Company NameAcuity Rm Group Plc
Company StatusActive
Company Number00298654
CategoryPublic Limited Company
Incorporation Date22 March 1935(89 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Angus George Patrick Forrest
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(85 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80, (2nd Floor)
Cheapside
London
EC2V 6EE
Director NameMr John Nigel Wakefield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(85 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80, (2nd Floor)
Cheapside
London
EC2V 6EE
Secretary NameMarie-Claire Katerina Haines
StatusCurrent
Appointed01 February 2021(85 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Director NameMr Nicholas Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(87 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Director NameMrs Kerry Louise Chambers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(88 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address80, (2nd Floor)
Cheapside
London
EC2V 6EE
Director NameMr John Curnow Gilbart Williams
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(56 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressRosely
Cavendish Avenue Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameMr Barry Truman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(56 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 May 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNetherby House, 90 Coach Road
Sleights
Whitby
North Yorkshire
YO22 5EQ
Director NameMr Roy Alan Talliss
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(56 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address88 Haunch Lane
Kings Heath
Birmingham
West Midlands
B13 0PX
Director NameMr Stephen Ingram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(56 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Belgrave Drive
Fulwood
Sheffield
South Yorkshire
S10 3LQ
Director NameMr Alan France
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(56 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address46 Kirkstall Close
Brinsworth
Rotherham
South Yorkshire
S60 5NP
Director NameMs Barbara Patricia Billam
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(56 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressBeacholme
Covet Hill Robin Hoods Bay
Whitby
North Yorkshire
YO22 4SN
Secretary NameGeoffrey Robert Wrigglesworth
NationalityBritish
StatusResigned
Appointed14 June 1991(56 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address8 Ashfield Avenue
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BW
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed01 April 1996(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 1998)
RoleSecretary
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Keith Quinn
NationalityEnglish
StatusResigned
Appointed14 August 1998(63 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Middlecliff Rise
Waterthorpe
Sheffield
South Yorkshire
S20 7HW
Secretary NameMr Jeremy Charles Hibbert
NationalityBritish
StatusResigned
Appointed15 December 1998(63 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
South Church Street
Bakewell
Derbyshire
DE45 1FD
Director NameMr George Thomas Ventress Pindar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(64 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PT
Director NameMr Angus George Patrick Forrest
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(65 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address73 Taybridge Road
London
SW11 5PX
Director NameJuliet Anne Hoskins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(65 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2005)
RoleEditor
Correspondence Address8 The Oaks
Moormede Crescent
Staines
Middlesex
TW18 4SN
Director NameVictor Noel Beamish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2000(65 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address32 Astell Street
London
SW3 3RU
Director NameMark Basil Andrew Lorimer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(65 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2003)
RoleSolicitor-Co Director
Correspondence Address8 St Anns Road
London
W11 4SR
Director NameMr Francis John Philip Madden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(66 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 June 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Farm Cottages
Bylam Lane Chelmondiston
Ipswich
IP9 1AN
Director NameMr Simon Charles Bennett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(70 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatfield Grove
Maidstone Road
Tonbridge
Kent
TN12 7LF
Director NameMr Victor Noel Beamish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2006(71 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnappach Banchory Tilquillie
Crathes
Kincardinshire
AB31 6JS
Scotland
Director NameMr Nishith Malde
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(71 years after company formation)
Appointment Duration16 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Secretary NameMr Nishith Malde
NationalityBritish
StatusResigned
Appointed16 May 2006(71 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDecimal Place Chiltern Avenue
Amersham
Buckinghamshire
HP6 5FG
Director NameDimitri Dimitriou
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(71 years, 4 months after company formation)
Appointment Duration10 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr William Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(78 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Finchley Road
London
NW3 6HJ
Director NameMr Stephen Desmond Wicks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(79 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Director NameMr Dominic Andrew White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(81 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Achilles Road
London
NW6 1DZ
Director NameMr John Depasquale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(83 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Secretary NameMrs Kathryn Worth
StatusResigned
Appointed16 April 2019(84 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressBurnham Yard London End
Beaconsfield
HP9 2JH
Director NameMr Simon Charles Bennett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(85 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80, (2nd Floor)
Cheapside
London
EC2V 6EE
Director NameMr Simon Marvell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2023(88 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80, (2nd Floor)
Cheapside
London
EC2V 6EE
Secretary NameDiplema Corporate Services Limited (Corporation)
StatusResigned
Appointed30 May 2000(65 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2003)
Correspondence Address1 Gresham Street
London
EC2V 7BU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2003(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2006)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.energiserinvestments.co.uk
Email address[email protected]
Telephone020 73361300
Telephone regionLondon

Location

Registered Address80, (2nd Floor)
Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Turnover£148,000
Gross Profit£216,000
Net Worth£598,000
Cash£13,000
Current Liabilities£5,502,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

15 February 2007Delivered on: 1 March 2007
Satisfied on: 28 July 2015
Persons entitled: Stephen Wicks

Classification: Debenture
Secured details: All monies due or to become due from development funding limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 2004Delivered on: 8 April 2004
Satisfied on: 28 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 1995Delivered on: 9 October 1995
Satisfied on: 14 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 milton street sheffield south yorkshire t/n yk 25889.
