Company NameTeachers Media Plc
DirectorsAlasdair Niall Anderson and Colin Rutherford
Company StatusActive
Company Number00335207
CategoryPublic Limited Company
Incorporation Date30 December 1937(86 years, 4 months ago)
Previous NamesWilshaw Securities Public Limited Company and Wilshaw Plc

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Alasdair Niall Anderson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(71 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address9 Sandown Road
Esher
KT10 9TT
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(75 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameMr Colin Rutherford
StatusCurrent
Appointed01 April 2014(76 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address2 Leman Street
London
E1W 9US
Director NamePeter Ronald Brewin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(54 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 1995)
RoleChartered Engineer
Correspondence AddressNutwood House
The Street
Plaxtol
Sevenoaks Kent
TN15 0QE
Director NameMr Hugh Ronald Peter Reynolds
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(54 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ilchester Place
London
W14 8AA
Director NameMichael Stanley Prior
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(54 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence AddressGrinzing Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EQ
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(54 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleSolicitor
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameMr John Albert Bence
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(54 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakdene
Ascot
Berkshire
SL5 0BU
Director NameFrancis Guy Lewis Askham
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(54 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Corner Church Lane
Braishfield
Romsey
Hampshire
SO51 0QH
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed14 April 1993(55 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Director NameJohn Arthur Chatwin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(56 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1999)
RoleEngineer
Correspondence Address11 Middlefield Lane
Hagley
Stourbridge
West Midlands
DY9 0PY
Director NameMs Lesley Baird Innes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(57 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFeldgate Plough Lane
Hazeley Lea
Hartley Wintney
Hampshire
RG27 8ND
Director NameMr James Laing
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(57 years, 6 months after company formation)
Appointment Duration9 years (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Secretary NameMs Lesley Baird Innes
NationalityBritish
StatusResigned
Appointed31 January 1997(59 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeldgate Plough Lane
Hazeley Lea
Hartley Wintney
Hampshire
RG27 8ND
Secretary NameFrancis Guy Lewis Askham
NationalityBritish
StatusResigned
Appointed31 May 2005(67 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Corner Church Lane
Braishfield
Romsey
Hampshire
SO51 0QH
Director NameHarvey Neil Lawrence
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(67 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address12 Dukes Mews
London
W1U 3ET
Director NameSir Benjamin Julian Alfred Slade
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(67 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaunsel House
North Newton North Petherton
Bridgwater
Somerset
TA7 0BU
Secretary NameHarvey Neil Lawrence
NationalityBritish
StatusResigned
Appointed29 September 2005(67 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleChartered Accountant
Correspondence Address12 Dukes Mews
London
W1U 3ET
Director NameMr Maurice Gould
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(71 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chase Ridings
Enfield
Middlesex
EN2 7QJ
Secretary NameMr Maurice Gould
NationalityBritish
StatusResigned
Appointed22 August 2009(71 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chase Ridings
Enfield
Middlesex
EN2 7QJ
Director NameMrs Edith Elizabeth Jessup
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(75 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 6th Floor
Charles Ii Street
London
SW1Y 4AE
Secretary NameEdith Elizabeth Jessup
NationalityBritish
StatusResigned
Appointed04 December 2013(75 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressNorfolk House 6th Floor
Charles Ii Street
London
SW1Y 4AE
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1992(54 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 April 1993)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Contact

Websiteteachersmedia.co.uk
Telephone020 70995408
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,892,405
Cash£1,836,601
Current Liabilities£75,962

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

10 January 1992Delivered on: 16 January 1992
Satisfied on: 25 January 2010
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts from time to time due or owing to the company.
