
(3 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,681,908.96
(3 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,681,908.96 on 2014-07-24
(3 pages)
4 September 2014Group of companies' accounts made up to 29 March 2014 (115 pages)
4 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,696,908.96
(3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The purchased contract 24/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The purchased contract 24/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The chairman movbed and vit was resolved that a general meeting other than an annual general meeting may be called on not less than 14 clear days notice in writing 18/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The chairman movbed and vit was resolved that a general meeting other than an annual general meeting may be called on not less than 14 clear days notice in writing 18/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,539,588.6
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,539,588.6
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,539,588.6 on 2014-06-26
(2 pages)
21 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,540,568.2 on 2014-05-12
(2 pages)
21 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,540,568.2
(2 pages)
21 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,540,568.2
(2 pages)
14 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,542,652.6 on 2014-03-03
(2 pages)
14 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,542,652.6
(2 pages)
14 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,542,652.6
(2 pages)
2 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,558,233.4
(3 pages)
2 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,558,233.4 on 2014-03-10
(3 pages)
2 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,558,233.4
(3 pages)
24 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,518,233.4
(3 pages)
24 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,518,233.4
(3 pages)
24 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,518,233.4 on 2014-03-05
(3 pages)
8 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,507,833.4 on 2013-12-04
(4 pages)
8 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,507,833.4
(4 pages)
8 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,507,833.4
(4 pages)
3 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,427,833.4
(2 pages)
3 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,427,833.4 on 2013-11-25
(2 pages)
3 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,427,833.4
(2 pages)
18 October 2013Director's details changed for Mr Ian David Bray on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Ian David Bray on 18 October 2013 (2 pages)
9 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,442,080.6 on 2013-10-04
(2 pages)
9 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,442,080.6
(2 pages)
9 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,442,080.6
(2 pages)
27 September 2013Annual return made up to 5 September 2013 no member list (9 pages)
27 September 2013Annual return made up to 5 September 2013 no member list (9 pages)
27 September 2013Annual return made up to 5 September 2013 no member list (9 pages)
25 September 2013Group of companies' accounts made up to 30 March 2013 (105 pages)
25 September 2013Group of companies' accounts made up to 30 March 2013 (105 pages)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,542,037 on 2013-08-07
(4 pages)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,565,726.2 on 2013-08-09
(3 pages)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,542,037
(4 pages)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,542,037
(4 pages)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,565,726.2
(3 pages)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 3,565,726.2
(3 pages)
29 August 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
7 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-acc market purchases agm 25/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-acc market purchases agm 25/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,517,798.6
(2 pages)
24 July 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,517,798.6 on 2013-07-22
(2 pages)
24 July 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,517,798.6
(2 pages)
28 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,555,413.8
(2 pages)
28 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,555,413.8 on 2013-05-21
(2 pages)
28 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,555,413.8
(2 pages)
8 April 2013Director's details changed for Simon Emeny on 28 March 2013 (2 pages)
8 April 2013Director's details changed for Simon Emeny on 28 March 2013 (2 pages)
27 March 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,556,561.8 on 2013-03-14
(2 pages)
27 March 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,556,561.8
(2 pages)
27 March 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,556,561.8
(2 pages)
25 January 2013Memorandum and Articles of Association (68 pages)
25 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,559,822.2 on 2013-01-21
(2 pages)
25 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,559,822.2
(2 pages)
25 January 2013Memorandum and Articles of Association (68 pages)
25 January 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,559,822.2
(2 pages)
12 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,564,244.6
(2 pages)
12 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,564,244.6 on 2012-10-05
(2 pages)
12 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,564,244.6
(2 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,609,587
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,609,587 on 2012-09-11
(3 pages)
3 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,609,587
(3 pages)
26 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,517,587
(3 pages)
26 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,517,587
(3 pages)
26 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,517,587 on 2012-09-06
(3 pages)
18 September 2012Annual return made up to 5 September 2012 no member list (9 pages)
18 September 2012Annual return made up to 5 September 2012 no member list (9 pages)
18 September 2012Annual return made up to 5 September 2012 no member list (9 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (105 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (105 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,497,187 on 2012-09-04
(2 pages)
6 September 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,497,187
(2 pages)
6 September 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,497,187
(2 pages)
14 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,635,519.8 on 2012-08-03
(2 pages)
14 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,635,519.8
(2 pages)
14 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,635,519.8
(2 pages)
13 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,743,279
(3 pages)
13 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,743,279
(3 pages)
13 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,743,279 on 2012-07-26
(3 pages)
7 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,725,680.6
(3 pages)
7 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,725,680.6
(3 pages)
7 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,725,680.6 on 2012-07-19
(3 pages)
18 July 2012Termination of appointment of Nigel John Bewley Atkinson as a director on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Nigel John Bewley Atkinson as a director on 18 July 2012 (1 page)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,691,121.8
(3 pages)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,691,121.8 on 2011-10-06
(3 pages)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,691,121.8
(3 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,673,121.8 on 2012-01-04
(4 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,683,121.8
(4 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,673,121.8
(4 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,673,121.8
(4 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,683,121.8
(4 pages)
6 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,683,121.8 on 2011-12-14
(4 pages)
16 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,563,921.8
(3 pages)
16 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,563,921.8
(3 pages)
16 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,563,921.8 on 2011-12-08
(3 pages)
9 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
9 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
8 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,551,921.8
(2 pages)
8 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,551,921.8 on 2012-03-30
(2 pages)
8 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,551,921.8
(2 pages)
29 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,563,952.6 on 2012-02-22
(4 pages)
29 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,563,952.6
(4 pages)
29 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,563,952.6
(4 pages)
15 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,553,952.6
(3 pages)
15 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,553,952.6 on 2012-02-23
(3 pages)
15 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,553,952.6
