Company NameDiamond Dco One Limited
DirectorStewart Roland Hussey
Company StatusActive
Company Number00244282
CategoryPrivate Limited Company
Incorporation Date12 December 1929(94 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stewart Roland Hussey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2023(94 years after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameWilliam Michael Pybus
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(61 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressBeades Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameMr John McKitterick Johnston
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(61 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressKipling Lodge Hall Drive
Canwick
Lincoln
Lincolnshire
LN4 2RG
Director NameDerek Robert Hampton
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(61 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleChartered Secretary
Correspondence AddressChenies
Faldingworth
Market Rasen
Lincs
LN8 3SH
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(61 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Secretary NameDerek Robert Hampton
NationalityBritish
StatusResigned
Appointed01 July 1991(61 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressChenies
Faldingworth
Market Rasen
Lincs
LN8 3SH
Director NameFrancis Joseph Murphy
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(61 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleChartered Secretary
Correspondence AddressOakmere Murieston Road
Hale
Cheshire
WA15 9SU
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed01 August 1991(61 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressOakmere Murieston Road
Hale
Cheshire
WA15 9SU
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1995(65 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(66 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1999)
RoleBusiness Development
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(67 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(67 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleAssistant Group Secretary
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(69 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Director NameRonald Armin Mittermeier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2000(70 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
RoleFinance Director
Correspondence Address501 Millennium Apartments
Newhall Street
Birmingham
West Midlands
B3 1BA
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(71 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameStephen Roger Dunn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(72 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2007)
RoleManaging Director
Correspondence Address39 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameMr Ian Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(72 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable End
190 Station Road Knowle
Solihull
West Midlands
B93 0ER
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(72 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Director NameJustinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(74 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2008)
RoleManaging Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Mark Litten James
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(78 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Anthony Robert Page
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(81 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMr William Shepherd
StatusResigned
Appointed01 August 2011(81 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2011(81 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(82 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Wendy Margaret Hall
StatusResigned
Appointed01 January 2015(85 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Jennifer Ruth Poole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(86 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Catherine McDermott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(86 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2016(87 years after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2017(87 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Toby Matthew Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(88 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameJane Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(89 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(90 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(92 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Robin Lindsay Dargue
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(92 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2023)
RoleChief Information & Transformation Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.2m at £1Aah LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,817,000
Current Liabilities£758,714,000

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land, intellectual property and equipment (which is defined to include vehicles, which would include ships and aircraft), including registered land such as 1A seymer road, romford, RM1 4LA with title number NGL143163. See instrument for more details.