Fully Satisfied
6 June 1988Delivered on: 15 June 1988
Satisfied on: 25 January 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Change of details for Mr Colin Rutherford as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Alasdair Anderson on 14 December 2020 (2 pages)
14 September 2020Confirmation statement made on 22 August 2020 with updates (46 pages)
24 December 2019Full accounts made up to 30 June 2019 (22 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
24 September 2018Full accounts made up to 30 June 2017 (22 pages)
24 September 2018Full accounts made up to 30 June 2018 (21 pages)
10 September 2018Confirmation statement made on 22 August 2018 with updates (44 pages)
29 January 2018Full accounts made up to 30 June 2016 (16 pages)
18 January 2018Registered office address changed from Norfolk House 6th Floor Charles Ii Street London SW1Y 4AE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 January 2018 (1 page)
18 January 2018Registered office address changed from , Norfolk House 6th Floor, Charles Ii Street, London, SW1Y 4AE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 January 2018 (1 page)
21 September 2017Confirmation statement made on 22 August 2017 with updates (26 pages)
21 September 2017Confirmation statement made on 22 August 2017 with updates (26 pages)
7 April 2017Group of companies' accounts made up to 30 June 2015 (27 pages)
7 April 2017Group of companies' accounts made up to 30 June 2015 (27 pages)
28 October 2016Confirmation statement made on 22 August 2016 with updates (43 pages)
28 October 2016Confirmation statement made on 22 August 2016 with updates (43 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,468,357.9
(14 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,468,357.9
(14 pages)
3 July 2015Director's details changed for Alistair Anderson on 3 July 2015 (3 pages)
3 July 2015Director's details changed for Alistair Anderson on 3 July 2015 (3 pages)
3 July 2015Director's details changed for Alistair Anderson on 3 July 2015 (3 pages)
30 June 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
30 June 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
22 September 2014Annual return made up to 22 August 2014 with bulk list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,468,357.9
(15 pages)
22 September 2014Annual return made up to 22 August 2014 with bulk list of shareholders
Statement of capital on 2014-09-22
  • GBP 2,468,357.9
(15 pages)
25 April 2014Appointment of Mr Colin Rutherford as a secretary (2 pages)
25 April 2014Appointment of Mr Colin Rutherford as a secretary (2 pages)
22 April 2014Termination of appointment of Edith Jessup as a secretary (1 page)
22 April 2014Termination of appointment of Edith Jessup as a secretary (1 page)
22 April 2014Termination of appointment of Edith Jessup as a director (1 page)
22 April 2014Termination of appointment of Edith Jessup as a director (1 page)
20 December 2013Memorandum and Articles of Association (38 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2013Memorandum and Articles of Association (38 pages)
17 December 2013Appointment of Edith Elizabeth Jessup as a secretary (3 pages)
17 December 2013Termination of appointment of Maurice Gould as a secretary (2 pages)
17 December 2013Appointment of Mrs Edith Elizabeth Jessup as a director (3 pages)
17 December 2013Termination of appointment of Maurice Gould as a director (3 pages)
17 December 2013Appointment of Edith Elizabeth Jessup as a secretary (3 pages)
17 December 2013Current accounting period extended from 30 March 2014 to 30 June 2014 (3 pages)
17 December 2013Appointment of Mr Colin Rutherford as a director (4 pages)
17 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2,468,357.90
(4 pages)
17 December 2013Termination of appointment of Maurice Gould as a director (3 pages)
17 December 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 17 December 2013 (2 pages)
17 December 2013Appointment of Mrs Edith Elizabeth Jessup as a director (3 pages)
17 December 2013Termination of appointment of Maurice Gould as a secretary (2 pages)