Fully Satisfied
2 October 1995Delivered on: 9 October 1995
Satisfied on: 14 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 5 in court 10 and 68 to 78 (even numbers) thomas street , 1 and 2 in court 1 and 1 to 7 (odd numbers) milton lane and 2 to 10 (even numbers) hodgson street sheffield south yorkshire t/n yk 25890.
Fully Satisfied
2 October 1995Delivered on: 9 October 1995
Satisfied on: 14 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south-west side of morley carr road sheffield west yorkshire t/n wyk 333351.
Fully Satisfied
2 October 1995Delivered on: 9 October 1995
Satisfied on: 14 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at the junction of eldon street and milton street sheffield south yorkshire.
Fully Satisfied
22 December 1994Delivered on: 5 January 1995
Satisfied on: 14 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72, 76-82 (even) lombard street birmingham west midlands t/n wm 340365.
Fully Satisfied
22 December 1994Delivered on: 5 January 1995
Satisfied on: 14 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 & 81 moseley street, 68 & 70 lombard street birmingham west midlands.
Fully Satisfied
1 March 1990Delivered on: 8 March 1990
Satisfied on: 14 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 February 2021Appointment of Marie-Claire Haines as a secretary on 1 February 2021 (2 pages)
8 February 2021Termination of appointment of Kathryn Worth as a secretary on 1 February 2021 (1 page)
8 February 2021Secretary's details changed for Marie-Claire Haines on 1 February 2021 (1 page)
26 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 23,025,953.698
(4 pages)
25 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
27 July 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
20 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
20 July 2020Change of name notice (2 pages)
2 July 2020Appointment of Mr Simon Charles Bennett as a director on 30 June 2020 (2 pages)
1 July 2020Appointment of Mr Angus Forrest as a director on 30 June 2020 (2 pages)
1 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,268,237,078.007
(4 pages)
30 June 2020Appointment of Mr John Nigel Wakefield as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of John Depasquale as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Stephen Desmond Wicks as a director on 30 June 2020 (1 page)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appt dir and auditor/company business 27/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
21 May 2019Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England to Burnham Yard London End Beaconsfield HP9 2JH on 21 May 2019 (1 page)
16 April 2019Termination of appointment of Nishith Malde as a secretary on 16 April 2019 (1 page)
16 April 2019Appointment of Mrs Kathryn Worth as a secretary on 16 April 2019 (2 pages)
21 December 2018Appointment of Mr John Depasquale as a director on 21 December 2018 (2 pages)
3 September 2018Termination of appointment of Dominic Andrew White as a director on 1 September 2018 (1 page)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 2,268,237,078
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 2,268,237,078
(3 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company is generally and unconditionally authorised to make purchases of ordinary shares of £0.001 each in the capital of the company provided that the maximum aggregate number of ordinary shares that may be purchased is up to a maximum aggregate nominal amount of £4,378.80 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company is generally and unconditionally authorised to make purchases of ordinary shares of £0.001 each in the capital of the company provided that the maximum aggregate number of ordinary shares that may be purchased is up to a maximum aggregate nominal amount of £4,378.80 30/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 2,329,276,121
(8 pages)
7 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 2,329,276,121
(8 pages)
18 July 2016Director's details changed for Mr Dominic Andrew White on 1 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Dominic Andrew White on 1 July 2016 (2 pages)
8 July 2016Annual return made up to 14 June 2016 no member list
