Company NameBAXI Partnership Limited
Company StatusActive
Company Number00367875
CategoryPrivate Limited Company
Incorporation Date28 June 1941(82 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Grant Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,Scottish
StatusCurrent
Appointed22 January 2004(62 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameRobin James Naudi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Consultant
Country of ResidenceSwitzerland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Ceri Jane Jones
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr James Robert Brooks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameThomas Mark Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMs Dagmar French
StatusCurrent
Appointed21 January 2022(80 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameJames Michael Hudson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address4 Willow Grove
Goosnargh
Preston
Lancashire
PR3 2DE
Director NameSimon Nicolas Carter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(50 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressBowland House Lancaster Road
Out Rawcliffe
Preston
Lancashire
PR3 6BL
Director NameMr James Dutfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address48 Long Copse
Astley Village
Chorley
Lancs
PR7 1TH
Director NameDavid William Dry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1992)
RoleChief Executive
Correspondence AddressHazelfield Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameJames Michael Hudson
NationalityBritish
StatusResigned
Appointed21 July 1991(50 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 August 1992)
RoleCompany Director
Correspondence Address4 Willow Grove
Goosnargh
Preston
Lancashire
PR3 2DE
Secretary NameMr Laurence King
NationalityBritish
StatusResigned
Appointed07 August 1992(51 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameBryan Mark Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(52 years after company formation)
Appointment Duration7 years, 5 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 69 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr Laurence King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameDavid Edward Erdal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(52 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Director NameThomas Cairns Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(52 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressKnockandon
Shannochie
Isle Of Arran
KA27 8SH
Scotland
Director NameMr Philip Stafford Baxendale
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(52 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 1996)
RoleRetired
Correspondence AddressApple Dore
Wilverley Road
Brockenhurst
Hampshire
SO42 7SU
Director NameMr Peter Robert Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(53 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressField House
Chelford Road
Siddington
Cheshire
SK11 9LF
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(54 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(55 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1999)
RoleChairman
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1997(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Farmhouse Tarvin Road
Frodsham
Cheshire
WA6 6XN
Director NameMr John Keith Acornley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(55 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Newton Road
Odstone
Warwickshire
CV13 0QU
Secretary NameAlan Philip Hardman
NationalityBritish
StatusResigned
Appointed20 May 1997(55 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 1997)
RoleCompany Director
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Secretary NamePeter Jeffrey Rothwell
NationalityBritish
StatusResigned
Appointed02 October 1997(56 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address7 Riefield
Harpers Lane
Bolton
Lancashire
BL1 6TA
Director NameTrevor Antony Eccleston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1998(57 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address19 West View
Bamber Bridge
Preston
Lancashire
PR5 6DL
Director NameSir Anthony Brian Cleaver
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(58 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Groom Place
London
SW1X 7BA
Secretary NameDavid Edward Erdal
NationalityBritish
StatusResigned
Appointed03 July 2001(60 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Secretary NameGladys Smith Kirk
NationalityBritish
StatusResigned
Appointed01 April 2007(65 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2015)
RoleOffice Manager
Correspondence AddressBaxi Partnership Ltd (Baxendale) 15-19 York Place
Edinburgh
EH1 3EB
Scotland
Director NameMr Andrew John Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(67 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address32 Rosebury Drive
Longbenton
Newcastle Upon Tyne
NE12 8RG
Director NameChristopher John Dunlop
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(69 years after company formation)
Appointment Duration2 years (resigned 20 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Simon Mark Gallier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(70 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaxi Partnership Ltd Evans Business Centre
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Director NameMr Ewan Stuart Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(71 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRunway East 20 St Thomas Street
London
SE1 9RS
Director NameMs Carol Ann Fox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(72 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFox And Partners 15-19 York Place
Edinburgh
EH1 3EB
Scotland
Director NameMs Fiona Lesley Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(72 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 86-88 Coome Road
New Malden
Surrey
KT3 4QS
Director NameMr Thomas Gregory Amos
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(72 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWework Offices 22 Upper Ground
London
SE1 9PD

Contact

Websitebaxendaleownership.co.uk
Telephone020 35989982
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