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: Aurelius Crocodile Limited

Classification: A registered charge
Particulars: 1A seymer road, romford, RM1 4LA registered with title number NGL143163. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

9 December 2020Director's details changed for Jane Davies on 27 March 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
5 January 2020Full accounts made up to 31 March 2019 (24 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
31 October 2019Termination of appointment of Catherine Mcdermott as a director on 16 October 2019 (1 page)
3 October 2019Director's details changed for Mr Toby Matthew Anderson on 23 August 2019 (2 pages)
22 August 2019Termination of appointment of Nigel Swift as a director on 16 August 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
8 April 2019Appointment of Jane Davies as a director on 1 February 2019 (2 pages)
24 January 2019Full accounts made up to 31 March 2018 (24 pages)
23 January 2019Termination of appointment of Jennifer Ruth Poole as a director on 16 January 2019 (1 page)
19 November 2018Appointment of Mr Toby Matthew Anderson as a director on 1 September 2018 (2 pages)
23 July 2018Termination of appointment of Hilary Jane Stables as a director on 25 May 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
3 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (25 pages)
30 November 2017Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages)
6 November 2017Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page)
6 November 2017Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page)
12 October 2017Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
14 December 2016Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages)
14 December 2016Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages)
11 October 2016Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages)
22 August 2016Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages)
22 August 2016Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,150,000
(5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,150,000
(5 pages)
4 April 2016Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Stephen William Anderson as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mrs Hilary Jane Stables as a director on 1 April 2016 (2 pages)
31 March 2016Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages)
31 March 2016Director's details changed for Mr Nigel Swift on 29 May 2015 (2 pages)
23 February 2016Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages)
23 February 2016Appointment of Nichola Louise Legg as a secretary on 4 January 2016 (3 pages)
9 January 2016Full accounts made up to 31 March 2015 (26 pages)
9 January 2016Full accounts made up to 31 March 2015 (26 pages)
6 January 2016Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of Wendy Margaret Hall as a secretary on 4 January 2016 (1 page)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 11,150,000
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 11,150,000
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 11,150,000
(5 pages)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Appointment of Mrs Wendy Margaret Hall as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Nichola Louise Legg as a secretary on 31 December 2014 (1 page)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11,150,000
(5 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11,150,000
(5 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 11,150,000
(5 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
3 April 2014Director's details changed for Mr Nigel Swift on 3 February 2014 (2 pages)
17 January 2014Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages)
17 January 2014Director's details changed for Mr Stephen William Anderson on 6 December 2013 (2 pages)
8 January 2014Termination of appointment of William Shepherd as a secretary (1 page)
8 January 2014Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
8 January 2014Termination of appointment of William Shepherd as a secretary (1 page)
8 January 2014Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
6 September 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
9 April 2013Appointment of Mr Nigel Swift as a director (2 pages)
9 April 2013Appointment of Mr Nigel Swift as a director (2 pages)
12 March 2013Termination of appointment of Mark James as a director (1 page)
12 March 2013Appointment of Mr Cormac Gregory David Tobin as a director (2 pages)
12 March 2013Termination of appointment of Mark James as a director (1 page)
12 March 2013Appointment of Mr Cormac Gregory David Tobin as a director (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Mark Litten James on 7 February 2013 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 June 2012Appointment of Mr Stephen William Anderson as a director (2 pages)
25 June 2012Termination of appointment of Andrew Willetts as a director (1 page)
25 June 2012Termination of appointment of Andrew Willetts as a director (1 page)
25 June 2012Appointment of Mr Stephen William Anderson as a director (2 pages)
3 April 2012Director's details changed for Mr Thorsten Beer on 2 January 2012 (2 pages)
3 April 2012Director's details changed for Mr Thorsten Beer on 2 January 2012 (2 pages)
3 April 2012Director's details changed for Mr Thorsten Beer on 2 January 2012 (2 pages)
