Company NameNorman Broadbent Plc
Company StatusActive
Company Number00318267
CategoryPublic Limited Company
Incorporation Date7 September 1936(87 years, 8 months ago)
Previous NamesConstellation Corporation Plc and Garner Plc

Business Activity

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

Directors

Secretary NameMr Richard Graham Robinson
NationalityBritish
StatusCurrent
Appointed01 April 1998(61 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Fiona McAnena
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(82 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Peter Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(84 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Graeme Davidson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(85 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW10 4QP
Director NameMrs Devyani Vaishampayan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(85 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr John Anthony Armitage
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(54 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1992)
RoleSecretary
Correspondence AddressLeven Cottage 91 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameJohn Robin Sinclair Bell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(54 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address7 Heriot Row
Edinburgh
Midlothian
EH3 6HU
Scotland
Director NameMr Michael George Bonney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(54 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 1991)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Street
Cherhill
Calne
Wiltshire
SN11 8XP
Secretary NameMr John Anthony Armitage
NationalityBritish
StatusResigned
Appointed04 July 1991(54 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressLeven Cottage 91 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(56 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(56 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameGeoffrey Lionel Frost
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(57 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 1994)
RoleAssistant Manager Director
Correspondence AddressHeath Cottage Charing Heath Road
Charing
Ashford
Kent
TN27 0AL
Director NameMr Alan Arnold Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(57 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressLaurel Cottages
Pump Meadow
Great Missenden
Buckinghamshire
HP16 9EW
Secretary NameDavid George Harding
NationalityBritish
StatusResigned
Appointed01 June 1994(57 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 1995)
RoleCompany Director
Correspondence Address10 Cokeham Gardens
Sompting
Lancing
West Sussex
BN15 9TB
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(58 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Secretary NameIan William Steven
NationalityBritish
StatusResigned
Appointed01 June 1995(58 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(61 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(61 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameMr James Alexander Rentoul
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(61 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hartington Road
London
W4 3TX
Director NameMr Andrew Charles Garner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(61 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHobberhill Farm Welton
Daventry
Northamptonshire
NN11 2JX
Director NameBruce Richard Lakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2000(64 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Bluebell Road
Colts Neck
New Jersy
07722
United States
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(64 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(64 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland 214 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QT
Director NameMr Richard Graham Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(66 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Director NameSusan O'Brien
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(70 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Pierce Augustan Casey
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2010(73 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMiss Janet Cameron
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(73 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Brian Robert Stephens
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2010(73 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Benjamin Thomas Felton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(73 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Scanes Charles Bentley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(78 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Michael John Brennan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(79 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameFrank Carter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(80 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameMr William James Albert Gerrand
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 October 2017(81 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(83 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Alan Miles Howarth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(83 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Angela Genevieve Hickmore
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2021(84 years, 12 months after company formation)
Appointment Duration9 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitenormanbroadbent.com
Telephone020 74840000
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£7,600,000
Gross Profit£7,078,000
Net Worth£588,000
Cash£506,000
Current Liabilities£2,191,000

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 Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - interest of the mortgagor - 32, southfield rd, and land in badifern st, middlesbrough, cleveland.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Goveror and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 175/183 linthorpe rd, 1/9 garnet street, 3/9 relham st. Middlesbrough-cleveland.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 91/97 high st and land at near if 87/89 high st. Redcar cleveland.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land at the near of 185 linthorpe rd, middlesbrough - cleveland. Title no. Yk 243529.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 185 / 187 linthorpe road, middlesbrough. Cleveland. Title no:- yk 27066.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. interest of the mortgagor in the property - apsley house, 47-the esplanade redcar, cleveland title no:- tes 30968.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest of the montgagor in the property - 1/8 castle way stockton-cleveland title no- ce 596509.
Fully Satisfied
3 November 2000Delivered on: 14 November 2000
Satisfied on: 25 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company (formerly known as upton + southern holdings PLC) 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
29 June 1984Delivered on: 17 July 1984
Persons entitled: The Governor 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
23 July 1998Delivered on: 29 July 1998
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with sun alliance numbered rnf 00023881A dated 4TH june 1996 for the sum of £750,000 on the life of ronald charles trenter together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
30 September 1993Delivered on: 19 October 1993
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignation.