(3 pages)
12 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,520,032.6
(4 pages)
12 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,520,032.6
(4 pages)
12 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,520,032.6 on 2012-02-15
(4 pages)
20 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,502,032.6 on 2012-01-27
(2 pages)
20 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,502,032.6
(2 pages)
20 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,502,032.6
(2 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director on 1 February 2012 (2 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director on 1 February 2012 (2 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director on 1 February 2012 (2 pages)
23 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,504,367.4 on 2011-12-02
(3 pages)
23 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,504,367.4
(3 pages)
23 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,504,367.4
(3 pages)
17 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,478,986.2
(3 pages)
17 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,456,116.2 on 2011-12-21
(3 pages)
17 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,456,116.2
(3 pages)
17 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,478,986.2
(3 pages)
17 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,478,986.2 on 2011-12-22
(3 pages)
17 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,456,116.2
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,422.2
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,422.2
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 229,422.2 on 2011-12-13
(3 pages)
9 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 219,422.2
(2 pages)
9 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 219,422.2
(2 pages)
9 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 219,422.2 on 2011-12-16
(2 pages)
3 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 227,640.6 on 2011-11-30
(3 pages)
3 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 227,640.6
(3 pages)
3 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 227,640.6
(3 pages)
16 December 2011Director's details changed for Mr Ian Bray on 16 December 2011 (2 pages)
16 December 2011Appointment of Mr Ian Bray as a director on 12 December 2011 (2 pages)
16 December 2011Appointment of Mr Ian Bray as a director on 12 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Ian Bray on 16 December 2011 (2 pages)
28 November 2011Purchase of own shares. (3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 223,640.6
(3 pages)
28 November 2011Purchase of own shares. (3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 223,640.6
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,640.6
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 223,640.6 on 2011-11-01
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,640.6
(3 pages)
28 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 215,640.6 on 2011-10-24
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 207,640.6
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 207,640.6 on 2011-10-18
(3 pages)
8 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 207,640.6
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 199,640.6 on 2011-10-11
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 199,640.6
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 199,640.6
(3 pages)
21 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 179,340.6 on 2011-09-22
(3 pages)
21 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 179,340.6
(3 pages)
21 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 179,340.6
(3 pages)
18 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 171,340.6
(3 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 171,340.6 on 2011-10-04
(3 pages)
18 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 171,340.6
(3 pages)
6 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 163,340.6
(3 pages)
6 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 163,340.6
(3 pages)
6 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 163,340.6 on 2011-08-31
(3 pages)
5 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 155,340.6
(2 pages)
5 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 155,340.6 on 2011-09-23
(2 pages)
5 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 155,340.6
(2 pages)
22 September 2011Annual return made up to 5 September 2011 with bulk list of shareholders (23 pages)
22 September 2011Annual return made up to 5 September 2011 with bulk list of shareholders (23 pages)
22 September 2011Annual return made up to 5 September 2011 with bulk list of shareholders (23 pages)
15 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 234,415 on 2011-07-26
(3 pages)
15 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 234,415
(3 pages)
15 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 234,415
(3 pages)
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 September 2011Group of companies' accounts made up to 2 April 2011 (104 pages)
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 September 2011Group of companies' accounts made up to 2 April 2011 (104 pages)
6 September 2011Group of companies' accounts made up to 2 April 2011 (104 pages)
9 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 218,318.6 on 2011-07-25
(2 pages)
9 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 218,318.6
(2 pages)
9 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 218,318.6
(2 pages)
5 August 2011Termination of appointment of Nicholas Macandrew as a director (1 page)
5 August 2011Termination of appointment of Nicholas Macandrew as a director (1 page)
3 August 2011Appointment of Mr Alastair Gibson Kerr as a director (2 pages)
3 August 2011Appointment of Mr Alastair Gibson Kerr as a director (2 pages)
29 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
29 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
26 July 2011Memorandum and Articles of Association (72 pages)
26 July 2011Memorandum and Articles of Association (72 pages)
22 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 312,924.2 on 2011-06-10
(3 pages)
22 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 312,924.2
(3 pages)
22 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 312,924.2
(3 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 321,530.2 on 2011-03-18
(2 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 321,530.2
(2 pages)
24 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 321,530.2
(2 pages)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
4 February 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 332,076.6 on 2011-01-28
(2 pages)
4 February 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 332,076.6
(2 pages)
4 February 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 332,076.6
(2 pages)
19 January 2011Appointment of Mrs Lynn Rosanne Fordham as a director (2 pages)
19 January 2011Appointment of Mrs Lynn Rosanne Fordham as a director (2 pages)
18 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 340,683.8
(2 pages)
18 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 340,683.8 on 2010-10-08
(2 pages)
18 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 340,683.8
(2 pages)
8 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 363,262.2 on 2010-08-13
(3 pages)
8 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 363,262.2
(3 pages)
8 October 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 363,262.2
(3 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
22 September 2010Register(s) moved to registered office address (1 page)
22 September 2010Register(s) moved to registered office address (1 page)
24 August 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 327,868.2
(2 pages)
24 August 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 327,868.2
(2 pages)
24 August 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 327,868.2 on 2010-08-13
(2 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 July 2010Termination of appointment of Anthony Fuller as a director (1 page)
26 July 2010Termination of appointment of Anthony Fuller as a director (1 page)
21 July 2010Group of companies' accounts made up to 27 March 2010 (100 pages)
21 July 2010Group of companies' accounts made up to 27 March 2010 (100 pages)
30 June 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 364,916.2
(2 pages)
30 June 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 364,916.2 on 2010-06-25
(2 pages)
30 June 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 364,916.2
(2 pages)
3 June 2010Appointment of Sir James Henry Fleetwood Fuller as a director (2 pages)
3 June 2010Appointment of Sir James Henry Fleetwood Fuller as a director (2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 373,697.8
(2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 373,697.8 on 2010-04-26
(2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 373,697.8
(2 pages)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
6 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 375,420.6 on 2010-03-19
(2 pages)
6 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 375,420.6
(2 pages)
6 April 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 375,420.6
(2 pages)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