Statement of capital on 2016-07-08
  • GBP 2,311,901.121
(7 pages)
8 July 2016Secretary's details changed for Mr Nishith Malde on 4 August 2014 (1 page)
8 July 2016Director's details changed for Mr Nishith Malde on 4 August 2014 (2 pages)
8 July 2016Secretary's details changed for Mr Nishith Malde on 4 August 2014 (1 page)
8 July 2016Director's details changed for Mr Nishith Malde on 4 August 2014 (2 pages)
8 July 2016Annual return made up to 14 June 2016 no member list
Statement of capital on 2016-07-08
  • GBP 2,311,901.121
(7 pages)
4 July 2016Registered office address changed from 417 Finchley Road London NW3 6HJ to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 417 Finchley Road London NW3 6HJ to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (30 pages)
1 July 2016Full accounts made up to 31 December 2015 (30 pages)
20 May 2016Appointment of Mr Dominic Andrew White as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Dominic Andrew White as a director on 20 May 2016 (2 pages)
28 July 2015Satisfaction of charge 8 in full (1 page)
28 July 2015Satisfaction of charge 9 in full (1 page)
28 July 2015Satisfaction of charge 8 in full (1 page)
28 July 2015Satisfaction of charge 9 in full (1 page)
10 July 2015Annual return made up to 14 June 2015 no member list
Statement of capital on 2015-07-10
  • GBP 2,311,901.121
(6 pages)
10 July 2015Annual return made up to 14 June 2015 no member list
Statement of capital on 2015-07-10
  • GBP 2,311,901.121
(6 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
8 April 2015Appointment of Mr Stephen Desmond Wicks as a director on 26 February 2015 (2 pages)
8 April 2015Termination of appointment of William Jeremy Weston as a director on 18 August 2014 (1 page)
8 April 2015Termination of appointment of William Jeremy Weston as a director on 18 August 2014 (1 page)
8 April 2015Appointment of Mr Stephen Desmond Wicks as a director on 26 February 2015 (2 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (70 pages)
17 July 2014Memorandum and Articles of Association (70 pages)
14 July 2014Annual return made up to 14 June 2014 no member list
Statement of capital on 2014-07-14
  • GBP 2,311,901.121
(6 pages)
14 July 2014Annual return made up to 14 June 2014 no member list
Statement of capital on 2014-07-14
  • GBP 2,311,901.121
(6 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
17 April 2014Auditor's resignation (2 pages)
17 April 2014Auditor's resignation (2 pages)
10 December 2013Registered office address changed from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB on 10 December 2013 (1 page)
4 December 2013Termination of appointment of Simon Bennett as a director (1 page)
4 December 2013Appointment of Mr William Jeremy Weston as a director (2 pages)
4 December 2013Appointment of Mr William Jeremy Weston as a director (2 pages)
4 December 2013Termination of appointment of Simon Bennett as a director (1 page)
10 July 2013Annual return made up to 14 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 14 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
11 July 2012Register inspection address has been changed from P O Box 82 the Pavillions Brisgewater Road Bristol BS99 7NH (1 page)
11 July 2012Annual return made up to 14 June 2012 no member list (6 pages)
11 July 2012Annual return made up to 14 June 2012 no member list (6 pages)
11 July 2012Register inspection address has been changed from P O Box 82 the Pavillions Brisgewater Road Bristol BS99 7NH (1 page)
19 June 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
10 January 2012Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2,311,901.122
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2,311,901.122
(3 pages)
19 July 2011Secretary's details changed for Mr Nishith Malde on 13 June 2011 (3 pages)
19 July 2011Secretary's details changed for Mr Nishith Malde on 13 June 2011 (3 pages)
19 July 2011Annual return made up to 14 June 2011 with bulk list of shareholders (15 pages)
19 July 2011Director's details changed for Mr Nishith Malde on 13 June 2011 (3 pages)
19 July 2011Director's details changed for Mr Nishith Malde on 13 June 2011 (3 pages)
19 July 2011Annual return made up to 14 June 2011 with bulk list of shareholders (15 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