Particulars: Legal and general assurance society policy no: 001977993-3 dated 22 february 1993, sum assured: £1,000,000, life assured: jeffrey N. gould, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
9 August 1993Delivered on: 21 August 1993
Satisfied on: 17 June 2011
Persons entitled: Uniquegrid Limited

Classification: Charge and assignment
Secured details: £11,000 and all monies due or to become due from the company to the chargee under the charge.
Particulars: All amounts due under a management agreement dated 09.08.93 relating to the management of f/h property at lincoln street rotherham.
Fully Satisfied
25 January 1993Delivered on: 26 January 1993
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge and assignment of building agreement
Secured details: All monies due or to become due from the company and/or southern & city developments limited to the chargee on any account whatsoever.
Particulars: The agreement and all its benefits (see doc ref M696C for full details).
Fully Satisfied
8 January 1991Delivered on: 24 January 1991
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from the e & p finance limited and/or S.C.D. & limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the chargee in name of upton & southern holdings PLC.
Fully Satisfied
18 April 1990Delivered on: 1 May 1990
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due form the brittains of rotherham limited, brittain bros. (Rotherham) limited, mckenna & brown (photo/hi-fi) limited, mckenna & brown limited, southern & city group limited, southern & city developments limited, southern & city (project management limited, E. upton & sons PLC to the chargee an any account whatsoever.
Particulars: All sums be at the credit of any account in the books of the bank of scotland in the name of the company the bank shall be entitled to apply such sums standing to the credit of the company accounts or with the bank of scotland in reduction or extinction of sums of principal and interest due or to become due to the bank by the company.
Fully Satisfied
18 April 1990Delivered on: 1 May 1990
Satisfied on: 21 December 2000
Persons entitled: The Governor and Company of the Bnak 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
10 June 1988Delivered on: 16 June 1988
Satisfied on: 21 December 2000
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantees (as defined).
Particulars: All sums which are now & may from time to time be deposited in or otherwise credited to the company's deposit account number 00813176 held at the bank of scotland at its branch situate at 62/68 grey street newcastle upon tyne NE1 6AF.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. interest of the montgagor 11/15 pelham street middlesbrough cleveland.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - marsh rd, middlesbrough - cleveland.
Fully Satisfied
20 April 1982Delivered on: 28 April 1982
Satisfied on: 23 December 1988
Persons entitled: Gresham Trust & P.L.C.

Classification: Deed
Secured details: Further securing £250,000 7 1/4 of 1ST mortgage debenture stock 1934/89 & £250,000 9 3/4% debenture stock 1992/97 of the company and other moneys intended to be thereby secured supplemental to the trust instruments.
Particulars: 1/8 castle way castle centre, high street stockton-on-tees cleveland.
Fully Satisfied
20 May 2022Delivered on: 26 May 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 16 February 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land. For further information please refer to the instrument.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
21 August 2017Delivered on: 8 September 2017
Persons entitled: Downing LLP (As Security Trustee)

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 17 November 2015
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 23 July 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Outstanding
18 July 2011Delivered on: 22 July 2011
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

10 September 2020Satisfaction of charge 003182670024 in full (1 page)
10 September 2020Termination of appointment of Brian Robert Stephens as a director on 26 August 2020 (1 page)
10 August 2020Appointment of Mr Alan Miles Howarth as a director on 1 August 2020 (2 pages)
16 July 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 April 2020Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page)
6 April 2020Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages)
10 March 2020Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page)
5 February 2020Satisfaction of charge 22 in part (1 page)
5 February 2020Satisfaction of charge 22 in full (1 page)
5 February 2020Satisfaction of charge 003182670023 in full (1 page)
2 September 2019Registration of charge 003182670025, created on 30 August 2019 (25 pages)