4.6m at £0.1Trustees Of Trust No 2 - Defined In Baxi Partnership Trusts A/c 2000
50.25%
Ordinary
40.2m at £0.01Trustees Of Trust No 2 - Defined In Baxi Partnership Trusts A/c 2000
43.95%
Preference
4.3m at £0.01Trustees Of Defined In Baxi Partnership Trusts A/c 2000
4.74%
Growth
51.1k at £0.1Trustee Of Baxi Partnership Limited Share Incentive Plan
0.56%
Ordinary
147.2k at £0.01Trustees Of Trust No 2 - Defined In Baxi Partnership Trusts A/c 2000
0.16%
Redeemable Preference
90k at £0.01Campbell McDonald
0.10%
Growth
90k at £0.01John Grant Alexander
0.10%
Growth
50k at £0.01Ewan Hall
0.05%
Growth
50k at £0.01Tom Amos
0.05%
Growth
25k at £0.01Gladys Smith Kirk
0.03%
Growth
4k at £0.01Olivia Schelts
0.00%
Growth
4k at £0.01Robin Naudi
0.00%
Growth

Financials

Year2014
Turnover£4,675,937
Gross Profit£2,204,362
Net Worth£5,862,328
Cash£3,071,493
Current Liabilities£554,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

15 March 2019Delivered on: 22 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 September 2013Delivered on: 24 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 September 2002Delivered on: 19 September 2002
Satisfied on: 18 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: £410,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all the present and future rights title and benefits of the company whatsoever in the dpeosit. See the mortgage charge document for full details.
Fully Satisfied
7 November 2001Delivered on: 16 November 2001
Satisfied on: 20 March 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re baxi partnership limited current account number 50189960. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