20 February 2012Termination of appointment of Anthony Page as a director (1 page)
20 February 2012Termination of appointment of Anthony Page as a director (1 page)
18 November 2011Appointment of Mr Thorsten Beer as a director (2 pages)
18 November 2011Termination of appointment of Claude Tomaszewski as a director (1 page)
18 November 2011Appointment of Mr Thorsten Beer as a director (2 pages)
18 November 2011Termination of appointment of Claude Tomaszewski as a director (1 page)
30 August 2011Appointment of Mr William Shepherd as a secretary (2 pages)
30 August 2011Appointment of Mr William Shepherd as a secretary (2 pages)
26 August 2011Termination of appointment of Peter Smerdon as a secretary (1 page)
26 August 2011Termination of appointment of Peter Smerdon as a secretary (1 page)
31 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 April 2011Full accounts made up to 31 December 2010 (18 pages)
27 April 2011Full accounts made up to 31 December 2010 (18 pages)
24 March 2011Appointment of Mr Anthony Robert Page as a director (2 pages)
24 March 2011Appointment of Mr Anthony Robert Page as a director (2 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 November 2010Statement of company's objects (2 pages)
13 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mr Mark Litten James on 1 October 2009 (3 pages)
11 August 2010Director's details changed for Mr Mark Litten James on 1 October 2009 (3 pages)
11 August 2010Director's details changed for Mr Mark Litten James on 1 October 2009 (3 pages)
16 June 2010Full accounts made up to 31 December 2009 (18 pages)
16 June 2010Full accounts made up to 31 December 2009 (18 pages)
2 June 2010Termination of appointment of Richard Smith as a director (1 page)
2 June 2010Termination of appointment of Richard Smith as a director (1 page)
5 December 2009Director's details changed for Mr Claude Tomaszewski on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Mr Claude Tomaszewski on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Mr Claude Tomaszewski on 1 October 2009 (2 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2009Full accounts made up to 31 December 2008 (19 pages)
16 July 2009Full accounts made up to 31 December 2008 (19 pages)
11 November 2008Director's change of particulars / claude tomaszewski / 03/11/2008 (1 page)
11 November 2008Director's change of particulars / claude tomaszewski / 03/11/2008 (1 page)
6 August 2008Full accounts made up to 31 December 2007 (19 pages)
6 August 2008Full accounts made up to 31 December 2007 (19 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
20 May 2008Director's change of particulars claude tomaszewski logged form (1 page)
20 May 2008Director's change of particulars claude tomaszewski logged form (1 page)
13 May 2008Director appointed mr claude tomaszewski (1 page)
13 May 2008Director appointed mr claude tomaszewski (1 page)
7 May 2008Director appointed mr richard charles smith (1 page)
7 May 2008Appointment terminated director justinian ash (1 page)
7 May 2008Appointment terminated director justinian ash (1 page)
7 May 2008Director appointed mr richard charles smith (1 page)
16 April 2008Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page)
16 April 2008Secretary's change of particulars / peter smerdon / 07/04/2008 (1 page)
15 April 2008Director appointed mr mark litten james (1 page)
15 April 2008Director appointed mr mark litten james (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / justinian ash / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / justinian ash / 07/04/2008 (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 July 2007Return made up to 01/07/07; full list of members (3 pages)
24 July 2007Return made up to 01/07/07; full list of members (3 pages)
18 April 2007Company name changed aah subsidiaries LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed aah subsidiaries LIMITED\certificate issued on 18/04/07 (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006Full accounts made up to 31 December 2005 (16 pages)
13 July 2006Return made up to 01/07/06; full list of members (3 pages)
13 July 2006Return made up to 01/07/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
4 August 2005Return made up to 01/07/05; full list of members (6 pages)
4 August 2005Return made up to 01/07/05; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Return made up to 01/07/04; full list of members (6 pages)
15 July 2004Return made up to 01/07/04; full list of members (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (21 pages)
23 October 2003Full accounts made up to 31 December 2002 (21 pages)
5 August 2003Return made up to 01/07/03; full list of members (6 pages)
5 August 2003Return made up to 01/07/03; full list of members (6 pages)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
10 October 2002Full accounts made up to 31 December 2001 (20 pages)
10 October 2002Full accounts made up to 31 December 2001 (20 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
29 July 2002Return made up to 01/07/02; full list of members (6 pages)
29 July 2002Return made up to 01/07/02; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (18 pages)
17 October 2001Full accounts made up to 31 December 2000 (18 pages)
7 July 2001Return made up to 01/07/01; full list of members (6 pages)