25 February 2010Director's details changed for Richard John Roberts on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Michael Dunsmore on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Gerard Fleetwood Fuller on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Nigel John Bewley Atkinson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John Roberts on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for The Hon Nicholas Rupert Macandrew on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Nigel John Bewley Atkinson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John Roberts on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Gerard Fleetwood Fuller on 25 February 2010 (2 pages)
25 February 2010Director's details changed for The Hon Nicholas Rupert Macandrew on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Michael Dunsmore on 25 February 2010 (2 pages)
10 February 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 439,784.2 on 2010-02-05
(2 pages)
10 February 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 439,784.2
(2 pages)
10 February 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 439,784.2
(2 pages)
29 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 448,619 on 2010-01-22
(2 pages)
29 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 448,619
(2 pages)
29 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 448,619
(2 pages)
10 December 2009Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
10 December 2009Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
25 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 454,425
(2 pages)
25 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 454,425 on 2009-10-30
(2 pages)
25 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 454,425
(2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
10 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (18 pages)
10 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (18 pages)
10 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (18 pages)
30 September 200925/09/09\Gbp tr [email protected]=4998\ (1 page)
30 September 200925/09/09\Gbp tr [email protected]=4998\ (1 page)
9 September 200914/08/09\Gbp tr [email protected]=30676\ (1 page)
9 September 200914/08/09\Gbp tr [email protected]=30676\ (1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 July 2009Group of companies' accounts made up to 28 March 2009 (98 pages)
25 July 2009Group of companies' accounts made up to 28 March 2009 (98 pages)
6 July 200919/06/09\Gbp tr [email protected]=16886\ (1 page)
6 July 200919/06/09\Gbp tr [email protected]=16886\ (1 page)
19 May 200908/05/09\Gbp tr [email protected]=439.2\ (1 page)
19 May 200908/05/09\Gbp tr [email protected]=439.2\ (1 page)
6 May 200919/04/09\Gbp tr [email protected]=33.6\ (1 page)
6 May 200919/04/09\Gbp tr [email protected]=33.6\ (1 page)
27 March 2009Appointment terminated director james espey (1 page)
27 March 2009Appointment terminated director james espey (1 page)
24 March 200919/02/09\Gbp tr [email protected]=516\ (1 page)
24 March 200919/02/09\Gbp tr [email protected]=516\ (1 page)
7 February 2009Director appointed john michael dunsmore (2 pages)
7 February 2009Director appointed john michael dunsmore (2 pages)
15 January 200909/01/09\Gbp tr [email protected]=298.8\ (1 page)
15 January 200909/01/09\Gbp tr [email protected]=298.8\ (1 page)
15 January 200905/01/09\Gbp tr [email protected]=10138\ (1 page)
15 January 200905/01/09\Gbp tr [email protected]=10138\ (1 page)
17 October 2008Return made up to 05/09/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 October 2008Return made up to 05/09/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 October 200803/10/08\Gbp tr [email protected]=7946.8\ (1 page)
16 October 200810/10/08\Gbp tr [email protected]=7930.8\ (1 page)
16 October 200819/09/08\Gbp tr [email protected]=54511.2\ (1 page)
16 October 200803/10/08\Gbp tr [email protected]=7946.8\ (1 page)
16 October 200810/10/08\Gbp tr [email protected]=7930.8\ (1 page)
16 October 200819/09/08\Gbp tr [email protected]=54511.2\ (1 page)
11 August 200817/07/08\Gbp ti [email protected]=178640\ (3 pages)
11 August 200817/07/08\Gbp ti [email protected]=178640\ (3 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sh option scheme/incentive plan 23/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(153 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sh option scheme/incentive plan 23/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(153 pages)
21 July 2008Appointment terminated director ronald spinney (1 page)
21 July 2008Appointment terminated director ronald spinney (1 page)
8 July 200807/12/07\Gbp tr [email protected]=5586.8\ (1 page)
8 July 200821/09/07\Gbp tr [email protected]=2776.8\ (1 page)
8 July 200801/02/08\Gbp tr [email protected]=620\ (1 page)
8 July 200804/01/08\Gbp tr [email protected]=650\ (1 page)
8 July 200827/03/08\Gbp tr [email protected]=4897.2\ (1 page)
8 July 200808/10/07\Gbp tr [email protected]=5985.6\ (1 page)
8 July 200823/11/07\Gbp tr [email protected]=722\ (1 page)
8 July 200819/10/07\Gbp tr [email protected]=144\ (1 page)
8 July 200802/11/07\Gbp tr [email protected]=1162.8\ (1 page)
8 July 200802/09/05\Gbp tr 65516@1=65516\ (1 page)
8 July 200823/11/07\Gbp tr [email protected]=722\ (1 page)
8 July 200828/12/07\Gbp tr [email protected]=360.8\ (1 page)
8 July 200802/09/06\Gbp tr 64051@1=64051\ (1 page)
8 July 200814/09/07\Gbp tr [email protected]=23388.8\ (1 page)
8 July 200828/09/07\Gbp tr [email protected]=648.8\ (1 page)
8 July 200821/09/07\Gbp tr [email protected]=2776.8\ (1 page)
8 July 200820/03/08\Gbp tr [email protected]=1132\ (1 page)
8 July 200807/09/07\Gbp tr [email protected]=22238.4\ (1 page)
8 July 200820/03/08\Gbp tr [email protected]=4106\ (1 page)
8 July 200807/09/07\Gbp tr [email protected]=22238.4\ (1 page)
8 July 200816/09/05\Gbp tr 3394@1=3394\ (1 page)
8 July 200828/09/07\Gbp tr [email protected]=648.8\ (1 page)
8 July 200820/03/08\Gbp tr [email protected]=4106\ (1 page)
8 July 200807/12/07\Gbp tr [email protected]=5586.8\ (1 page)
8 July 200808/10/07\Gbp tr [email protected]=5985.6\ (1 page)
8 July 200802/11/07\Gbp tr [email protected]=1162.8\ (1 page)
8 July 200814/03/08\Gbp tr [email protected]=2696.8\ (1 page)
8 July 200804/01/08\Gbp tr [email protected]=650\ (1 page)
8 July 200819/10/07\Gbp tr [email protected]=144\ (1 page)
8 July 200820/03/08\Gbp tr [email protected]=1132\ (1 page)
8 July 200827/03/08\Gbp tr [email protected]=4897.2\ (1 page)
8 July 200801/02/08\Gbp tr [email protected]=620\ (1 page)
8 July 200814/03/08\Gbp tr [email protected]=2696.8\ (1 page)
8 July 200828/12/07\Gbp tr [email protected]=360.8\ (1 page)
8 July 200802/09/05\Gbp tr 65516@1=65516\ (1 page)
8 July 200802/09/06\Gbp tr 64051@1=64051\ (1 page)
8 July 200816/09/05\Gbp tr 3394@1=3394\ (1 page)
8 July 200814/09/07\Gbp tr [email protected]=23388.8\ (1 page)
4 July 2008Group of companies' accounts made up to 29 March 2008 (105 pages)
4 July 2008Group of companies' accounts made up to 29 March 2008 (105 pages)
3 July 200827/06/08\Gbp tr [email protected]=3535.2\ (1 page)
3 July 200827/06/08\Gbp tr [email protected]=3535.2\ (1 page)
25 June 200820/06/08\Gbp tr [email protected]=489.2\ (1 page)
25 June 200820/06/08\Gbp tr [email protected]=489.2\ (1 page)
6 May 2008Appointment terminated director paul clarke (1 page)
6 May 2008Appointment terminated director paul clarke (1 page)
17 December 2007Return made up to 05/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 December 2007Return made up to 05/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
11 September 200720/08/07 £ ti [email protected]=26680 (1 page)
11 September 200720/08/07 £ ti [email protected]=26680 (1 page)
29 August 200730/07/07 £ ti 11000@1=11000 (1 page)
29 August 200703/08/07 £ ti 56000@1=56000 (1 page)
29 August 200703/08/07 £ ti 56000@1=56000 (1 page)
29 August 200730/07/07 £ ti 11000@1=11000 (1 page)
14 August 2007Conso 24/07/07 (2 pages)
14 August 200717/07/07 £ ti 21386@1=21386 (1 page)
14 August 2007Conso 24/07/07 (2 pages)
14 August 200717/07/07 £ ti 21386@1=21386 (1 page)
18 July 200713/03/07 £ ti 35000@1=35000 (1 page)
18 July 200713/03/07 £ ti 35000@1=35000 (1 page)
14 July 2007Group of companies' accounts made up to 31 March 2007 (103 pages)
14 July 2007Group of companies' accounts made up to 31 March 2007 (103 pages)
14 June 2007Ad 18/05/07--------- £ si 180@1=180 £ ic 25090520/25090700 (2 pages)
14 June 2007Ad 18/05/07--------- £ si 180@1=180 £ ic 25090520/25090700 (2 pages)
14 June 2007Ad 18/05/07--------- £ si 835@1=835 £ ic 25089685/25090520 (2 pages)
14 June 2007Ad 18/05/07--------- £ si 835@1=835 £ ic 25089685/25090520 (2 pages)
18 April 2007Ad 05/04/07--------- £ si 1000@1=1000 £ ic 25088685/25089685 (2 pages)
18 April 2007Ad 05/04/07--------- £ si 1000@1=1000 £ ic 25088685/25089685 (2 pages)
14 March 2007Ad 16/02/07--------- £ si 174@1=174 £ ic 25088511/25088685 (2 pages)
14 March 2007Ad 16/02/07--------- £ si 174@1=174 £ ic 25088511/25088685 (2 pages)
8 March 2007Ad 23/02/07--------- £ si 2531@1=2531 £ ic 25085980/25088511 (2 pages)
8 March 2007Ad 23/02/07--------- £ si 2531@1=2531 £ ic 25085980/25088511 (2 pages)
27 January 2007Ad 22/01/07--------- £ si 1305@1=1305 £ ic 25084675/25085980 (2 pages)
27 January 2007Ad 22/01/07--------- £ si 1305@1=1305 £ ic 25084675/25085980 (2 pages)
23 January 2007Ad 12/01/07--------- £ si 6521@1=6521 £ ic 25078154/25084675 (2 pages)