22 July 2010Annual return made up to 14 June 2010 with bulk list of shareholders (15 pages)
22 July 2010Annual return made up to 14 June 2010 with bulk list of shareholders (15 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 3,728.26
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 3,728.26
(4 pages)
15 December 2009Register inspection address has been changed (2 pages)
15 December 2009Register inspection address has been changed (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
23 July 2009Return made up to 14/06/09; bulk list available separately (5 pages)
23 July 2009Return made up to 14/06/09; bulk list available separately (5 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
28 April 2009Registered office changed on 28/04/2009 from trinity court batchworth island church street rickmansworth herts WD3 1RT (1 page)
28 April 2009Registered office changed on 28/04/2009 from trinity court batchworth island church street rickmansworth herts WD3 1RT (1 page)
4 December 2008Ad 28/11/08\gbp si [email protected]=17705.861\gbp ic 2278717/2296422.861\ (2 pages)
4 December 2008Ad 28/11/08\gbp si [email protected]=17705.861\gbp ic 2278717/2296422.861\ (2 pages)
13 November 2008Gbp nc 4000000/4026790\11/11/08 (2 pages)
13 November 2008S-div (1 page)
13 November 2008Resolutions
  • RES13 ‐ Sub div 11/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(79 pages)
13 November 2008Gbp nc 4000000/4026790\11/11/08 (2 pages)
13 November 2008Resolutions
  • RES13 ‐ Sub div 11/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(79 pages)
13 November 2008S-div (1 page)
12 November 2008Company name changed billam PLC.\certificate issued on 12/11/08 (2 pages)
12 November 2008Company name changed billam PLC.\certificate issued on 12/11/08 (2 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
10 July 2008Return made up to 14/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2008Return made up to 14/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2007Return made up to 14/06/07; bulk list available separately (8 pages)
20 August 2007Return made up to 14/06/07; bulk list available separately (8 pages)
17 July 2007Full accounts made up to 31 December 2006 (35 pages)
17 July 2007Full accounts made up to 31 December 2006 (35 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
3 October 2006Full accounts made up to 31 December 2005 (39 pages)
3 October 2006Full accounts made up to 31 December 2005 (39 pages)
21 September 2006Ad 19/07/06--------- £ si [email protected]=1333 £ ic 2277383/2278716 (2 pages)
21 September 2006Ad 19/07/06--------- £ si [email protected]=1333 £ ic 2277383/2278716 (2 pages)
10 August 2006Ad 14/07/06--------- £ si [email protected]=27433 £ ic 2249950/2277383 (2 pages)
10 August 2006Ad 14/07/06--------- £ si [email protected]=27433 £ ic 2249950/2277383 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
4 August 2006Return made up to 14/06/06; bulk list available separately (8 pages)
4 August 2006Return made up to 14/06/06; bulk list available separately (8 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 26 eccleston square london SW1V 1NS (1 page)
22 June 2006Registered office changed on 22/06/06 from: 26 eccleston square london SW1V 1NS (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
13 April 2006New director appointed (4 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES13 ‐ Termination of dir 24/03/06
(1 page)
12 April 2006Resolutions
  • RES13 ‐ Termination of dir 24/03/06
(1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 32 clerkenwell green london EC1R 0DU (1 page)
15 September 2005Registered office changed on 15/09/05 from: 32 clerkenwell green london EC1R 0DU (1 page)
26 August 2005Ad 17/08/05--------- £ si [email protected]=80000 £ ic 2169950/2249950 (2 pages)
26 August 2005Ad 17/08/05--------- £ si [email protected]=80000 £ ic 2169950/2249950 (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
12 July 2005Return made up to 14/06/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2005Return made up to 14/06/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Resolutions
  • RES13 ‐ Consolidat 76841 of £50 23/03/05
(2 pages)
5 April 2005Conso 23/03/05 (1 page)