7 July 2001Return made up to 01/07/01; full list of members (6 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (25 pages)
6 October 2000Full accounts made up to 31 December 1999 (25 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
17 July 2000Return made up to 01/07/00; full list of members (6 pages)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
24 December 1999Declaration of assistance for shares acquisition (8 pages)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
24 December 1999Declaration of assistance for shares acquisition (8 pages)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
24 December 1999Declaration of assistance for shares acquisition (10 pages)
7 October 1999Full accounts made up to 31 December 1998 (24 pages)
7 October 1999Full accounts made up to 31 December 1998 (24 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
20 July 1999Return made up to 01/07/99; full list of members (8 pages)
20 July 1999Return made up to 01/07/99; full list of members (8 pages)
7 July 1999Location of register of members (1 page)
7 July 1999Location of register of members (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (20 pages)
16 October 1998Full accounts made up to 31 December 1997 (20 pages)
17 August 1998Auditor's resignation (2 pages)
17 August 1998Auditor's resignation (2 pages)
6 July 1998Return made up to 01/07/98; full list of members (12 pages)
6 July 1998Return made up to 01/07/98; full list of members (12 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: andrew and co st swithins square lincoln lincolnshire LN2 1HB (1 page)
9 October 1997Registered office changed on 09/10/97 from: andrew and co st swithins square lincoln lincolnshire LN2 1HB (1 page)
8 October 1997Location of register of members (1 page)
8 October 1997Location of register of members (1 page)
7 October 1997Full accounts made up to 31 December 1996 (20 pages)
7 October 1997Full accounts made up to 31 December 1996 (20 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
6 July 1997Return made up to 01/07/97; full list of members (8 pages)
6 July 1997Return made up to 01/07/97; full list of members (8 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
9 July 1996Return made up to 01/07/96; full list of members (9 pages)
9 July 1996Return made up to 01/07/96; full list of members (9 pages)
11 June 1996Full accounts made up to 31 December 1995 (21 pages)
11 June 1996Full accounts made up to 31 December 1995 (21 pages)
21 April 1996Registered office changed on 21/04/96 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page)
21 April 1996Registered office changed on 21/04/96 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page)
2 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
2 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
7 November 1995Full accounts made up to 31 March 1995 (20 pages)
7 November 1995Full accounts made up to 31 March 1995 (20 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8EZ (1 page)
4 September 1995Registered office changed on 04/09/95 from: 76 south park lincoln LN5 8EZ (1 page)
24 July 1995Return made up to 01/07/95; full list of members (14 pages)
24 July 1995Return made up to 01/07/95; full list of members (14 pages)
30 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 June 1995Director resigned;new director appointed (6 pages)
21 June 1995Director resigned;new director appointed (6 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
29 January 1995Full accounts made up to 31 March 1994 (18 pages)
29 January 1995Full accounts made up to 31 March 1994 (18 pages)
12 July 1993Full accounts made up to 31 March 1993 (17 pages)
12 July 1993Full accounts made up to 31 March 1993 (17 pages)
10 September 1992Full accounts made up to 31 March 1992 (17 pages)
10 September 1992Full accounts made up to 31 March 1992 (17 pages)
17 October 1991Accounts made up to 31 March 1991 (16 pages)
17 October 1991Accounts made up to 31 March 1991 (16 pages)
9 August 1991Full accounts made up to 31 March 1991 (16 pages)
12 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 March 1991Memorandum and Articles of Association (20 pages)
11 March 1991Memorandum and Articles of Association (20 pages)
27 February 1991Company name changed weevsown LIMITED\certificate issued on 28/02/91 (2 pages)
27 February 1991Company name changed weevsown LIMITED\certificate issued on 28/02/91 (2 pages)
16 July 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
13 July 1990Accounts made up to 31 March 1990 (2 pages)
13 July 1990Accounts made up to 31 March 1990 (2 pages)
25 October 1989Return made up to 27/09/89; full list of members (7 pages)
27 September 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
3 February 1989Accounts for a dormant company made up to 31 March 1988 (7 pages)
20 December 1988Return made up to 09/11/88; full list of members (8 pages)
16 November 1987Return made up to 14/10/87; full list of members (7 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (4 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (4 pages)
25 May 1946Company name changed\certificate issued on 25/05/46 (3 pages)
25 May 1946Company name changed\certificate issued on 25/05/46 (3 pages)
12 December 1929Certificate of incorporation (1 page)
12 December 1929Incorporation (45 pages)
12 December 1929Incorporation (45 pages)
12 December 1929Certificate of incorporation (1 page)