17 December 2013Appointment of Mr Colin Rutherford as a director (4 pages)
17 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2,468,357.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2,468,357.90
(4 pages)
17 December 2013Current accounting period extended from 30 March 2014 to 30 June 2014 (3 pages)
17 December 2013Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE on 17 December 2013 (2 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Company name changed wilshaw PLC\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(3 pages)
12 December 2013Company name changed wilshaw PLC\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
(3 pages)
12 December 2013Change of name notice (2 pages)
11 November 2013Annual return made up to 22 August 2013 with bulk list of shareholders (15 pages)
11 November 2013Annual return made up to 22 August 2013 with bulk list of shareholders (15 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2012Annual return made up to 22 August 2012 with bulk list of shareholders (15 pages)
25 September 2012Annual return made up to 22 August 2012 with bulk list of shareholders (15 pages)
17 September 2012Full accounts made up to 31 March 2012 (16 pages)
17 September 2012Full accounts made up to 31 March 2012 (16 pages)
13 October 2011Annual return made up to 22 August 2011 with bulk list of shareholders (15 pages)
13 October 2011Annual return made up to 22 August 2011 with bulk list of shareholders (15 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
10 February 2011Annual return made up to 22 August 2010 with bulk list of shareholders (15 pages)
10 February 2011Annual return made up to 22 August 2010 with bulk list of shareholders (15 pages)
28 January 2011Registered office address changed from 12-14 Hill Street Richmond Surrey TW9 1TH on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from , 12-14 Hill Street, Richmond, Surrey, TW9 1th on 28 January 2011 (2 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
2 October 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
15 October 2009Auditor's resignation (1 page)
15 October 2009Auditor's resignation (1 page)
30 September 2009Return made up to 22/08/09; bulk list available separately (5 pages)
30 September 2009Secretary appointed maurice gould (2 pages)
30 September 2009Return made up to 22/08/09; bulk list available separately (5 pages)
30 September 2009Secretary appointed maurice gould (2 pages)
20 August 2009Appointment terminated director benjamin slade (1 page)
20 August 2009Appointment terminated director benjamin slade (1 page)
17 August 2009Appointment terminated director and secretary harvey lawrence (1 page)
17 August 2009Appointment terminated director and secretary harvey lawrence (1 page)
12 August 2009Registered office changed on 12/08/2009 from, 1 bentinck street, london, W1V 2ED (1 page)
12 August 2009Registered office changed on 12/08/2009 from 1 bentinck street london W1V 2ED (1 page)
4 August 2009Director appointed alisdair anderson (2 pages)
4 August 2009Director appointed alisdair anderson (2 pages)
7 February 2009Director appointed maurice gold (2 pages)
7 February 2009Director appointed maurice gold (2 pages)
11 December 2008Return made up to 22/08/08; bulk list available separately (5 pages)
11 December 2008Location of register of members (3 pages)
11 December 2008Return made up to 22/08/08; bulk list available separately (5 pages)
11 December 2008Location of register of members (3 pages)
21 October 2008Full accounts made up to 31 March 2008 (17 pages)
21 October 2008Full accounts made up to 31 March 2008 (17 pages)
21 October 2008Director and secretary's change of particulars / harvey lawrence / 14/10/2008 (1 page)
21 October 2008Director and secretary's change of particulars / harvey lawrence / 14/10/2008 (1 page)
22 October 2007Return made up to 22/08/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2007Return made up to 22/08/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2007Full accounts made up to 31 March 2007 (18 pages)
17 October 2007Full accounts made up to 31 March 2007 (18 pages)
25 October 2006Return made up to 22/08/06; bulk list available separately (8 pages)