5 April 2005Conso 23/03/05 (1 page)
5 April 2005Resolutions
  • RES13 ‐ Consolidat 76841 of £50 23/03/05
(2 pages)
5 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2005Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169949/2169981 (2 pages)
5 April 2005Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169949/2169981 (2 pages)
5 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2005Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169917/2169949 (2 pages)
30 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2005Ad 22/03/05--------- £ si [email protected]=32 £ ic 2169917/2169949 (2 pages)
30 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
15 March 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
3 August 2004Ad 21/07/04--------- £ si [email protected]=394736 £ ic 1775181/2169917 (2 pages)
3 August 2004Ad 21/07/04--------- £ si [email protected]=394736 £ ic 1775181/2169917 (2 pages)
14 July 2004Return made up to 14/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2004Return made up to 14/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2004Particulars of mortgage/charge (6 pages)
8 April 2004Particulars of mortgage/charge (6 pages)
8 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
15 March 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
18 January 2004Location of register of members (non legible) (1 page)
18 January 2004Location of register of members (non legible) (1 page)
23 December 2003Conso 12/12/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2003Ad 12/12/03--------- £ si [email protected]=1 £ ic 1775180/1775181 (2 pages)
23 December 2003Conso 12/12/03 (1 page)
23 December 2003Ad 12/12/03--------- £ si [email protected]=1 £ ic 1775180/1775181 (2 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2003£ nc 2000000/4000000 12/12/03 (1 page)
23 December 2003£ nc 2000000/4000000 12/12/03 (1 page)
17 December 2003Ad 18/11/03--------- £ si [email protected]=49999 £ ic 1725181/1775180 (2 pages)
17 December 2003Ad 18/11/03--------- £ si [email protected]=49999 £ ic 1725181/1775180 (2 pages)
11 December 2003Ad 14/11/03--------- £ si [email protected] £ ic 1725181/1725181 (2 pages)
11 December 2003Ad 14/11/03--------- £ si [email protected] £ ic 1725181/1725181 (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
14 August 2003Ad 04/08/03--------- £ si [email protected]= 200000 £ ic 1525181/1725181 (2 pages)
14 August 2003Ad 04/08/03--------- £ si [email protected]= 200000 £ ic 1525181/1725181 (2 pages)
4 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
19 July 2003Ad 16/06/03--------- £ si [email protected]= 180000 £ ic 1345181/1525181 (2 pages)
19 July 2003Ad 16/06/03--------- £ si [email protected]= 180000 £ ic 1345181/1525181 (2 pages)
25 June 2003Return made up to 14/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 14/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
17 July 2002Return made up to 14/06/02; bulk list available separately (9 pages)
17 July 2002Return made up to 14/06/02; bulk list available separately (9 pages)
4 July 2002Registered office changed on 04/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page)
4 July 2002Registered office changed on 04/07/02 from: 24-26 baltic street west london EC1Y 0UR (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
11 April 2002Ad 21/03/02--------- £ si [email protected]=16057 £ ic 1329114/1345171 (2 pages)
11 April 2002Ad 21/03/02--------- £ si [email protected]=16057 £ ic 1329114/1345171 (2 pages)
11 March 2002Ad 25/02/02--------- £ si [email protected]=7745 £ ic 1321369/1329114 (8 pages)
11 March 2002Ad 25/02/02--------- £ si [email protected]=7745 £ ic 1321369/1329114 (8 pages)
6 March 2002Ad 31/01/02--------- £ si [email protected]=3629 £ ic 1292144/1295773 (4 pages)
6 March 2002Ad 30/05/01--------- £ si [email protected] (2 pages)
6 March 2002Ad 06/12/01--------- £ si [email protected]=13385 £ ic 1265816/1279201 (13 pages)
6 March 2002Ad 04/02/02--------- £ si [email protected]=2512 £ ic 1295773/1298285 (3 pages)
6 March 2002Ad 10/01/02--------- £ si [email protected]=2571 £ ic 1279201/1281772 (5 pages)
6 March 2002Ad 17/01/02--------- £ si [email protected]=8521 £ ic 1281772/1290293 (4 pages)