23 January 2007Ad 12/01/07--------- £ si 6521@1=6521 £ ic 25078154/25084675 (2 pages)
18 January 2007Amend F169 1847768 @10P 25/07/06 (1 page)
18 January 2007Amend F169 1847768 @10P 25/07/06 (1 page)
5 January 2007Ad 15/12/06--------- £ si 795@1=795 £ ic 25077359/25078154 (2 pages)
5 January 2007Ad 15/12/06--------- £ si 795@1=795 £ ic 25077359/25078154 (2 pages)
21 December 2006Ad 08/12/06--------- £ si 45@1=45 £ ic 25077314/25077359 (2 pages)
21 December 2006Ad 08/12/06--------- £ si 45@1=45 £ ic 25077314/25077359 (2 pages)
6 December 2006Ad 24/11/06--------- £ si 193@1=193 £ ic 25077121/25077314 (2 pages)
6 December 2006Ad 24/11/06--------- £ si 193@1=193 £ ic 25077121/25077314 (2 pages)
28 November 2006Ad 17/11/06--------- £ si 1607@1=1607 £ ic 25075514/25077121 (2 pages)
28 November 2006Ad 17/11/06--------- £ si 1607@1=1607 £ ic 25075514/25077121 (2 pages)
16 November 2006Ad 03/11/06--------- £ si 642@1=642 £ ic 25074872/25075514 (2 pages)
16 November 2006Ad 03/11/06--------- £ si 642@1=642 £ ic 25074872/25075514 (2 pages)
31 October 2006Particulars of property mortgage/charge (5 pages)
31 October 2006Particulars of property mortgage/charge (3 pages)
31 October 2006Particulars of property mortgage/charge (3 pages)
31 October 2006Particulars of property mortgage/charge (5 pages)
24 October 2006Ad 06/10/06--------- £ si 2959@1=2959 £ ic 25071913/25074872 (2 pages)
24 October 2006Ad 29/09/06--------- £ si 1147@1=1147 £ ic 25070766/25071913 (2 pages)
24 October 2006Ad 29/09/06--------- £ si 1147@1=1147 £ ic 25070766/25071913 (2 pages)
24 October 2006Ad 06/10/06--------- £ si 2959@1=2959 £ ic 25071913/25074872 (2 pages)
17 October 2006Return made up to 05/09/06; bulk list available separately (13 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 05/09/06; bulk list available separately (13 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Ad 22/09/06-22/09/06 £ si 3045@1=3045 £ ic 25067721/25070766 (2 pages)
3 October 2006Ad 22/09/06-22/09/06 £ si 3045@1=3045 £ ic 25067721/25070766 (2 pages)
28 September 2006Ad 15/09/06--------- £ si 9781@1=9781 £ ic 25057940/25067721 (2 pages)
28 September 2006Ad 15/09/06--------- £ si 9781@1=9781 £ ic 25057940/25067721 (2 pages)
18 September 2006Ad 07/09/06--------- £ si 2483@1=2483 £ ic 25055457/25057940 (3 pages)
18 September 2006Ad 07/09/06--------- £ si 2483@1=2483 £ ic 25055457/25057940 (3 pages)
18 August 2006£ ic 25240384/25055457 25/07/06 £ sr [email protected]=184927 (1 page)
18 August 2006£ ic 25240384/25055457 25/07/06 £ sr [email protected]=184927 (1 page)
14 August 2006Ad 07/07/06--------- £ si 33956@1=33956 £ ic 25206428/25240384 (3 pages)
14 August 2006Ad 07/07/06--------- £ si 33956@1=33956 £ ic 25206428/25240384 (3 pages)
1 August 2006Group of companies' accounts made up to 1 April 2006 (92 pages)
1 August 2006Group of companies' accounts made up to 1 April 2006 (92 pages)
1 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 August 2006Group of companies' accounts made up to 1 April 2006 (92 pages)
10 July 2006Ad 30/06/06--------- £ si 1131@1=1131 £ ic 25193804/25194935 (2 pages)
10 July 2006Ad 30/06/06--------- £ si 11493@1=11493 £ ic 25194935/25206428 (2 pages)
10 July 2006Ad 30/06/06--------- £ si 11493@1=11493 £ ic 25194935/25206428 (2 pages)
10 July 2006Ad 30/06/06--------- £ si 1131@1=1131 £ ic 25193804/25194935 (2 pages)
29 June 2006Ad 16/06/06--------- £ si 3553@1=3553 £ ic 25190251/25193804 (2 pages)
29 June 2006Ad 16/06/06--------- £ si 3553@1=3553 £ ic 25190251/25193804 (2 pages)
22 May 2006Ad 12/05/06--------- £ si 1095@1=1095 £ ic 25189156/25190251 (2 pages)
22 May 2006Ad 12/05/06--------- £ si 1095@1=1095 £ ic 25189156/25190251 (2 pages)
10 May 200630/03/06 £ ti 10000@1=10000 (1 page)
10 May 200627/03/06 £ ti 35000@1=35000 (1 page)
10 May 200630/03/06 £ ti 10000@1=10000 (1 page)
10 May 200627/03/06 £ ti 35000@1=35000 (1 page)
27 April 2006Ad 07/04/06--------- £ si 4733@1=4733 £ ic 25184423/25189156 (2 pages)
27 April 2006Ad 07/04/06--------- £ si 4733@1=4733 £ ic 25184423/25189156 (2 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
12 April 2006Ad 24/03/06--------- £ si 2930@1=2930 £ ic 25181493/25184423 (2 pages)
12 April 2006Ad 24/03/06--------- £ si 2930@1=2930 £ ic 25181493/25184423 (2 pages)
9 March 2006Ad 03/03/06-05/03/06 £ si 1400@1=1400 £ ic 25180093/25181493 (2 pages)
9 March 2006Ad 03/03/06-05/03/06 £ si 1400@1=1400 £ ic 25180093/25181493 (2 pages)
1 February 2006Ad 06/01/06-13/01/06 £ si 2608@1=2608 £ ic 25177485/25180093 (2 pages)
1 February 2006Ad 06/01/06-13/01/06 £ si 2608@1=2608 £ ic 25177485/25180093 (2 pages)
5 January 2006Ad 16/12/05--------- £ si 3935@1=3935 £ ic 25173550/25177485 (2 pages)
5 January 2006Ad 16/12/05--------- £ si 3935@1=3935 £ ic 25173550/25177485 (2 pages)
16 December 2005Ad 25/11/05-02/12/05 £ si 1035@1=1035 £ ic 25172515/25173550 (2 pages)
16 December 2005Ad 25/11/05-02/12/05 £ si 1035@1=1035 £ ic 25172515/25173550 (2 pages)
10 November 2005Ad 28/10/05-28/10/05 £ si 178@1=178 £ ic 25172337/25172515 (2 pages)
10 November 2005Ad 28/10/05-28/10/05 £ si 178@1=178 £ ic 25172337/25172515 (2 pages)
17 October 2005Return made up to 05/09/05; bulk list available separately (12 pages)
17 October 2005Return made up to 05/09/05; bulk list available separately (12 pages)
5 October 2005Ad 23/09/05--------- £ si 2227@1=2227 £ ic 25170110/25172337 (2 pages)
5 October 2005Ad 23/09/05--------- £ si 2227@1=2227 £ ic 25170110/25172337 (2 pages)
4 October 2005Ad 16/09/05-16/09/05 £ si 2140@1=2140 £ ic 25167970/25170110 (2 pages)
4 October 2005Ad 16/09/05-16/09/05 £ si 2140@1=2140 £ ic 25167970/25170110 (2 pages)
19 August 200519/07/05 £ ti 25000@1=25000 (1 page)
19 August 200519/07/05 £ ti 25000@1=25000 (1 page)
19 August 200525/07/05 £ ti 25000@1=25000 (1 page)
19 August 200525/07/05 £ ti 25000@1=25000 (1 page)
16 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 August 2005Ad 22/07/05-22/07/05 £ si 6250@1=6250 £ ic 25161720/25167970 (2 pages)
2 August 2005Ad 22/07/05-22/07/05 £ si 6250@1=6250 £ ic 25161720/25167970 (2 pages)
2 August 200524/06/05 £ ti 50000@1=50000 (1 page)
2 August 200524/06/05 £ ti 50000@1=50000 (1 page)
27 July 2005Ad 15/07/05--------- £ si 961@1=961 £ ic 25160759/25161720 (2 pages)
27 July 2005Ad 15/07/05--------- £ si 961@1=961 £ ic 25160759/25161720 (2 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
21 July 2005Ad 08/07/05--------- £ si 5769@1=5769 £ ic 25154990/25160759 (2 pages)
21 July 2005Ad 08/07/05--------- £ si 5769@1=5769 £ ic 25154990/25160759 (2 pages)
13 July 2005Ad 01/07/05--------- £ si 5769@1=5769 £ ic 25149221/25154990 (2 pages)
13 July 2005Ad 01/07/05--------- £ si 5769@1=5769 £ ic 25149221/25154990 (2 pages)
12 July 2005Group of companies' accounts made up to 2 April 2005 (63 pages)
12 July 2005Group of companies' accounts made up to 2 April 2005 (63 pages)
12 July 2005Group of companies' accounts made up to 2 April 2005 (63 pages)
29 April 2005Ad 08/04/05-08/04/05 £ si 2757@1=2757 £ ic 25146464/25149221 (2 pages)
29 April 2005Ad 08/04/05-08/04/05 £ si 2757@1=2757 £ ic 25146464/25149221 (2 pages)
6 April 2005Ad 21/01/05-28/01/05 £ si 13435@1=13435 £ ic 25133029/25146464 (2 pages)
6 April 2005Ad 04/02/05-04/03/05 £ si 6966@1=6966 £ ic 25126063/25133029 (2 pages)
6 April 2005Ad 04/02/05-04/03/05 £ si 6966@1=6966 £ ic 25126063/25133029 (2 pages)
6 April 2005Ad 18/03/05--------- £ si 936@1=936 £ ic 25125127/25126063 (2 pages)
6 April 2005Ad 21/01/05-28/01/05 £ si 13435@1=13435 £ ic 25133029/25146464 (2 pages)
6 April 2005Ad 18/03/05--------- £ si 936@1=936 £ ic 25125127/25126063 (2 pages)
22 March 200512/01/05 £ ti 100000@1=100000 (1 page)
22 March 200512/01/05 £ ti 100000@1=100000 (1 page)
15 December 2004Ad 03/12/04--------- £ si 6253@1=6253 £ ic 25118874/25125127 (2 pages)
15 December 2004Ad 03/12/04--------- £ si 6253@1=6253 £ ic 25118874/25125127 (2 pages)
7 December 2004Ad 26/11/04--------- £ si 9568@1=9568 £ ic 25109306/25118874 (2 pages)
7 December 2004Ad 26/11/04--------- £ si 9568@1=9568 £ ic 25109306/25118874 (2 pages)
3 December 2004Ad 12/11/04--------- £ si 772@1=772 £ ic 25108534/25109306 (2 pages)
3 December 2004Ad 12/11/04--------- £ si 772@1=772 £ ic 25108534/25109306 (2 pages)
17 November 2004Ad 05/11/04--------- £ si 772@1=772 £ ic 25107762/25108534 (2 pages)
17 November 2004Ad 05/11/04--------- £ si 772@1=772 £ ic 25107762/25108534 (2 pages)
20 October 2004Return made up to 05/09/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 2004Return made up to 05/09/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2004Ad 24/09/04--------- £ si 772@1=772 £ ic 25106990/25107762 (2 pages)
4 October 2004Ad 24/09/04--------- £ si 772@1=772 £ ic 25106990/25107762 (2 pages)
30 September 2004Ad 03/09/04--------- £ si 2865@1=2865 £ ic 25104125/25106990 (2 pages)
30 September 2004Ad 03/09/04--------- £ si 2865@1=2865 £ ic 25104125/25106990 (2 pages)
28 September 2004Ad 17/09/04--------- £ si 276@1=276 £ ic 25103849/25104125 (2 pages)
28 September 2004Ad 17/09/04--------- £ si 276@1=276 £ ic 25103849/25104125 (2 pages)
27 September 2004Ad 17/09/04--------- £ si 2074@1=2074 £ ic 25101095/25103169 (3 pages)
27 September 2004Ad 27/08/04--------- £ si 680@1=680 £ ic 25103169/25103849 (2 pages)
27 September 2004Ad 17/09/04--------- £ si 2074@1=2074 £ ic 25101095/25103169 (3 pages)
27 September 2004Ad 27/08/04--------- £ si 680@1=680 £ ic 25103169/25103849 (2 pages)