29 December 2023Notification of Andrew Alan Lane as a person with significant control on 18 December 2023 (2 pages)
21 November 2023Cessation of Philip John Hudson as a person with significant control on 6 September 2023 (1 page)
26 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
15 June 2023Memorandum and Articles of Association (50 pages)
15 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 November 2022Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 25 November 2022 (1 page)
30 September 2022Satisfaction of charge 003678750003 in full (1 page)
30 September 2022Satisfaction of charge 003678750004 in full (1 page)
12 August 2022Confirmation statement made on 12 August 2022 with updates (6 pages)
26 May 2022Accounts for a small company made up to 31 December 2021 (18 pages)
26 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2022Memorandum and Articles of Association (49 pages)
31 January 2022Appointment of Ms Dagmar French as a secretary on 21 January 2022 (2 pages)
12 January 2022Notification of Francis Andrew Patton as a person with significant control on 1 January 2022 (2 pages)
12 January 2022Cessation of Robin James Naudi as a person with significant control on 1 January 2022 (1 page)
9 September 2021Appointment of Ms Ceri Jane Jones as a director on 1 September 2021 (2 pages)
9 September 2021Appointment of Robin James Naudi as a director on 1 September 2021 (2 pages)
9 September 2021Appointment of Mr James Robert Brooks as a director on 1 September 2021 (2 pages)
9 September 2021Termination of appointment of Ewan Stuart Hall as a director on 1 September 2021 (1 page)
9 September 2021Appointment of Thomas Mark Davis as a director on 1 September 2021 (2 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
9 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 July 2021Memorandum and Articles of Association (48 pages)
9 July 2021Change of share class name or designation (2 pages)
4 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
26 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2020Memorandum and Articles of Association (49 pages)
12 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
11 June 2020Amended accounts for a small company made up to 31 December 2018 (14 pages)
29 May 2020Notification of Dagmar French as a person with significant control on 29 April 2019 (2 pages)
29 May 2020Cessation of Malgorzata Wojcik as a person with significant control on 29 April 2019 (1 page)
20 January 2020Registered office address changed from 20 Runway East St. Thomas Street London SE1 9RS England to Runway East 20 st Thomas Street London SE1 9RS on 20 January 2020 (1 page)
2 December 2019Registered office address changed from Runway East 20 st Thomas Street London SE1 9RG United Kingdom to 20 Runway East St. Thomas Street London SE1 9RS on 2 December 2019 (1 page)
9 September 2019Director's details changed for Mr John Grant Alexander on 9 September 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 July 2019Memorandum and Articles of Association (49 pages)
18 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
22 March 2019Registration of charge 003678750004, created on 15 March 2019 (14 pages)
4 March 2019Registered office address changed from Wework Offices 22 Upper Ground London SE1 9PD to Runway East 20 st Thomas Street London SE1 9RG on 4 March 2019 (1 page)
1 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
15 August 2018Notification of Philip John Hudson as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Cessation of Patrick David John Winters as a person with significant control on 14 August 2018 (1 page)
9 July 2018Termination of appointment of David Campbell Mcdonald as a director on 12 May 2018 (1 page)
9 July 2018Termination of appointment of Thomas Gregory Amos as a director on 12 May 2018 (1 page)
23 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
27 April 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
27 April 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (12 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (12 pages)
9 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
9 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
13 October 2015Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
8 September 2015Termination of appointment of a director (1 page)
8 September 2015Termination of appointment of a director (1 page)
7 September 2015Termination of appointment of Alastair Ewan Scott as a director on 28 July 2015 (1 page)
7 September 2015Termination of appointment of Alastair Ewan Scott as a director on 28 July 2015 (1 page)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 914,870.3
(15 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 914,870.3
(15 pages)
22 June 2015Termination of appointment of Carol Ann Fox as a director on 23 March 2015 (1 page)
22 June 2015Termination of appointment of Carol Ann Fox as a director on 23 March 2015 (1 page)
29 January 2015Termination of appointment of Fiona Lesley Bell as a director on 15 December 2014 (1 page)
29 January 2015Termination of appointment of Kenneth David Temple as a director on 17 December 2014 (1 page)
29 January 2015Termination of appointment of Kenneth David Temple as a director on 17 December 2014 (1 page)
29 January 2015Termination of appointment of Fiona Lesley Bell as a director on 15 December 2014 (1 page)
28 November 2014Registered office address changed from 43 Palace Street London SW1E 5HL to Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 43 Palace Street London SW1E 5HL to Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page)
19 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
10 September 2014Termination of appointment of David Geoffrey Worthington as a director on 14 August 2014 (1 page)
10 September 2014Termination of appointment of David Geoffrey Worthington as a director on 14 August 2014 (1 page)
2 September 2014Termination of appointment of Peter Anthony Stocks as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Peter Anthony Stocks as a director on 31 August 2014 (1 page)
13 August 2014Director's details changed for Mr Ewan Stuart Hall on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Fiona Lesley Bell on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr David Campbell Mcdonald on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Ewan Stuart Hall on 13 August 2014 (2 pages)
13 August 2014Secretary's details changed for Gladys Smith Kirk on 13 August 2014 (1 page)
13 August 2014Director's details changed for Mr Kenneth David Temple on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr David Campbell Mcdonald on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 914,870.3