25 October 2006Return made up to 22/08/06; bulk list available separately (8 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: 12-14 hill street richmond surrey TW9 1TN (1 page)
17 October 2005Registered office changed on 17/10/05 from: 12-14 hill street, richmond, surrey, TW9 1TN (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
10 October 2005Return made up to 22/08/05; bulk list available separately (8 pages)
10 October 2005Return made up to 22/08/05; bulk list available separately (8 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (38 pages)
31 October 2004Group of companies' accounts made up to 31 March 2004 (38 pages)
14 October 2004Cancel share prem/cap redemp res (2 pages)
14 October 2004Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
14 October 2004Cancel share prem/cap redemp res (2 pages)
14 October 2004Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
4 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2004Return made up to 22/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 September 2004Return made up to 22/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
13 October 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
6 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2003Return made up to 22/08/03; bulk list available separately (9 pages)
9 September 2003Return made up to 22/08/03; bulk list available separately (9 pages)
26 October 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
26 October 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
30 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2002Return made up to 22/08/02; bulk list available separately (9 pages)
26 September 2002Return made up to 22/08/02; bulk list available separately (9 pages)
30 July 2002£ ic 2800325/1960228 24/07/02 £ sr [email protected]=840097 (2 pages)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2002£ ic 2800325/1960228 24/07/02 £ sr [email protected]=840097 (2 pages)
30 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
28 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 September 2001Return made up to 22/08/01; bulk list available separately (8 pages)
10 September 2001Return made up to 22/08/01; bulk list available separately (8 pages)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full group accounts made up to 31 March 2000 (40 pages)
2 November 2000Full group accounts made up to 31 March 2000 (40 pages)
27 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 September 2000Return made up to 22/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2000Return made up to 22/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2000Ad 19/07/00--------- £ si [email protected]=133 £ ic 2800189/2800322 (2 pages)
3 August 2000Ad 19/07/00--------- £ si [email protected]=133 £ ic 2800189/2800322 (2 pages)
26 July 2000Ad 17/07/00--------- £ si [email protected]=334 £ ic 2799855/2800189 (2 pages)
26 July 2000Ad 17/07/00--------- £ si [email protected]=334 £ ic 2799855/2800189 (2 pages)
10 May 2000Ad 27/04/00--------- £ si [email protected]=167 £ ic 2799688/2799855 (2 pages)
10 May 2000Ad 27/04/00--------- £ si [email protected]=167 £ ic 2799688/2799855 (2 pages)
24 March 2000Ad 06/03/00--------- £ si [email protected]=133 £ ic 2799555/2799688 (2 pages)
24 March 2000Ad 06/03/00--------- £ si [email protected]=133 £ ic 2799555/2799688 (2 pages)
7 March 2000Ad 18/02/00--------- £ si [email protected]=200 £ ic 2799355/2799555 (2 pages)
7 March 2000Ad 18/02/00--------- £ si [email protected]=200 £ ic 2799355/2799555 (2 pages)
7 March 2000Ad 10/02/00--------- £ si [email protected]=668 £ ic 2798687/2799355 (2 pages)
7 March 2000Ad 10/02/00--------- £ si [email protected]=668 £ ic 2798687/2799355 (2 pages)
17 February 2000Ad 04/02/00--------- £ si [email protected]=2340 £ ic 2796347/2798687 (4 pages)
17 February 2000Ad 04/02/00--------- £ si [email protected]=2340 £ ic 2796347/2798687 (4 pages)
17 December 1999£ ic 2806347/2796347 13/12/99 £ sr [email protected]=10000 (1 page)
17 December 1999£ ic 2806347/2796347 13/12/99 £ sr [email protected]=10000 (1 page)