7 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2019Confirmation statement made on 4 July 2019 with updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (58 pages)
16 October 2018Appointment of Mrs Fiona Mcanena as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Frank Carter as a director on 28 September 2018 (1 page)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 June 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
21 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 April 2018Director's details changed for Mr William James Albert Gerrand on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Michael John Brennan on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page)
15 January 2018Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 6,265,659.76
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 6,265,659.76
(4 pages)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
8 September 2017Registration of charge 003182670024, created on 21 August 2017 (31 pages)
8 September 2017Registration of charge 003182670024, created on 21 August 2017 (31 pages)
24 July 2017Notification of Downing Llp as a person with significant control on 19 September 2016 (2 pages)
24 July 2017Notification of Downing Llp as a person with significant control on 19 September 2016 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
19 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 47,360,124.06
(7 pages)
19 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 47,360,124.06
(7 pages)
6 October 2016Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page)
6 October 2016Appointment of Frank Carter as a director on 19 September 2016 (2 pages)
6 October 2016Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page)
6 October 2016Appointment of Frank Carter as a director on 19 September 2016 (2 pages)
22 September 2016Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page)
22 September 2016Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
4 May 2016Appointment of Michael John Brennan as a director on 25 April 2016 (2 pages)
4 May 2016Appointment of Michael John Brennan as a director on 25 April 2016 (2 pages)
17 November 2015Registration of charge 003182670023, created on 28 October 2015 (32 pages)
17 November 2015Registration of charge 003182670023, created on 28 October 2015 (32 pages)
16 July 2015Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-16
  • GBP 5,900,968.93
(8 pages)
16 July 2015Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-16
  • GBP 5,900,968.93
(8 pages)
16 July 2015Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-16
  • GBP 5,900,968.93
(8 pages)
10 July 2015Appointment of Mr Scanes Charles Bentley as a director on 22 May 2015 (2 pages)
10 July 2015Appointment of Mr Scanes Charles Bentley as a director on 22 May 2015 (2 pages)
3 July 2015Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Janet Cameron as a director on 1 April 2015 (1 page)
3 July 2015Termination of appointment of Bruce Richard Lakefield as a director on 10 March 2015 (1 page)
3 July 2015Termination of appointment of Susan O'brien as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Bruce Richard Lakefield as a director on 10 March 2015 (1 page)
3 July 2015Termination of appointment of Susan O'brien as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Janet Cameron as a director on 1 April 2015 (1 page)
3 July 2015Termination of appointment of Janet Cameron as a director on 1 April 2015 (1 page)
12 June 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
5 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 5,900,968.93
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 5,900,968.93
(4 pages)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
15 July 2014Annual return made up to 4 July 2014 no member list
Statement of capital on 2014-07-15
  • GBP 5,874,790.92
(9 pages)
15 July 2014Annual return made up to 4 July 2014 no member list
Statement of capital on 2014-07-15
  • GBP 5,874,790.92
(9 pages)
15 July 2014Annual return made up to 4 July 2014 no member list
Statement of capital on 2014-07-15
  • GBP 5,874,790.92
(9 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (58 pages)
3 April 2014Termination of appointment of Benjamin Felton as a director (1 page)
3 April 2014Termination of appointment of Benjamin Felton as a director (1 page)
24 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 21/10/2013
(9 pages)
24 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 21/10/2013
(9 pages)
20 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 5,857,290.92
  • ANNOTATION A second filed SH01 was registered on 24TH January 2014.
(6 pages)
20 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 5,857,290.92
  • ANNOTATION A second filed SH01 was registered on 24TH January 2014.