23 September 200411/08/04 £ ti 80000@1=80000 (1 page)
23 September 200411/08/04 £ ti 80000@1=80000 (1 page)
2 September 2004Ad 19/08/04-20/08/04 £ si 6998@1=6998 £ ic 25094097/25101095 (2 pages)
2 September 2004Ad 19/08/04-20/08/04 £ si 6998@1=6998 £ ic 25094097/25101095 (2 pages)
25 August 2004Ad 30/07/04-06/08/04 £ si 10525@1=10525 £ ic 25083572/25094097 (2 pages)
25 August 2004Ad 30/07/04-06/08/04 £ si 10525@1=10525 £ ic 25083572/25094097 (2 pages)
20 August 200413/07/04 £ ti 100000@1=100000 (1 page)
20 August 200413/07/04 £ ti 100000@1=100000 (1 page)
20 August 200414/07/04 £ ti 50000@1=50000 (1 page)
20 August 200414/07/04 £ ti 50000@1=50000 (1 page)
3 August 2004Ad 23/07/04--------- £ si 956@1=956 £ ic 25082616/25083572 (2 pages)
3 August 2004Ad 23/07/04--------- £ si 956@1=956 £ ic 25082616/25083572 (2 pages)
22 July 2004Ad 09/07/04-16/07/04 £ si 6597@1=6597 £ ic 25076019/25082616 (2 pages)
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2004Ad 09/07/04-16/07/04 £ si 6597@1=6597 £ ic 25076019/25082616 (2 pages)
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2004Group of companies' accounts made up to 27 March 2004 (54 pages)
28 June 2004Ad 18/06/04--------- £ si 8345@1=8345 £ ic 25067674/25076019 (2 pages)
28 June 2004Group of companies' accounts made up to 27 March 2004 (54 pages)
28 June 2004Ad 18/06/04--------- £ si 8345@1=8345 £ ic 25067674/25076019 (2 pages)
18 June 2004£ sr [email protected] 13/08/03 (1 page)
18 June 2004£ sr 200000@1 01/04/03 (1 page)
18 June 2004£ sr [email protected] 13/08/03 (1 page)
18 June 2004£ sr 200000@1 01/04/03 (1 page)
15 June 2004Ad 04/06/04--------- £ si 4347@1=4347 £ ic 25063327/25067674 (2 pages)
15 June 2004Ad 04/06/04--------- £ si 4347@1=4347 £ ic 25063327/25067674 (2 pages)
1 April 2004Ad 19/03/04--------- £ si 3300@1=3300 £ ic 25060027/25063327 (2 pages)
1 April 2004Ad 19/03/04--------- £ si 3300@1=3300 £ ic 25060027/25063327 (2 pages)
20 February 2004Ad 13/02/04-13/02/04 £ si 740@1=740 £ ic 25059287/25060027 (2 pages)
20 February 2004Ad 13/02/04-13/02/04 £ si 740@1=740 £ ic 25059287/25060027 (2 pages)
14 February 2004Ad 06/01/04-06/01/04 £ si 4125@1=4125 £ ic 25055162/25059287 (2 pages)
14 February 2004Ad 13/01/04-13/01/04 £ si 6521@1=6521 £ ic 25048077/25054598 (2 pages)
14 February 2004Ad 09/01/04-09/01/04 £ si 564@1=564 £ ic 25054598/25055162 (2 pages)
14 February 2004Ad 06/01/04-06/01/04 £ si 4125@1=4125 £ ic 25055162/25059287 (2 pages)
14 February 2004Ad 09/01/04-09/01/04 £ si 564@1=564 £ ic 25054598/25055162 (2 pages)
14 February 2004Ad 30/01/04-06/02/04 £ si 2186@1=2186 £ ic 25045891/25048077 (4 pages)
14 February 2004Ad 30/01/04-06/02/04 £ si 2186@1=2186 £ ic 25045891/25048077 (4 pages)
14 February 2004Ad 13/01/04-13/01/04 £ si 6521@1=6521 £ ic 25048077/25054598 (2 pages)
17 January 2004Ad 09/01/04--------- £ si 564@1=564 £ ic 25045327/25045891 (2 pages)
17 January 2004Ad 09/01/04--------- £ si 564@1=564 £ ic 25045327/25045891 (2 pages)
6 November 2003Ad 31/10/03--------- £ si 2032@1=2032 £ ic 25043295/25045327 (2 pages)
6 November 2003Ad 31/10/03--------- £ si 2032@1=2032 £ ic 25043295/25045327 (2 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
31 October 2003Ad 24/10/03--------- £ si 338@1=338 £ ic 25042957/25043295 (2 pages)
31 October 2003Ad 24/10/03--------- £ si 338@1=338 £ ic 25042957/25043295 (2 pages)
23 October 2003£ ic 25115625/25090625 01/10/03 £ sr 25000@1=25000 (1 page)
23 October 2003Ad 17/10/03--------- £ si 2332@1=2332 £ ic 25040625/25042957 (2 pages)
23 October 2003Ad 17/10/03--------- £ si 2332@1=2332 £ ic 25040625/25042957 (2 pages)
23 October 2003£ ic 25115625/25090625 01/10/03 £ sr 25000@1=25000 (1 page)
23 October 2003£ ic 25090625/25040625 22/09/03 £ sr 50000@1=50000 (1 page)
23 October 2003£ ic 25090625/25040625 22/09/03 £ sr 50000@1=50000 (1 page)
17 October 2003Return made up to 05/09/03; bulk list available separately (12 pages)
17 October 2003Return made up to 05/09/03; bulk list available separately (12 pages)
16 October 2003Ad 10/10/03--------- £ si 500@1=500 £ ic 25115125/25115625 (2 pages)
16 October 2003Ad 10/10/03--------- £ si 500@1=500 £ ic 25115125/25115625 (2 pages)
10 October 2003Ad 03/10/03--------- £ si 834@1=834 £ ic 25114291/25115125 (2 pages)
10 October 2003Ad 03/10/03--------- £ si 834@1=834 £ ic 25114291/25115125 (2 pages)
8 October 2003Ad 24/09/03--------- £ si 6355@1=6355 £ ic 25098496/25104851 (3 pages)
8 October 2003Ad 19/09/03--------- £ si 9440@1=9440 £ ic 25104851/25114291 (3 pages)
8 October 2003Ad 24/09/03--------- £ si 6355@1=6355 £ ic 25098496/25104851 (3 pages)
8 October 2003Ad 19/09/03--------- £ si 9440@1=9440 £ ic 25104851/25114291 (3 pages)
21 September 2003Ad 05/09/03--------- £ si 44591@1=44591 £ ic 25053905/25098496 (3 pages)
21 September 2003Ad 08/08/03--------- £ si 6147@1=6147 £ ic 25047758/25053905 (2 pages)
21 September 2003Ad 22/08/03--------- £ si 4347@1=4347 £ ic 25043411/25047758 (2 pages)
21 September 2003Ad 18/08/02--------- £ si 2273@1 (2 pages)
21 September 2003Ad 08/08/03--------- £ si 6147@1=6147 £ ic 25047758/25053905 (2 pages)
21 September 2003Ad 05/09/03--------- £ si 44591@1=44591 £ ic 25053905/25098496 (3 pages)
21 September 2003Ad 18/08/02--------- £ si 2273@1 (2 pages)
21 September 2003Ad 22/08/03--------- £ si 4347@1=4347 £ ic 25043411/25047758 (2 pages)
20 September 2003Ad 12/09/03--------- £ si 22566@1=22566 £ ic 25020845/25043411 (6 pages)
20 September 2003Ad 12/09/03--------- £ si 22566@1=22566 £ ic 25020845/25043411 (6 pages)
14 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
14 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 August 2003Ad 25/03/03--------- £ si 6521@1=6521 £ ic 25011151/25017672 (2 pages)
1 August 2003Ad 25/07/03--------- £ si 6250@1=6250 £ ic 25004901/25011151 (2 pages)
1 August 2003Ad 25/07/03--------- £ si 6250@1=6250 £ ic 25004901/25011151 (2 pages)
1 August 2003Ad 25/07/03--------- £ si 3173@1=3173 £ ic 25017672/25020845 (2 pages)
1 August 2003Ad 25/03/03--------- £ si 6521@1=6521 £ ic 25011151/25017672 (2 pages)
1 August 2003Ad 25/07/03--------- £ si 3173@1=3173 £ ic 25017672/25020845 (2 pages)
25 July 2003Ad 18/07/03--------- £ si 6250@1=6250 £ ic 24998651/25004901 (2 pages)
25 July 2003Ad 18/07/03--------- £ si 6250@1=6250 £ ic 24998651/25004901 (2 pages)
15 July 2003Ad 27/06/03--------- £ si 2346@1=2346 £ ic 24996305/24998651 (2 pages)
15 July 2003Ad 27/06/03--------- £ si 2346@1=2346 £ ic 24996305/24998651 (2 pages)
3 July 2003Ad 06/06/03--------- £ si 11625@1=11625 £ ic 24984680/24996305 (2 pages)
3 July 2003Ad 06/06/03--------- £ si 11625@1=11625 £ ic 24984680/24996305 (2 pages)
30 June 2003Group of companies' accounts made up to 29 March 2003 (59 pages)
30 June 2003Group of companies' accounts made up to 29 March 2003 (59 pages)
18 April 2003£ ic 25234680/24984680 25/03/03 £ sr 250000@1=250000 (1 page)
18 April 2003£ ic 25234680/24984680 25/03/03 £ sr 250000@1=250000 (1 page)
6 April 2003£ ic 25446919/25234680 12/03/03 £ sr 212239@1=212239 (1 page)
6 April 2003£ ic 25446919/25234680 12/03/03 £ sr 212239@1=212239 (1 page)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
9 March 2003£ ic 25946919/25446919 26/11/02 £ sr 500000@1=500000 (1 page)
9 March 2003£ ic 25946919/25446919 26/11/02 £ sr 500000@1=500000 (1 page)
20 February 2003Ad 07/02/03--------- £ si 1907@1=1907 £ ic 25945012/25946919 (2 pages)
20 February 2003Ad 03/02/03--------- £ si 6903@1=6903 £ ic 25938109/25945012 (2 pages)
20 February 2003Ad 07/02/03--------- £ si 1907@1=1907 £ ic 25945012/25946919 (2 pages)
20 February 2003Ad 03/02/03--------- £ si 6903@1=6903 £ ic 25938109/25945012 (2 pages)
25 January 2003Ad 10/01/03--------- £ si 532@1=532 £ ic 25937577/25938109 (2 pages)
25 January 2003Ad 10/01/03--------- £ si 532@1=532 £ ic 25937577/25938109 (2 pages)
15 January 2003Ad 26/11/02--------- £ si 500000@1=500000 £ ic 25437577/25937577 (2 pages)
15 January 2003Ad 26/11/02--------- £ si 500000@1=500000 £ ic 25437577/25937577 (2 pages)
3 January 2003Ad 13/12/02--------- £ si 1418@1=1418 £ ic 25436159/25437577 (2 pages)
3 January 2003Ad 13/12/02--------- £ si 1418@1=1418 £ ic 25436159/25437577 (2 pages)
21 November 2002Ad 01/11/02--------- £ si 2386@1=2386 £ ic 25433773/25436159 (2 pages)
21 November 2002Ad 01/11/02--------- £ si 2601@1=2601 £ ic 25431172/25433773 (2 pages)
21 November 2002Ad 01/11/02--------- £ si 2601@1=2601 £ ic 25431172/25433773 (2 pages)
21 November 2002Ad 01/11/02--------- £ si 2386@1=2386 £ ic 25433773/25436159 (2 pages)
8 November 2002Ad 11/10/02--------- £ si 3937@1=3937 £ ic 25427235/25431172 (2 pages)
8 November 2002Ad 11/10/02--------- £ si 3937@1=3937 £ ic 25427235/25431172 (2 pages)
4 November 2002Ad 25/10/02--------- £ si 1662@1=1662 £ ic 25425573/25427235 (2 pages)
4 November 2002Ad 25/10/02--------- £ si 1662@1=1662 £ ic 25425573/25427235 (2 pages)
26 October 2002£ ic 25725573/25425573 27/09/02 £ sr 300000@1=300000 (1 page)
26 October 2002£ ic 25725573/25425573 27/09/02 £ sr 300000@1=300000 (1 page)
10 October 2002Ad 04/10/02--------- £ si 1875@1=1875 £ ic 25721636/25723511 (2 pages)
10 October 2002Ad 27/09/02--------- £ si 2062@1=2062 £ ic 25723511/25725573 (2 pages)
10 October 2002Ad 27/09/02--------- £ si 2062@1=2062 £ ic 25723511/25725573 (2 pages)
10 October 2002Ad 04/10/02--------- £ si 1875@1=1875 £ ic 25721636/25723511 (2 pages)
30 September 2002Return made up to 05/09/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/09/02