13 December 1999Full group accounts made up to 31 March 1999 (43 pages)
13 December 1999Full group accounts made up to 31 March 1999 (43 pages)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 September 1999Return made up to 22/08/99; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
10 September 1999Return made up to 22/08/99; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
12 August 1999£ ic 4702243/4687244 26/07/99 £ sr [email protected]=14999 (2 pages)
12 August 1999£ ic 4702243/4687244 26/07/99 £ sr [email protected]=14999 (2 pages)
12 August 1999£ ic 4687244/2806347 23/07/99 £ sr [email protected]=1880897 (1 page)
12 August 1999£ ic 4687244/2806347 23/07/99 £ sr [email protected]=1880897 (1 page)
1 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 July 1999Ad 23/06/99--------- £ si [email protected]=1250 £ ic 4700993/4702243 (2 pages)
5 July 1999Ad 21/06/99--------- £ si [email protected]=23863 £ ic 4677130/4700993 (2 pages)
5 July 1999Ad 23/06/99--------- £ si [email protected]=1250 £ ic 4700993/4702243 (2 pages)
5 July 1999Ad 21/06/99--------- £ si [email protected]=23863 £ ic 4677130/4700993 (2 pages)
20 June 1999Interim accounts made up to 31 March 1999 (8 pages)
20 June 1999Interim accounts made up to 31 March 1999 (8 pages)
4 March 1999Ad 09/02/99--------- £ si [email protected]=7500 £ ic 4669630/4677130 (2 pages)
4 March 1999Ad 09/02/99--------- £ si [email protected]=7500 £ ic 4669630/4677130 (2 pages)
8 October 1998Full group accounts made up to 31 March 1998 (42 pages)
8 October 1998Full group accounts made up to 31 March 1998 (42 pages)
29 September 1998Memorandum and Articles of Association (38 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Memorandum and Articles of Association (38 pages)
10 September 1998Ad 03/09/98--------- premium £ si [email protected]=4000 £ ic 4665630/4669630 (2 pages)
10 September 1998Ad 03/09/98--------- premium £ si [email protected]=4000 £ ic 4665630/4669630 (2 pages)
9 September 1998Return made up to 22/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1998Return made up to 22/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 1998Ad 18/08/98--------- £ si [email protected]=3750 £ ic 4661878/4665628 (2 pages)
26 August 1998Ad 18/08/98--------- £ si [email protected]=3750 £ ic 4661878/4665628 (2 pages)
10 August 1998£ ic 4689378/4666878 04/03/98 £ sr [email protected]=22500 (1 page)
10 August 1998£ ic 4666878/4661878 26/03/98 £ sr [email protected]=5000 (1 page)
10 August 1998£ ic 4689378/4666878 04/03/98 £ sr [email protected]=22500 (1 page)
10 August 1998£ ic 4666878/4661878 26/03/98 £ sr [email protected]=5000 (1 page)
26 July 1998Ad 16/07/98--------- £ si [email protected]=10000 £ ic 4679378/4689378 (2 pages)
26 July 1998Ad 16/07/98--------- £ si [email protected]=10000 £ ic 4679378/4689378 (2 pages)
21 July 1998Ad 10/07/98--------- £ si [email protected]=1250 £ ic 4677720/4678970 (2 pages)
21 July 1998Ad 06/07/98--------- £ si [email protected]=408 £ ic 4678970/4679378 (2 pages)
21 July 1998Ad 06/07/98--------- £ si [email protected]=408 £ ic 4678970/4679378 (2 pages)
21 July 1998Ad 10/07/98--------- £ si [email protected]=1250 £ ic 4677720/4678970 (2 pages)
15 July 1998Ad 07/07/98--------- £ si [email protected]=418 £ ic 4677302/4677720 (2 pages)
15 July 1998Ad 07/07/98--------- £ si [email protected]=418 £ ic 4677302/4677720 (2 pages)
14 July 1998Ad 19/06/98--------- £ si [email protected]=417 £ ic 4676885/4677302 (2 pages)
14 July 1998Ad 19/06/98--------- £ si [email protected]=417 £ ic 4676885/4677302 (2 pages)
23 June 1998Ad 16/06/98--------- £ si [email protected]=417 £ ic 4676468/4676885 (2 pages)
23 June 1998Ad 16/06/98--------- £ si [email protected]=417 £ ic 4676468/4676885 (2 pages)
20 April 1998Ad 15/04/97--------- £ si [email protected] (2 pages)
20 April 1998Ad 15/04/97--------- £ si [email protected] (2 pages)
26 September 1997Full group accounts made up to 31 March 1997 (42 pages)
26 September 1997Full group accounts made up to 31 March 1997 (42 pages)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 September 1997Return made up to 22/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 1997Return made up to 22/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Auditor's resignation (2 pages)