(6 pages)
19 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
19 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
19 July 2013Annual return made up to 4 July 2013 no member list (9 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
20 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 5,857,290.92
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 5,857,290.92
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 5,854,098.07
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 5,854,098.07
(4 pages)
31 July 2012Director's details changed for Bruce Richard Lakefield on 4 July 2012 (2 pages)
31 July 2012Director's details changed for Bruce Richard Lakefield on 4 July 2012 (2 pages)
31 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
31 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
31 July 2012Annual return made up to 4 July 2012 no member list (9 pages)
31 July 2012Director's details changed for Bruce Richard Lakefield on 4 July 2012 (2 pages)
30 July 2012Director's details changed for Susan O'brien on 4 July 2012 (2 pages)
30 July 2012Director's details changed for Susan O'brien on 4 July 2012 (2 pages)
30 July 2012Director's details changed for Susan O'brien on 4 July 2012 (2 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
15 June 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
5 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 5,832,882.01
(7 pages)
5 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 5,832,882.01
(7 pages)
5 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 5,832,882.01
(7 pages)
5 September 2011Annual return made up to 4 July 2011. List of shareholders has changed (19 pages)
5 September 2011Annual return made up to 4 July 2011. List of shareholders has changed (19 pages)
5 September 2011Annual return made up to 4 July 2011. List of shareholders has changed (19 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages)
22 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 5,832,510
(7 pages)
22 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,804,976.00
(7 pages)
22 August 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 5,805,587.00
(7 pages)
22 August 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 5,805,587.00
(7 pages)
22 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 5,832,510
(7 pages)
22 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,804,976.00
(7 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 22 (11 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 22 (11 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
24 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for pierce augustun casey was registered on 24/06/2011
(5 pages)
24 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for janet cameron was registered on 24/06/2011
(5 pages)
24 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for janet cameron was registered on 24/06/2011
(5 pages)
24 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for pierce augustun casey was registered on 24/06/2011
(5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 June 2011Termination of appointment of John Bartle as a director (1 page)
9 June 2011Termination of appointment of Andrew Garner as a director (1 page)
9 June 2011Termination of appointment of John Bartle as a director (1 page)
9 June 2011Termination of appointment of Andrew Garner as a director (1 page)
27 August 2010Annual return made up to 4 July 2010 with bulk list of shareholders (24 pages)
27 August 2010Annual return made up to 4 July 2010 with bulk list of shareholders (24 pages)
27 August 2010Annual return made up to 4 July 2010 with bulk list of shareholders (24 pages)
26 August 2010Director's details changed for Susan O'brien on 3 July 2010 (3 pages)
26 August 2010Director's details changed for Susan O'brien on 3 July 2010 (3 pages)
26 August 2010Director's details changed for Susan O'brien on 3 July 2010 (3 pages)
22 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 5,803,998.00
(7 pages)
22 July 2010Consolidation and sub-division of shares on 14 June 2010 (6 pages)
22 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 5,803,998.00
(7 pages)
22 July 2010Consolidation and sub-division of shares on 14 June 2010 (6 pages)
8 July 2010Appointment of Mr Pierce Augustan Casey as a director
  • ANNOTATION A second filed AP01 for pierce augustun casey was registered on 24/06/2011
(3 pages)
8 July 2010Appointment of Mr Pierce Augustan Casey as a director
  • ANNOTATION A second filed AP01 for pierce augustun casey was registered on 24/06/2011
(3 pages)
7 July 2010Appointment of Mr Benjamin Thomas Felton as a director (2 pages)
7 July 2010Appointment of Miss Janet Cameron as a director
  • ANNOTATION A second filed AP01 for janet cameron was registered on 24/06/2011
(3 pages)
7 July 2010Appointment of Mr Brian Stephens as a director (2 pages)
7 July 2010Appointment of Mr Benjamin Thomas Felton as a director (2 pages)
7 July 2010Appointment of Mr Brian Stephens as a director (2 pages)
7 July 2010Appointment of Miss Janet Cameron as a director
  • ANNOTATION A second filed AP01 for janet cameron was registered on 24/06/2011