(12 pages)
30 September 2002Return made up to 05/09/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/09/02
(12 pages)
25 September 2002Ad 20/09/02--------- £ si 11136@1=11136 £ ic 25710500/25721636 (3 pages)
25 September 2002Ad 20/09/02--------- £ si 11136@1=11136 £ ic 25710500/25721636 (3 pages)
18 September 2002Ad 06/09/02--------- £ si 5411@1=5411 £ ic 25680517/25685928 (3 pages)
18 September 2002Ad 06/09/02--------- £ si 5411@1=5411 £ ic 25680517/25685928 (3 pages)
18 September 2002Ad 13/09/02--------- £ si 24572@1=24572 £ ic 25685928/25710500 (3 pages)
18 September 2002Ad 13/09/02--------- £ si 24572@1=24572 £ ic 25685928/25710500 (3 pages)
6 September 2002£ ic 25780517/25680517 13/08/02 £ sr 100000@1=100000 (1 page)
6 September 2002£ ic 25780517/25680517 13/08/02 £ sr 100000@1=100000 (1 page)
23 August 2002£ ic 25967517/25780517 01/08/02 £ sr 187000@1=187000 (1 page)
23 August 2002£ ic 25967517/25780517 01/08/02 £ sr 187000@1=187000 (1 page)
15 August 2002Ad 26/07/02--------- £ si 1795@1=1795 £ ic 25965722/25967517 (2 pages)
15 August 2002Ad 26/07/02--------- £ si 1795@1=1795 £ ic 25965722/25967517 (2 pages)
4 August 2002£ ic 26690722/25965722 11/07/02 £ sr 725000@1=725000 (1 page)
4 August 2002£ ic 26690722/25965722 11/07/02 £ sr 725000@1=725000 (1 page)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2002Ad 28/06/02--------- £ si 1610@1=1610 £ ic 26689112/26690722 (2 pages)
6 July 2002Ad 28/06/02--------- £ si 1610@1=1610 £ ic 26689112/26690722 (2 pages)
2 July 2002Group of companies' accounts made up to 30 March 2002 (47 pages)
2 July 2002Group of companies' accounts made up to 30 March 2002 (47 pages)
22 April 2002Ad 12/04/02--------- £ si 2323@1=2323 £ ic 26686789/26689112 (2 pages)
22 April 2002Ad 12/04/02--------- £ si 2323@1=2323 £ ic 26686789/26689112 (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002Ad 27/03/02--------- £ si 6668@1=6668 £ ic 26680121/26686789 (2 pages)
8 April 2002Ad 27/03/02--------- £ si 6668@1=6668 £ ic 26680121/26686789 (2 pages)
28 March 2002Ad 22/03/02--------- £ si 30875@1=30875 £ ic 26649246/26680121 (2 pages)
28 March 2002Ad 22/03/02--------- £ si 30875@1=30875 £ ic 26649246/26680121 (2 pages)
25 March 2002Ad 15/03/02--------- £ si 15720@1=15720 £ ic 26633526/26649246 (2 pages)
25 March 2002Ad 15/03/02--------- £ si 15720@1=15720 £ ic 26633526/26649246 (2 pages)
13 March 2002Ad 28/02/02--------- £ si 471@1=471 £ ic 26633055/26633526 (2 pages)
13 March 2002Ad 28/02/02--------- £ si 471@1=471 £ ic 26633055/26633526 (2 pages)
5 March 2002Ad 22/02/02--------- £ si 729@1=729 £ ic 26632326/26633055 (2 pages)
5 March 2002Ad 22/02/02--------- £ si 729@1=729 £ ic 26632326/26633055 (2 pages)
27 February 2002Ad 15/02/02--------- £ si 471@1=471 £ ic 26631855/26632326 (2 pages)
27 February 2002Ad 15/02/02--------- £ si 471@1=471 £ ic 26631855/26632326 (2 pages)
15 February 2002Ad 08/02/02--------- £ si 7342@1=7342 £ ic 26624513/26631855 (2 pages)
15 February 2002Ad 08/02/02--------- £ si 7342@1=7342 £ ic 26624513/26631855 (2 pages)
11 February 2002Ad 01/02/02--------- £ si 12890@1=12890 £ ic 26611623/26624513 (2 pages)
11 February 2002Ad 01/02/02--------- £ si 12890@1=12890 £ ic 26611623/26624513 (2 pages)
24 January 2002Ad 18/01/02--------- £ si 7031@1=7031 £ ic 26604592/26611623 (2 pages)
24 January 2002Ad 18/01/02--------- £ si 7031@1=7031 £ ic 26604592/26611623 (2 pages)
18 January 2002£ ic 26698527/26598527 19/12/01 £ sr 100000@1=100000 (1 page)
18 January 2002Ad 11/01/02--------- £ si 6065@1=6065 £ ic 26598527/26604592 (2 pages)
18 January 2002Ad 11/01/02--------- £ si 6065@1=6065 £ ic 26598527/26604592 (2 pages)
18 January 2002£ ic 26698527/26598527 19/12/01 £ sr 100000@1=100000 (1 page)
3 January 2002Ad 21/12/01--------- £ si 5871@1=5871 £ ic 26688309/26694180 (2 pages)
3 January 2002Ad 28/12/01--------- £ si 4347@1=4347 £ ic 26694180/26698527 (2 pages)
3 January 2002Ad 28/12/01--------- £ si 4347@1=4347 £ ic 26694180/26698527 (2 pages)
3 January 2002Ad 21/12/01--------- £ si 5871@1=5871 £ ic 26688309/26694180 (2 pages)
31 December 2001Ad 14/12/01--------- £ si 821@1=821 £ ic 26687488/26688309 (2 pages)
31 December 2001Ad 14/12/01--------- £ si 821@1=821 £ ic 26687488/26688309 (2 pages)
16 October 2001Ad 12/10/01--------- £ si 328@1=328 £ ic 26687160/26687488 (2 pages)
16 October 2001Ad 12/10/01--------- £ si 328@1=328 £ ic 26687160/26687488 (2 pages)
15 October 2001Ad 05/10/01--------- £ si 1146@1=1146 £ ic 26686014/26687160 (2 pages)
15 October 2001Ad 05/10/01--------- £ si 1146@1=1146 £ ic 26686014/26687160 (2 pages)
2 October 2001Return made up to 05/09/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
2 October 2001Return made up to 05/09/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
27 September 2001Ad 14/09/01--------- £ si 807@1=807 £ ic 26683512/26684319 (2 pages)
27 September 2001Ad 14/09/01--------- £ si 807@1=807 £ ic 26683512/26684319 (2 pages)
27 September 2001Ad 21/09/01--------- £ si 1695@1=1695 £ ic 26684319/26686014 (2 pages)
27 September 2001Ad 21/09/01--------- £ si 1695@1=1695 £ ic 26684319/26686014 (2 pages)
11 September 2001Ad 07/09/01--------- £ si 31204@1=31204 £ ic 26652308/26683512 (3 pages)
11 September 2001Ad 07/09/01--------- £ si 31204@1=31204 £ ic 26652308/26683512 (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
4 September 2001Ad 31/08/01--------- £ si 1048@1=1048 £ ic 26651260/26652308 (2 pages)
4 September 2001Ad 31/08/01--------- £ si 1048@1=1048 £ ic 26651260/26652308 (2 pages)
15 August 2001Ad 09/08/01--------- £ si 9600@1=9600 £ ic 26641660/26651260 (2 pages)
15 August 2001Ad 09/08/01--------- £ si 9600@1=9600 £ ic 26641660/26651260 (2 pages)
13 August 2001Group of companies' accounts made up to 31 March 2001 (48 pages)
13 August 2001Group of companies' accounts made up to 31 March 2001 (48 pages)
2 August 2001Ad 27/07/01--------- £ si 4625@1=4625 £ ic 26637035/26641660 (2 pages)
2 August 2001Ad 27/07/01--------- £ si 4625@1=4625 £ ic 26637035/26641660 (2 pages)
28 July 2001Ad 13/07/01--------- £ si 5050@1=5050 £ ic 26631985/26637035 (2 pages)
28 July 2001Ad 13/07/01--------- £ si 5050@1=5050 £ ic 26631985/26637035 (2 pages)
25 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
2 July 2001Ad 22/06/01--------- £ si 26466@1=26466 £ ic 26605519/26631985 (2 pages)
2 July 2001Ad 22/06/01--------- £ si 26466@1=26466 £ ic 26605519/26631985 (2 pages)
13 June 2001Ad 01/06/01--------- £ si 2334@1=2334 £ ic 26603185/26605519 (2 pages)
13 June 2001Ad 01/06/01--------- £ si 2334@1=2334 £ ic 26603185/26605519 (2 pages)
21 March 2001Ad 28/02/01--------- £ si 1120@1=1120 £ ic 26602065/26603185 (2 pages)
21 March 2001Ad 28/02/01--------- £ si 1120@1=1120 £ ic 26602065/26603185 (2 pages)
21 March 2001Ad 09/03/01--------- £ si 448@1=448 £ ic 26601617/26602065 (2 pages)
21 March 2001Ad 09/03/01--------- £ si 448@1=448 £ ic 26601617/26602065 (2 pages)
6 March 2001Ad 23/02/01--------- £ si 5261@1=5261 £ ic 26596356/26601617 (3 pages)
6 March 2001Ad 16/02/01--------- £ si 1753@1=1753 £ ic 26594603/26596356 (2 pages)
6 March 2001Ad 16/02/01--------- £ si 1753@1=1753 £ ic 26594603/26596356 (2 pages)
6 March 2001Ad 23/02/01--------- £ si 5261@1=5261 £ ic 26596356/26601617 (3 pages)
16 February 2001Ad 02/01/01--------- £ si 1589@1=1589 £ ic 26592062/26593651 (2 pages)
16 February 2001Ad 09/02/01--------- £ si 952@1=952 £ ic 26593651/26594603 (2 pages)
16 February 2001Ad 09/02/01--------- £ si 952@1=952 £ ic 26593651/26594603 (2 pages)
16 February 2001Ad 02/01/01--------- £ si 1589@1=1589 £ ic 26592062/26593651 (2 pages)
23 January 2001Ad 12/01/01--------- £ si 896@1=896 £ ic 26591166/26592062 (2 pages)
23 January 2001Ad 12/01/01--------- £ si 896@1=896 £ ic 26591166/26592062 (2 pages)
18 January 2001Particulars of mortgage/charge (4 pages)
18 January 2001Particulars of mortgage/charge (4 pages)
9 January 2001Ad 21/12/00--------- £ si 1792@1=1792 £ ic 26589374/26591166 (2 pages)
9 January 2001Ad 21/12/00--------- £ si 1792@1=1792 £ ic 26589374/26591166 (2 pages)
8 January 2001Ad 04/12/00--------- £ si 2649@1=2649 £ ic 26586725/26589374 (2 pages)
8 January 2001Ad 04/12/00--------- £ si 2649@1=2649 £ ic 26586725/26589374 (2 pages)
23 December 2000Declaration of mortgage charge released/ceased (2 pages)
23 December 2000Declaration of mortgage charge released/ceased (2 pages)
8 December 2000Ad 24/11/00--------- £ si 2240@1=2240 £ ic 26584485/26586725 (2 pages)
8 December 2000Ad 24/11/00--------- £ si 2240@1=2240 £ ic 26584485/26586725 (2 pages)
5 December 2000Ad 20/11/00--------- £ si 3584@1=3584 £ ic 26580901/26584485 (2 pages)
5 December 2000Ad 20/11/00--------- £ si 3584@1=3584 £ ic 26580901/26584485 (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
21 November 2000Ad 06/11/00--------- £ si 896@1=896 £ ic 26580005/26580901 (2 pages)
21 November 2000Ad 06/11/00--------- £ si 896@1=896 £ ic 26580005/26580901 (2 pages)
26 October 2000Ad 20/10/00--------- £ si 1568@1=1568 £ ic 26571582/26573150 (2 pages)
26 October 2000Ad 16/10/00--------- £ si 2375@1=2375 £ ic 26573150/26575525 (2 pages)
26 October 2000Ad 09/10/00--------- £ si 4480@1=4480 £ ic 26575525/26580005 (2 pages)
26 October 2000Ad 20/10/00--------- £ si 1568@1=1568 £ ic 26571582/26573150 (2 pages)
26 October 2000Ad 09/10/00--------- £ si 4480@1=4480 £ ic 26575525/26580005 (2 pages)
26 October 2000Ad 16/10/00--------- £ si 2375@1=2375 £ ic 26573150/26575525 (2 pages)