6 March 2002Ad 24/01/02--------- £ si [email protected]=1851 £ ic 1290293/1292144 (3 pages)
6 March 2002Ad 13/12/00--------- £ si [email protected] (5 pages)
6 March 2002Ad 13/12/00--------- £ si [email protected] (5 pages)
6 March 2002Ad 24/01/02--------- £ si [email protected]=1851 £ ic 1290293/1292144 (3 pages)
6 March 2002Ad 06/12/01--------- £ si [email protected]=13385 £ ic 1265816/1279201 (13 pages)
6 March 2002Ad 10/01/02--------- £ si [email protected]=2571 £ ic 1279201/1281772 (5 pages)
6 March 2002Ad 04/02/02--------- £ si [email protected]=2512 £ ic 1295773/1298285 (3 pages)
6 March 2002Ad 17/01/02--------- £ si [email protected]=8521 £ ic 1281772/1290293 (4 pages)
6 March 2002Ad 31/01/02--------- £ si [email protected]=3629 £ ic 1292144/1295773 (4 pages)
6 March 2002Ad 30/05/01--------- £ si [email protected] (2 pages)
21 February 2002Ad 07/02/02--------- £ si [email protected]=3328 £ ic 1989431/1992759 (3 pages)
21 February 2002Ad 07/02/02--------- £ si [email protected]=3328 £ ic 1989431/1992759 (3 pages)
18 February 2002Ad 14/02/02--------- £ si [email protected]=3673 £ ic 1985758/1989431 (5 pages)
18 February 2002Ad 14/02/02--------- £ si [email protected]=3673 £ ic 1985758/1989431 (5 pages)
7 January 2002Ad 27/12/01--------- £ si [email protected]=7401 £ ic 1620821/1628222 (7 pages)
7 January 2002Ad 27/12/01--------- £ si [email protected]=7401 £ ic 1620821/1628222 (7 pages)
21 December 2001Ad 20/12/01--------- £ si [email protected]=6435 £ ic 1614386/1620821 (8 pages)
21 December 2001Ad 20/12/01--------- £ si [email protected]=6435 £ ic 1614386/1620821 (8 pages)
18 December 2001Ad 13/12/01--------- £ si [email protected]=15014 £ ic 1599372/1614386 (12 pages)
18 December 2001Ad 13/12/01--------- £ si [email protected]=15014 £ ic 1599372/1614386 (12 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
3 December 2001Ad 30/11/01--------- £ si [email protected]=18789 £ ic 1442024/1460813 (10 pages)
3 December 2001Ad 30/11/01--------- £ si [email protected]=18789 £ ic 1442024/1460813 (10 pages)
28 November 2001Ad 23/11/01--------- £ si [email protected]=15016 £ ic 1427008/1442024 (9 pages)
28 November 2001Ad 14/11/01--------- £ si [email protected]= 208749 £ ic 1218259/1427008 (3 pages)
28 November 2001Ad 14/11/01--------- £ si [email protected]= 208749 £ ic 1218259/1427008 (3 pages)
28 November 2001Ad 23/11/01--------- £ si [email protected]=15016 £ ic 1427008/1442024 (9 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2001Return made up to 14/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
16 July 2001Return made up to 14/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
16 May 2001Full group accounts made up to 31 December 2000 (38 pages)
16 May 2001Full group accounts made up to 31 December 2000 (38 pages)
18 December 2000Notice of completion of voluntary arrangement (3 pages)
18 December 2000Notice of completion of voluntary arrangement (3 pages)
13 December 2000New director appointed (3 pages)
13 December 2000New director appointed (3 pages)
6 September 2000Ad 01/08/00--------- £ si [email protected]= 320000 £ ic 667411/987411 (2 pages)
6 September 2000Ad 01/08/00--------- £ si [email protected]= 320000 £ ic 667411/987411 (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(74 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(74 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
18 July 2000Receiver's abstract of receipts and payments (3 pages)
18 July 2000Receiver's abstract of receipts and payments (3 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Return made up to 14/06/00; bulk list available separately (8 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Return made up to 14/06/00; bulk list available separately (8 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Memorandum and Articles of Association (6 pages)
10 July 2000Memorandum and Articles of Association (6 pages)
21 June 2000Ad 31/05/00--------- £ si [email protected]= 224562 £ ic 442849/667411 (2 pages)
21 June 2000Ad 31/05/00--------- £ si [email protected]= 224562 £ ic 442849/667411 (2 pages)
21 June 2000Registered office changed on 21/06/00 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
21 June 2000Registered office changed on 21/06/00 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