(3 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
14 June 2010Company name changed garner PLC\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Company name changed garner PLC\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
14 June 2010Change of name notice (2 pages)
12 March 2010Registered office address changed from , 6 Derby Street, London, W1J 7AD on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from , 6 Derby Street, London, W1J 7AD on 12 March 2010 (2 pages)
25 August 2009Return made up to 04/07/09; change of members (7 pages)
25 August 2009Return made up to 04/07/09; change of members (7 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
9 December 2008S-div (1 page)
9 December 2008Ad 04/12/08\gbp si [email protected]=243543.35\gbp ic 5465458.41/5709001.76\ (14 pages)
9 December 2008Ad 04/12/08\gbp si [email protected]=243543.35\gbp ic 5465458.41/5709001.76\ (14 pages)
9 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division acquisiton agreement 02/12/2008
(80 pages)
9 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division acquisiton agreement 02/12/2008
(80 pages)
9 December 2008S-div (1 page)
7 November 2008Registered office changed on 07/11/2008 from, 6 derby street, london, W1Y 7HD (1 page)
7 November 2008Registered office changed on 07/11/2008 from, 6 derby street, london, W1Y 7HD (1 page)
1 September 2008Return made up to 04/07/08; bulk list available separately (9 pages)
1 September 2008Return made up to 04/07/08; bulk list available separately (9 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
9 May 2008Ad 20/02/08\gbp si [email protected]=1837.41\gbp ic 5463621/5465458.41\ (2 pages)
9 May 2008Ad 20/02/08\gbp si [email protected]=1837.41\gbp ic 5463621/5465458.41\ (2 pages)
28 August 2007Return made up to 04/07/07; bulk list available separately (9 pages)
28 August 2007Return made up to 04/07/07; bulk list available separately (9 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
4 November 2006Ad 06/09/06--------- £ si [email protected]=5000 £ ic 2856003/2861003 (2 pages)
4 November 2006Ad 06/09/06--------- £ si [email protected]=5000 £ ic 2856003/2861003 (2 pages)
23 August 2006Return made up to 04/07/06; bulk list available separately (9 pages)
23 August 2006Return made up to 04/07/06; bulk list available separately (9 pages)
1 August 2006Full accounts made up to 31 December 2005 (47 pages)
1 August 2006Full accounts made up to 31 December 2005 (47 pages)
17 July 2006Memorandum and Articles of Association (60 pages)
17 July 2006Memorandum and Articles of Association (60 pages)
13 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdividing shares 03/07/06
(5 pages)
13 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdividing shares 03/07/06
(5 pages)
11 July 2006Ad 03/07/06--------- £ si [email protected]=14127 £ ic 1688902/1703029 (4 pages)
11 July 2006S-div 03/07/06 (1 page)
11 July 2006Ad 03/07/06--------- £ si [email protected]=1 £ ic 1688901/1688902 (2 pages)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2006Ad 03/07/06--------- £ si [email protected]=1 £ ic 1688901/1688902 (2 pages)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2006Ad 03/07/06--------- £ si [email protected]=14127 £ ic 1688902/1703029 (4 pages)
11 July 2006S-div 03/07/06 (1 page)
3 July 2006Company name changed constellation corporation PLC\certificate issued on 03/07/06 (6 pages)
3 July 2006Company name changed constellation corporation PLC\certificate issued on 03/07/06 (6 pages)
5 September 2005Return made up to 04/07/05; bulk list available separately (9 pages)
5 September 2005Return made up to 04/07/05; bulk list available separately (9 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
4 October 2004Return made up to 04/07/04; bulk list available separately (9 pages)
4 October 2004Return made up to 04/07/04; bulk list available separately (9 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
9 July 2004Ad 25/06/04--------- £ si [email protected]=1500000 £ ic 5167375/6667375 (2 pages)
9 July 2004Ad 25/06/04--------- £ si [email protected]=1500000 £ ic 5167375/6667375 (2 pages)
2 July 2004Ad 16/06/04--------- £ si [email protected]= 110000 £ ic 5057375/5167375 (2 pages)
2 July 2004Ad 16/06/04--------- £ si [email protected]= 110000 £ ic 5057375/5167375 (2 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2004S-div 03/06/04 (1 page)
8 June 2004S-div 03/06/04 (1 page)
11 September 2003Return made up to 04/07/03; bulk list available separately (7 pages)
11 September 2003Return made up to 04/07/03; bulk list available separately (7 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
31 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2003Ad 17/01/03--------- £ si [email protected]=4047 £ ic 5065469/5069516 (8 pages)
27 January 2003Ad 17/01/03--------- £ si [email protected]=4047 £ ic 5065469/5069516 (8 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
3 September 2002Return made up to 04/07/02; bulk list available separately (10 pages)
3 September 2002Return made up to 04/07/02; bulk list available separately (10 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
5 February 2002Ad 08/01/02--------- £ si [email protected]=4528 £ ic 5135708/5140236 (3 pages)