11 October 2000Return made up to 05/09/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 October 2000Return made up to 05/09/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 October 2000Ad 22/09/00--------- £ si 8376@1=8376 £ ic 26563206/26571582 (2 pages)
3 October 2000Ad 22/09/00--------- £ si 8376@1=8376 £ ic 26563206/26571582 (2 pages)
13 September 2000Ad 08/09/00--------- £ si 4704@1=4704 £ ic 26558502/26563206 (2 pages)
13 September 2000Ad 08/09/00--------- £ si 4704@1=4704 £ ic 26558502/26563206 (2 pages)
7 September 2000Ad 01/09/00--------- £ si 53722@1=53722 £ ic 26504780/26558502 (4 pages)
7 September 2000Ad 01/09/00--------- £ si 53722@1=53722 £ ic 26504780/26558502 (4 pages)
11 August 2000Declaration of mortgage charge released/ceased (2 pages)
11 August 2000Declaration of mortgage charge released/ceased (2 pages)
4 August 2000Ad 28/07/00--------- £ si 5175@1=5175 £ ic 26499605/26504780 (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Ad 28/07/00--------- £ si 5175@1=5175 £ ic 26499605/26504780 (2 pages)
4 August 2000Director resigned (1 page)
2 August 2000Full group accounts made up to 25 March 2000 (49 pages)
2 August 2000Full group accounts made up to 25 March 2000 (49 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
27 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 2000Ad 14/07/00--------- £ si 830@1=830 £ ic 26498775/26499605 (2 pages)
27 July 2000Ad 14/07/00--------- £ si 830@1=830 £ ic 26498775/26499605 (2 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
13 July 2000Ad 07/07/00--------- £ si 867@1=867 £ ic 26497908/26498775 (2 pages)
13 July 2000Ad 07/07/00--------- £ si 867@1=867 £ ic 26497908/26498775 (2 pages)
19 June 2000Ad 02/06/00--------- £ si 705@1=705 £ ic 26497203/26497908 (2 pages)
19 June 2000Ad 02/06/00--------- £ si 705@1=705 £ ic 26497203/26497908 (2 pages)
1 June 2000Ad 12/05/00--------- £ si 443@1=443 £ ic 26496760/26497203 (2 pages)
1 June 2000Ad 12/05/00--------- £ si 443@1=443 £ ic 26496760/26497203 (2 pages)
15 May 2000Ad 05/05/00--------- £ si 2174@1=2174 £ ic 26488850/26491024 (2 pages)
15 May 2000Ad 05/05/00--------- £ si 5736@1=5736 £ ic 26491024/26496760 (2 pages)
15 May 2000Ad 05/05/00--------- £ si 428@1=428 £ ic 26488422/26488850 (2 pages)
15 May 2000Ad 05/05/00--------- £ si 2174@1=2174 £ ic 26488850/26491024 (2 pages)
15 May 2000Ad 05/05/00--------- £ si 5736@1=5736 £ ic 26491024/26496760 (2 pages)
15 May 2000Ad 05/05/00--------- £ si 428@1=428 £ ic 26488422/26488850 (2 pages)
9 May 2000Ad 28/04/00--------- £ si 2620@1=2620 £ ic 26485802/26488422 (2 pages)
9 May 2000Ad 28/04/00--------- £ si 2620@1=2620 £ ic 26485802/26488422 (2 pages)
21 April 2000Ad 14/04/00--------- £ si 610@1=610 £ ic 26485192/26485802 (2 pages)
21 April 2000Ad 14/04/00--------- £ si 610@1=610 £ ic 26485192/26485802 (2 pages)
19 April 2000Ad 07/04/00--------- £ si 2374@1=2374 £ ic 26482504/26484878 (2 pages)
19 April 2000Ad 07/04/00--------- £ si 314@1=314 £ ic 26484878/26485192 (2 pages)
19 April 2000Ad 07/04/00--------- £ si 314@1=314 £ ic 26484878/26485192 (2 pages)
19 April 2000Ad 07/04/00--------- £ si 2374@1=2374 £ ic 26482504/26484878 (2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
12 April 2000Ad 31/03/00--------- £ si 228@1=228 £ ic 26482276/26482504 (2 pages)
12 April 2000Ad 31/03/00--------- £ si 228@1=228 £ ic 26482276/26482504 (2 pages)
9 March 2000Ad 03/03/00--------- £ si 247@1=247 £ ic 26482029/26482276 (2 pages)
9 March 2000Ad 03/03/00--------- £ si 247@1=247 £ ic 26482029/26482276 (2 pages)
29 February 2000Ad 18/02/00--------- £ si 2172@1=2172 £ ic 26479433/26481605 (2 pages)
29 February 2000Ad 18/02/00--------- £ si 2172@1=2172 £ ic 26479433/26481605 (2 pages)
29 February 2000Ad 18/02/00--------- £ si 424@1=424 £ ic 26481605/26482029 (2 pages)
29 February 2000Ad 18/02/00--------- £ si 424@1=424 £ ic 26481605/26482029 (2 pages)
9 February 2000Ad 28/01/00--------- £ si 281@1=281 £ ic 26479152/26479433 (2 pages)
9 February 2000Ad 28/01/00--------- £ si 281@1=281 £ ic 26479152/26479433 (2 pages)
2 February 2000Ad 21/01/00--------- £ si 206@1=206 £ ic 26478946/26479152 (2 pages)
2 February 2000Ad 14/01/00--------- £ si 703@1=703 £ ic 26478243/26478946 (2 pages)
2 February 2000Ad 14/01/00--------- £ si 703@1=703 £ ic 26478243/26478946 (2 pages)
2 February 2000Ad 21/01/00--------- £ si 206@1=206 £ ic 26478946/26479152 (2 pages)
23 December 1999Ad 17/12/99--------- £ si 5175@1=5175 £ ic 26473068/26478243 (2 pages)
23 December 1999Ad 17/12/99--------- £ si 5175@1=5175 £ ic 26473068/26478243 (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of debenture register (non legible) (2 pages)
12 November 1999Ad 29/10/99--------- £ si 413@1=413 £ ic 26472655/26473068 (2 pages)
12 November 1999Ad 29/10/99--------- £ si 413@1=413 £ ic 26472655/26473068 (2 pages)
28 October 1999Ad 22/10/99--------- £ si 920@1=920 £ ic 26471735/26472655 (2 pages)
28 October 1999Ad 22/10/99--------- £ si 1092@1=1092 £ ic 26470643/26471735 (2 pages)
28 October 1999Ad 22/10/99--------- £ si 920@1=920 £ ic 26471735/26472655 (2 pages)
28 October 1999Ad 22/10/99--------- £ si 1092@1=1092 £ ic 26470643/26471735 (2 pages)
5 October 1999Return made up to 05/09/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 October 1999Return made up to 05/09/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 September 1999Ad 17/09/99--------- £ si 16191@1=16191 £ ic 26454452/26470643 (3 pages)
24 September 1999Ad 10/09/99--------- £ si 20171@1=20171 £ ic 26434281/26454452 (3 pages)
24 September 1999Ad 10/09/99--------- £ si 20171@1=20171 £ ic 26434281/26454452 (3 pages)
24 September 1999Ad 17/09/99--------- £ si 16191@1=16191 £ ic 26454452/26470643 (3 pages)
27 August 1999Ad 20/08/99--------- £ si 1889@1=1889 £ ic 26428292/26430181 (2 pages)
27 August 1999Ad 20/08/99--------- £ si 4100@1=4100 £ ic 26430181/26434281 (2 pages)
27 August 1999Ad 20/08/99--------- £ si 1889@1=1889 £ ic 26428292/26430181 (2 pages)
27 August 1999Ad 20/08/99--------- £ si 4100@1=4100 £ ic 26430181/26434281 (2 pages)
10 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1999Ad 30/07/99--------- £ si 5950@1=5950 £ ic 26422342/26428292 (2 pages)
9 August 1999Ad 30/07/99--------- £ si 5950@1=5950 £ ic 26422342/26428292 (2 pages)
22 July 1999Ad 09/07/99--------- £ si 4450@1=4450 £ ic 26417892/26422342 (2 pages)
22 July 1999Ad 09/07/99--------- £ si 4450@1=4450 £ ic 26417892/26422342 (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary's particulars changed (1 page)
9 July 1999Full group accounts made up to 27 March 1999 (52 pages)
9 July 1999Full group accounts made up to 27 March 1999 (52 pages)
8 July 1999Ad 25/06/99--------- £ si 16950@1=16950 £ ic 26400942/26417892 (2 pages)
8 July 1999Ad 25/06/99--------- £ si 16950@1=16950 £ ic 26400942/26417892 (2 pages)
22 June 1999Ad 11/06/99--------- £ si 4700@1=4700 £ ic 26396242/26400942 (2 pages)
22 June 1999Ad 11/06/99--------- £ si 4700@1=4700 £ ic 26396242/26400942 (2 pages)
15 June 1999Ad 04/06/99--------- £ si 4625@1=4625 £ ic 26391617/26396242 (2 pages)
15 June 1999Ad 04/06/99--------- £ si 4625@1=4625 £ ic 26391617/26396242 (2 pages)
5 May 1999Ad 23/04/99--------- £ si 4625@1=4625 £ ic 26386992/26391617 (2 pages)
5 May 1999Ad 23/04/99--------- £ si 840@1=840 £ ic 26386152/26386992 (2 pages)
5 May 1999Ad 23/04/99--------- £ si 4625@1=4625 £ ic 26386992/26391617 (2 pages)
5 May 1999Ad 23/04/99--------- £ si 840@1=840 £ ic 26386152/26386992 (2 pages)
24 April 1999Ad 16/04/99--------- £ si 1296@1=1296 £ ic 26384856/26386152 (2 pages)
24 April 1999Ad 16/04/99--------- £ si 1296@1=1296 £ ic 26384856/26386152 (2 pages)
12 March 1999Ad 05/03/99--------- £ si 881@1=881 £ ic 26383975/26384856 (2 pages)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
12 March 1999Ad 05/03/99--------- £ si 881@1=881 £ ic 26383975/26384856 (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
24 December 1998Ad 18/12/98--------- £ si 6456@1=6456 £ ic 26377519/26383975 (2 pages)
24 December 1998Ad 18/12/98--------- £ si 6456@1=6456 £ ic 26377519/26383975 (2 pages)
20 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 December 1998Ad 27/11/98--------- £ si 1744@1=1744 £ ic 26375775/26377519 (2 pages)
4 December 1998Ad 27/11/98--------- £ si 1744@1=1744 £ ic 26375775/26377519 (2 pages)
20 November 1998Ad 13/11/98--------- £ si 3445@1=3445 £ ic 26372330/26375775 (3 pages)
20 November 1998Ad 13/11/98--------- £ si 3445@1=3445 £ ic 26372330/26375775 (3 pages)
2 November 1998Return made up to 05/09/98; bulk list available separately; amend (9 pages)
2 November 1998Return made up to 05/09/98; bulk list available separately; amend (9 pages)
22 October 1998Ad 21/09/98--------- £ si 11475@1=11475 £ ic 26360855/26372330 (2 pages)
22 October 1998Ad 25/09/98--------- £ si 5505@1=5505 £ ic 26355350/26360855 (4 pages)
22 October 1998Ad 25/09/98--------- £ si 5505@1=5505 £ ic 26355350/26360855 (4 pages)
22 October 1998Ad 21/09/98--------- £ si 11475@1=11475 £ ic 26360855/26372330 (2 pages)
6 October 1998Return made up to 05/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 1998Return made up to 05/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 September 1998Ad 11/09/98--------- £ si 16300@1=16300 £ ic 26337583/26353883 (2 pages)
16 September 1998Ad 11/09/98--------- £ si [email protected]=1467 £ ic 26353883/26355350 (4 pages)
16 September 1998Ad 04/09/98--------- £ si 57502@1=57502 £ ic 26280081/26337583 (13 pages)