8 October 1996Auditor's resignation (2 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 September 1996Return made up to 22/08/96; bulk list available separately (9 pages)
18 September 1996Conve 14/11/95 (1 page)
18 September 1996Ad 31/07/96--------- £ si [email protected]=4500 £ ic 5309468/5313968 (2 pages)
18 September 1996Ad 31/07/96--------- £ si [email protected]=4500 £ ic 5309468/5313968 (2 pages)
18 September 1996Conve 14/11/95 (1 page)
18 September 1996Return made up to 22/08/96; bulk list available separately (9 pages)
10 September 1996Full group accounts made up to 31 March 1996 (38 pages)
10 September 1996Full group accounts made up to 31 March 1996 (38 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
24 April 1996Ad 12/04/96--------- £ si [email protected]=12750 £ ic 5296718/5309468 (2 pages)
24 April 1996Ad 12/04/96--------- £ si [email protected]=12750 £ ic 5296718/5309468 (2 pages)
14 March 1996Conve 26/02/96 (1 page)
14 March 1996Conve 26/02/96 (1 page)
4 March 1996S-div conve 03/11/95 (1 page)
4 March 1996S-div conve 03/11/95 (1 page)
2 March 1996Director's particulars changed (1 page)
2 March 1996Director's particulars changed (1 page)
19 December 1995Ad 28/11/95--------- £ si [email protected]=5000 £ ic 5291718/5296718 (2 pages)
19 December 1995Ad 28/11/95--------- £ si [email protected]=5000 £ ic 5291718/5296718 (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
8 September 1995Memorandum and Articles of Association (90 pages)
8 September 1995Full group accounts made up to 31 March 1995 (39 pages)
8 September 1995Memorandum and Articles of Association (90 pages)
8 September 1995Full group accounts made up to 31 March 1995 (39 pages)
5 September 1995Return made up to 29/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 September 1995Return made up to 29/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
24 August 1995Ad 19/07/95--------- £ si [email protected] (3 pages)
24 August 1995Ad 19/07/95--------- £ si [email protected] (3 pages)
17 August 1995Ad 19/07/95--------- £ si [email protected]=79609 £ ic 5213854/5293463 (2 pages)
17 August 1995Ad 19/07/95--------- £ si [email protected]=79609 £ ic 5213854/5293463 (2 pages)
17 August 1995Ad 19/07/95--------- £ si [email protected]=1866 £ ic 5211988/5213854 (2 pages)
17 August 1995Ad 19/07/95--------- £ si [email protected]=1866 £ ic 5211988/5213854 (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
5 May 1995Ad 25/04/95--------- £ si [email protected]=4250 £ ic 5207738/5211988 (2 pages)
5 May 1995Ad 25/04/95--------- £ si [email protected]=4250 £ ic 5207738/5211988 (2 pages)
2 May 1995Ad 04/04/95--------- £ si [email protected]=13500 £ ic 5194238/5207738 (2 pages)
2 May 1995Ad 04/04/95--------- £ si [email protected]=13500 £ ic 5194238/5207738 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (446 pages)
1 January 1995A selection of documents registered before 1 January 1995 (446 pages)
22 March 1991Full group accounts made up to 31 March 1990 (29 pages)
22 March 1991Full group accounts made up to 31 March 1990 (29 pages)
27 September 1989Full group accounts made up to 31 March 1989 (28 pages)
27 September 1989Full group accounts made up to 31 March 1989 (28 pages)
22 September 1988Listing of particulars (30 pages)
22 September 1988Listing of particulars (30 pages)
17 August 1988Company name changed wilshaw securities public limite d company\certificate issued on 16/08/88 (5 pages)
17 August 1988Company name changed wilshaw securities public limite d company\certificate issued on 16/08/88 (5 pages)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
19 December 1973Company name changed\certificate issued on 19/12/73 (2 pages)
19 December 1973Company name changed\certificate issued on 19/12/73 (2 pages)
13 December 1937Incorporation (52 pages)
13 December 1937Certificate of incorporation (1 page)
13 December 1937Certificate of incorporation (1 page)
13 December 1937Incorporation (52 pages)