16 June 2000Ad 31/05/00--------- £ si [email protected]= 280849 £ ic 162000/442849 (4 pages)
16 June 2000Ad 31/05/00--------- £ si [email protected]= 280849 £ ic 162000/442849 (4 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000S-div conve 30/05/00 (2 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Nc inc already adjusted 30/05/00 (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Nc inc already adjusted 30/05/00 (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 June 2000S-div conve 30/05/00 (2 pages)
2 June 2000Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
2 June 2000Full group accounts made up to 31 December 1999 (25 pages)
2 June 2000Full group accounts made up to 31 December 1999 (25 pages)
2 June 2000Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
30 May 2000Receiver ceasing to act (1 page)
30 May 2000Receiver ceasing to act (1 page)
25 May 2000Secretary's particulars changed (1 page)
25 May 2000Secretary's particulars changed (1 page)
11 January 2000Administrative Receiver's report (26 pages)
11 January 2000Administrative Receiver's report (26 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
25 October 1999Registered office changed on 25/10/99 from: 85 headford street sheffield south yorkshire S3 7WA (1 page)
25 October 1999Appointment of receiver/manager (1 page)
25 October 1999Appointment of receiver/manager (1 page)
25 October 1999Registered office changed on 25/10/99 from: 85 headford street sheffield south yorkshire S3 7WA (1 page)
21 July 1999Return made up to 14/06/99; bulk list available separately (6 pages)
21 July 1999Return made up to 14/06/99; bulk list available separately (6 pages)
16 July 1999Full group accounts made up to 31 December 1998 (31 pages)
16 July 1999Full group accounts made up to 31 December 1998 (31 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
6 July 1998Return made up to 14/06/98; bulk list available separately (8 pages)
6 July 1998Return made up to 14/06/98; bulk list available separately (8 pages)
6 July 1998Full group accounts made up to 31 December 1997 (38 pages)
6 July 1998Full group accounts made up to 31 December 1997 (38 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
13 July 1997Full group accounts made up to 31 December 1996 (38 pages)
13 July 1997Full group accounts made up to 31 December 1996 (38 pages)
27 June 1997Return made up to 14/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1997Return made up to 14/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 August 1996Director's particulars changed (2 pages)
22 August 1996Director's particulars changed (2 pages)
8 July 1996Return made up to 14/05/96; bulk list available separately (6 pages)
8 July 1996Full group accounts made up to 31 December 1995 (28 pages)
8 July 1996Return made up to 14/05/96; bulk list available separately (6 pages)
8 July 1996Full group accounts made up to 31 December 1995 (28 pages)
31 May 1996Registered office changed on 31/05/96 from: 95 headford street sheffield south yorkshire S3 7WA (1 page)
31 May 1996Registered office changed on 31/05/96 from: 95 headford street sheffield south yorkshire S3 7WA (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
21 June 1995Full group accounts made up to 31 December 1994 (31 pages)
21 June 1995Return made up to 14/06/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 June 1995Full group accounts made up to 31 December 1994 (31 pages)
21 June 1995Return made up to 14/06/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 June 1995Registered office changed on 05/06/95 from: 75 milton street sheffield S3 7WF south yorkshire (1 page)
5 June 1995Registered office changed on 05/06/95 from: 75 milton street sheffield S3 7WF south yorkshire (1 page)
31 May 1995Company name changed J. billam P.L.C.\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed J. billam P.L.C.\certificate issued on 01/06/95 (4 pages)
15 July 1986Full accounts made up to 31 December 1985 (24 pages)
15 July 1986Full accounts made up to 31 December 1985 (24 pages)
22 March 1935Incorporation (22 pages)
22 March 1935Incorporation (22 pages)
22 March 1935Certificate of incorporation (1 page)
22 March 1935Certificate of incorporation (1 page)