5 February 2002Ad 08/01/02--------- £ si [email protected]=4528 £ ic 5135708/5140236 (3 pages)
5 December 2001Amended group of companies' accounts made up to 31 December 2000 (5 pages)
5 December 2001Amended group of companies' accounts made up to 31 December 2000 (5 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (3 pages)
19 September 2001Return made up to 04/07/01; bulk list available separately (8 pages)
19 September 2001Return made up to 04/07/01; bulk list available separately (8 pages)
12 September 2001Ad 28/08/01--------- £ si [email protected]=125000 £ ic 5010708/5135708 (2 pages)
12 September 2001Ad 28/08/01--------- £ si [email protected]=125000 £ ic 5010708/5135708 (2 pages)
11 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
20 August 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
13 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 January 2001Nc inc already adjusted 04/11/00 (1 page)
18 January 2001Ad 06/11/00--------- £ si [email protected]= 3340216 £ ic 1670492/5010708 (2 pages)
18 January 2001Nc inc already adjusted 04/11/00 (1 page)
18 January 2001Ad 06/11/00--------- £ si [email protected]= 3340216 £ ic 1670492/5010708 (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Registered office changed on 01/12/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page)
1 December 2000Registered office changed on 01/12/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page)
27 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
27 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
21 November 2000Memorandum and Articles of Association (61 pages)
21 November 2000Memorandum and Articles of Association (61 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
6 November 2000Company name changed upton & southern holdings PLC\certificate issued on 06/11/00 (6 pages)
6 November 2000Company name changed upton & southern holdings PLC\certificate issued on 06/11/00 (6 pages)
23 October 2000Prospectus (90 pages)
23 October 2000Prospectus (90 pages)
11 August 2000Return made up to 04/07/00; bulk list available separately (8 pages)
11 August 2000Return made up to 04/07/00; bulk list available separately (8 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
13 March 2000Full group accounts made up to 31 July 1999 (40 pages)
13 March 2000Full group accounts made up to 31 July 1999 (40 pages)
26 January 2000Ad 04/01/00--------- £ si [email protected]=45 £ ic 2952030/2952075 (3 pages)
26 January 2000Ad 04/01/00--------- £ si [email protected]=45 £ ic 2952030/2952075 (3 pages)
18 January 2000Ad 04/01/00--------- £ si [email protected]=1176916 £ ic 1775114/2952030 (6 pages)
18 January 2000Ad 04/01/00--------- £ si [email protected]=1176916 £ ic 1775114/2952030 (6 pages)
13 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
6 August 1999Return made up to 04/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 1999Return made up to 04/07/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 1999Full group accounts made up to 25 July 1998 (40 pages)
24 February 1999Full group accounts made up to 25 July 1998 (40 pages)
22 January 1999Ad 18/01/99--------- £ si [email protected]=27029 £ ic 1748085/1775114 (6 pages)
22 January 1999Ad 18/01/99--------- £ si [email protected]=27029 £ ic 1748085/1775114 (6 pages)
30 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
3 August 1998Location of register of members (non legible) (1 page)
3 August 1998Location of register of members (non legible) (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Statement of affairs (71 pages)
7 July 1998Statement of affairs (71 pages)
7 July 1998Ad 15/06/98--------- £ si [email protected]=902180 £ ic 1763098/2665278 (2 pages)
7 July 1998Ad 15/06/98--------- £ si [email protected]=902180 £ ic 1763098/2665278 (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
9 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 February 1998Ad 31/12/96--------- £ si [email protected] (2 pages)
13 February 1998£ ic 1735677/1723983 31/12/97 £ sr [email protected]=11693 (1 page)
13 February 1998Ad 31/12/97--------- £ si [email protected]=137 £ ic 1723984/1724121 (2 pages)
13 February 1998Ad 31/12/95--------- £ si [email protected] (4 pages)
13 February 1998Ad 31/12/95--------- £ si [email protected] (4 pages)
13 February 1998Ad 31/12/96--------- £ si [email protected] (2 pages)
13 February 1998Ad 31/12/97--------- £ si [email protected]=38977 £ ic 1724121/1763098 (3 pages)
13 February 1998Ad 31/12/97--------- £ si [email protected]=38977 £ ic 1724121/1763098 (3 pages)
13 February 1998£ ic 1735677/1723983 31/12/97 £ sr [email protected]=11693 (1 page)
13 February 1998Ad 31/12/97--------- £ si [email protected]=137 £ ic 1723984/1724121 (2 pages)
5 January 1998Full group accounts made up to 26 July 1997 (37 pages)
5 January 1998Full group accounts made up to 26 July 1997 (37 pages)
25 September 1997Memorandum and Articles of Association (42 pages)
25 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1997Memorandum and Articles of Association (42 pages)
25 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(43 pages)
25 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(43 pages)