16 September 1998Ad 28/08/98--------- £ si 576@1=576 £ ic 26279505/26280081 (2 pages)
16 September 1998Ad 04/09/98--------- £ si 57502@1=57502 £ ic 26280081/26337583 (13 pages)
16 September 1998Ad 28/08/98--------- £ si 576@1=576 £ ic 26279505/26280081 (2 pages)
16 September 1998Ad 11/09/98--------- £ si [email protected]=1467 £ ic 26353883/26355350 (4 pages)
16 September 1998Ad 11/09/98--------- £ si 16300@1=16300 £ ic 26337583/26353883 (2 pages)
13 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 July 1998Ad 24/06/98--------- £ si 91000@1=91000 £ ic 26188505/26279505 (2 pages)
27 July 1998Ad 24/06/98--------- £ si 91000@1=91000 £ ic 26188505/26279505 (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (1 page)
23 July 1998New secretary appointed (1 page)
14 July 1998Full group accounts made up to 28 March 1998 (52 pages)
14 July 1998Full group accounts made up to 28 March 1998 (52 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
14 May 1998Location of debenture register (non legible) (1 page)
14 May 1998Location of debenture register (non legible) (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
13 March 1998Particulars of mortgage/charge (27 pages)
13 March 1998Particulars of mortgage/charge (27 pages)
9 March 1998Listing of particulars (20 pages)
9 March 1998Listing of particulars (20 pages)
23 September 1997Return made up to 05/09/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
23 September 1997Return made up to 05/09/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
21 August 1997Full group accounts made up to 29 March 1997 (48 pages)
21 August 1997Full group accounts made up to 29 March 1997 (48 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
9 October 1996Return made up to 05/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 1996Return made up to 05/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 1996Full group accounts made up to 30 March 1996 (41 pages)
3 October 1996Full group accounts made up to 30 March 1996 (41 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
2 September 1996Listing of particulars (158 pages)
2 September 1996Listing of particulars (1 page)
2 September 1996Listing of particulars (158 pages)
2 September 1996Listing of particulars (1 page)
22 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
22 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(81 pages)
22 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(81 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
22 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(84 pages)
22 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(84 pages)
19 August 1996Memorandum and Articles of Association (82 pages)
19 August 1996Memorandum and Articles of Association (82 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
6 October 1995Return made up to 05/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
4 September 1995Full group accounts made up to 1 April 1995 (44 pages)
4 September 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
4 September 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
4 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 September 1995Full group accounts made up to 1 April 1995 (44 pages)
4 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 September 1995Full group accounts made up to 1 April 1995 (44 pages)
4 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 September 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Ad 30/05/95--------- £ si 2558@1=2558 £ ic 26000965/26003523 (2 pages)
5 June 1995Ad 30/05/95--------- £ si 2558@1=2558 £ ic 26000965/26003523 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
1 January 1995A selection of documents registered before 1 January 1995 (450 pages)
14 September 1994Full group accounts made up to 2 April 1994 (34 pages)
14 September 1994Full group accounts made up to 2 April 1994 (34 pages)
14 September 1994Full group accounts made up to 2 April 1994 (34 pages)
14 September 1994Return made up to 05/09/94; bulk list available separately (10 pages)
6 September 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 September 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 November 1993Return made up to 05/09/93; bulk list available separately (11 pages)
15 September 1993Full group accounts made up to 3 April 1993 (33 pages)
15 September 1993Full group accounts made up to 3 April 1993 (33 pages)
15 September 1993Full group accounts made up to 3 April 1993 (33 pages)
14 October 1992Return made up to 05/09/92; full list of members (11 pages)
26 August 1992Full accounts made up to 28 March 1992 (51 pages)
26 August 1992Full accounts made up to 28 March 1992 (51 pages)
6 December 1991Return made up to 05/09/91; full list of members (9 pages)
1 October 1991Full group accounts made up to 30 March 1991 (24 pages)
1 October 1991Full group accounts made up to 30 March 1991 (24 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Full group accounts made up to 30 March 1990 (25 pages)
30 October 1990Return made up to 04/09/90; bulk list available separately (7 pages)
30 October 1990Full group accounts made up to 30 March 1990 (25 pages)
24 August 1990Memorandum and Articles of Association (57 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
24 August 1990Memorandum and Articles of Association (57 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
13 October 1989Full group accounts made up to 31 March 1989 (26 pages)
13 October 1989Full group accounts made up to 31 March 1989 (26 pages)
13 October 1989Return made up to 05/09/89; bulk list available separately (11 pages)
29 December 1988Particulars of mortgage/charge (7 pages)
29 December 1988Particulars of mortgage/charge (7 pages)
4 November 1988Full group accounts made up to 1 April 1988 (23 pages)
4 November 1988Return made up to 01/09/88; full list of members (8 pages)
4 November 1988Full group accounts made up to 1 April 1988 (23 pages)
4 November 1988Full group accounts made up to 1 April 1988 (23 pages)
22 September 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
21 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 September 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 September 1988Director resigned (2 pages)
7 December 1987Annual return made up to 01/09/87 (7 pages)
31 October 1987Full group accounts made up to 3 April 1987 (23 pages)
31 October 1987Full group accounts made up to 3 April 1987 (23 pages)
31 October 1987Full group accounts made up to 3 April 1987 (23 pages)
5 November 1986Return made up to 02/09/86; full list of members (82 pages)
5 November 1986Return made up to 02/09/86; full list of members (82 pages)
28 October 1986Accounts made up to 28 March 1986 (23 pages)
28 October 1986Accounts made up to 28 March 1986 (23 pages)
16 October 1985Accounts made up to 29 March 1985 (23 pages)
16 October 1985Annual return made up to 03/09/85 (31 pages)
16 October 1985Accounts made up to 29 March 1985 (23 pages)
20 November 1984Accounts made up to 30 March 1984 (21 pages)
20 November 1984Annual return made up to 04/09/84 (68 pages)
20 November 1984Accounts made up to 30 March 1984 (21 pages)
11 February 1984Accounts made up to 1 April 1983 (23 pages)
11 February 1984Accounts made up to 1 April 1983 (23 pages)
11 February 1984Accounts made up to 1 April 1983 (23 pages)
9 February 1984Annual return made up to 18/08/83 (20 pages)
15 October 1982Accounts made up to 2 April 1982 (21 pages)
15 October 1982Accounts made up to 2 April 1982 (21 pages)
15 October 1982Accounts made up to 2 April 1982 (21 pages)
15 October 1982Annual return made up to 31/08/82 (23 pages)
28 October 1981Accounts made up to 3 April 1981 (23 pages)
28 October 1981Accounts made up to 3 April 1981 (23 pages)
28 October 1981Accounts made up to 3 April 1981 (23 pages)
24 August 1981Certificate of change of name and re-registration to Limited (1 page)
24 August 1981Certificate of change of name and re-registration to Limited (1 page)
13 August 1981Re-registration of Memorandum and Articles (7 pages)
13 August 1981Re-registration of Memorandum and Articles (7 pages)
21 October 1980Accounts made up to 28 March 1980 (17 pages)
21 October 1980Accounts made up to 28 March 1980 (17 pages)
28 March 1980Particulars of mortgage/charge (4 pages)
28 March 1980Particulars of mortgage/charge (4 pages)
16 November 1979Accounts made up to 30 March 1979 (19 pages)
16 November 1979Accounts made up to 30 March 1979 (19 pages)
3 November 1978Accounts made up to 31 March 1978 (19 pages)
3 November 1978Accounts made up to 31 March 1978 (19 pages)
4 October 1977Accounts made up to 1 April 1977 (19 pages)
4 October 1977Accounts made up to 1 April 1977 (19 pages)
4 October 1977Accounts made up to 1 April 1977 (19 pages)
29 October 1976Accounts made up to 31 March 1976 (19 pages)
29 October 1976Accounts made up to 31 March 1976 (19 pages)
17 November 1975Accounts made up to 31 March 1975 (15 pages)
17 November 1975Accounts made up to 31 March 1975 (15 pages)
23 October 1974Accounts made up to 31 March 1974 (14 pages)
23 October 1974Accounts made up to 31 March 1974 (14 pages)
28 August 1929Registered office changed (2 pages)
22 August 1929Incorporation (25 pages)
22 August 1929Incorporation (25 pages)
22 August 1929Incorporation (24 pages)
22 August 1929Certificate of incorporation (1 page)
22 August 1929Certificate of incorporation (1 page)