25 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1997Return made up to 04/07/97; bulk list available separately (5 pages)
4 August 1997Return made up to 04/07/97; bulk list available separately (5 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
20 January 1997Full group accounts made up to 27 July 1996 (40 pages)
20 January 1997Full group accounts made up to 27 July 1996 (40 pages)
6 August 1996Return made up to 04/07/96; bulk list available separately (6 pages)
6 August 1996Return made up to 04/07/96; bulk list available separately (6 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
31 January 1996Full group accounts made up to 29 July 1995 (36 pages)
31 January 1996Full group accounts made up to 29 July 1995 (36 pages)
13 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 December 1995Ad 19/09/95--------- £ si [email protected]=872613 £ ic 1735601/2608214 (4 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
13 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
13 December 1995Conso s-div 18/09/95 (1 page)
13 December 1995£ nc 2472613/3345226 18/09/95 (1 page)
13 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
13 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
13 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
13 December 1995Nc dec already adjusted 04/07/90 18/09/95 (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
13 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
13 December 1995Conso s-div 18/09/95 (1 page)
13 December 1995Nc dec already adjusted 04/07/90 18/09/95 (1 page)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
13 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 December 1995£ nc 2472613/3345226 18/09/95 (1 page)
13 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
13 December 1995Ad 19/09/95--------- £ si [email protected]=872613 £ ic 1735601/2608214 (4 pages)
22 November 1995Reduction of iss capital and minute (oc) (2 pages)
22 November 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 November 1995Reduction of iss capital and minute (oc) (2 pages)
22 November 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
31 October 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
31 October 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
31 October 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(10 pages)
31 October 1995Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(10 pages)
31 October 1995Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(10 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
31 October 1995S-div 18/09/95 (1 page)
31 October 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(10 pages)
31 October 1995S-div 18/09/95 (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
24 August 1995Listing of particulars (70 pages)
24 August 1995Listing of particulars (70 pages)
7 August 1995Return made up to 04/07/95; bulk list available separately (12 pages)
7 August 1995Return made up to 04/07/95; bulk list available separately (12 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
14 February 1995Full group accounts made up to 31 July 1994 (32 pages)
14 February 1995Full group accounts made up to 31 July 1994 (32 pages)
11 November 1994Listing of particulars (52 pages)
11 November 1994Listing of particulars (52 pages)
9 March 1994Listing of particulars (61 pages)
9 March 1994Listing of particulars (61 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
19 October 1993Particulars of mortgage/charge (3 pages)
31 August 1993Full group accounts made up to 30 January 1993 (28 pages)
31 August 1993Full group accounts made up to 30 January 1993 (28 pages)
21 August 1993Particulars of mortgage/charge (3 pages)
21 August 1993Particulars of mortgage/charge (3 pages)
6 January 1993Listing of particulars (45 pages)
6 January 1993Listing of particulars (45 pages)
27 July 1992Full accounts made up to 25 January 1992 (25 pages)
27 July 1992Full accounts made up to 25 January 1992 (25 pages)
27 July 1991Full group accounts made up to 26 January 1991 (27 pages)
27 July 1991Full group accounts made up to 26 January 1991 (27 pages)
13 August 1990Full group accounts made up to 30 January 1990 (25 pages)
13 August 1990Full group accounts made up to 30 January 1990 (25 pages)
3 August 1990Accounts made up to 30 January 1990 (25 pages)
3 August 1990Accounts made up to 30 January 1990 (25 pages)
14 August 1989Company name changed\certificate issued on 14/08/89 (2 pages)
14 August 1989Company name changed\certificate issued on 14/08/89 (2 pages)
27 July 1989Full group accounts made up to 31 January 1989 (25 pages)
27 July 1989Full group accounts made up to 31 January 1989 (25 pages)
12 September 1988Full group accounts made up to 26 January 1988 (25 pages)
12 September 1988Full group accounts made up to 26 January 1988 (25 pages)
20 July 1985Accounts made up to 29 January 1985 (19 pages)
20 July 1985Accounts made up to 29 January 1985 (19 pages)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
7 September 1936Certificate of incorporation (2 pages)
7 September 1936Incorporation (27 pages)
7 September 1936Certificate of incorporation (2 pages)
7 September 1936Incorporation (27 pages)