(19 pages)
13 August 2014Director's details changed for Mr John Grant Alexander on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Peter Anthony Stocks on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr David Geoffrey Worthington on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Carol Ann Fox on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Carol Ann Fox on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr David Geoffrey Worthington on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Alastair Ewan Scott on 13 August 2014 (2 pages)
13 August 2014Secretary's details changed for Gladys Smith Kirk on 13 August 2014 (1 page)
13 August 2014Director's details changed for Mr Kenneth David Temple on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr John Grant Alexander on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Peter Anthony Stocks on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Alastair Ewan Scott on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Fiona Lesley Bell on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 914,870.3
(19 pages)
30 June 2014Resolutions
  • RES13 ‐ That notwithstanding the provisions of artivle 53.3 in tghe company articles of the association in respect of the financial year ending on 31ST december 2013, the company shall onlyt be under an obigation to hold an annual general meeting within nine months of the financial year end. 19/06/2014
(1 page)
30 June 2014Resolutions
  • RES13 ‐ That notwithstanding the provisions of artivle 53.3 in tghe company articles of the association in respect of the financial year ending on 31ST december 2013, the company shall onlyt be under an obigation to hold an annual general meeting within nine months of the financial year end. 19/06/2014
(1 page)
6 May 2014Termination of appointment of Peter Matthews as a director (1 page)
6 May 2014Termination of appointment of Peter Matthews as a director (1 page)
30 September 2013Appointment of Ms Carol Ann Fox as a director (2 pages)
30 September 2013Appointment of Mr Thomas Gregory Amos as a director (2 pages)
30 September 2013Appointment of Mr Thomas Gregory Amos as a director (2 pages)
30 September 2013Appointment of Ms Carol Ann Fox as a director (2 pages)
30 September 2013Appointment of Ms Fiona Lesley Bell as a director (2 pages)
30 September 2013Appointment of Ms Fiona Lesley Bell as a director (2 pages)
24 September 2013Registration of charge 003678750003 (43 pages)
24 September 2013Registration of charge 003678750003 (43 pages)
9 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 914,870.3
(21 pages)
9 September 2013Director's details changed for Mr Kenneth David Temple on 1 October 2009 (2 pages)
9 September 2013Director's details changed for Mr Kenneth David Temple on 1 October 2009 (2 pages)
9 September 2013Director's details changed for Mr Kenneth David Temple on 1 October 2009 (2 pages)
9 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 914,870.3
(21 pages)
26 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
26 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
20 June 2013Termination of appointment of Annette Marie Rowe as a director (1 page)
20 June 2013Termination of appointment of Annette Marie Rowe as a director (1 page)
10 April 2013Termination of appointment of Christopher Dunlop as a director (1 page)
10 April 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Christopher Dunlop as a director (1 page)
21 February 2013Appointment of Alastair Ewan Scott as a director (3 pages)
21 February 2013Termination of appointment of David Erdal as a director (2 pages)
21 February 2013Appointment of Alastair Ewan Scott as a director (3 pages)
21 February 2013Termination of appointment of David Erdal as a director (2 pages)
15 January 2013Appointment of Mr Ewan Stuart Hall as a director (3 pages)
15 January 2013Appointment of Mr Ewan Stuart Hall as a director (3 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (17 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (17 pages)
20 June 2012Appointment of Annette Rowe as a director (3 pages)
20 June 2012Appointment of Annette Rowe as a director (3 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
14 June 2012Appointment of Mr David Geoffrey Worthington as a director (3 pages)
14 June 2012Appointment of Mr David Geoffrey Worthington as a director (3 pages)
14 June 2012Termination of appointment of Simon Gallier as a director (2 pages)
14 June 2012Termination of appointment of Simon Gallier as a director (2 pages)
6 June 2012Termination of appointment of James Murray as a director (2 pages)
6 June 2012Termination of appointment of James Murray as a director (2 pages)
28 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
28 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
28 May 2012Change of share class name or designation (2 pages)
28 May 2012Change of share class name or designation (2 pages)
15 December 2011Memorandum and Articles of Association (13 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2011Memorandum and Articles of Association (13 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2011Appointment of James Murray as a director (3 pages)
27 September 2011Appointment of Dr Simon Mark Gallier as a director (3 pages)
27 September 2011Appointment of Mr Peter Matthews as a director (3 pages)
27 September 2011Appointment of James Murray as a director (3 pages)
27 September 2011Appointment of Dr Simon Mark Gallier as a director (3 pages)
27 September 2011Appointment of Mr Peter Matthews as a director (3 pages)
27 September 2011Appointment of David Campbell Mcdonald as a director (3 pages)
27 September 2011Appointment of David Campbell Mcdonald as a director (3 pages)
17 August 2011Sub-division of shares on 13 July 2011 (5 pages)
17 August 2011Sub-division of shares on 13 July 2011 (5 pages)
15 August 2011Particulars of variation of rights attached to shares (2 pages)
15 August 2011Memorandum and Articles of Association (13 pages)
15 August 2011Particulars of variation of rights attached to shares (2 pages)
15 August 2011Resolutions
  • RES13 ‐ Shares subdivided 13/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 August 2011Resolutions
  • RES13 ‐ Shares subdivided 13/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 August 2011Memorandum and Articles of Association (13 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
27 May 2011Amended accounts made up to 31 December 2010 (10 pages)
27 May 2011Amended accounts made up to 31 December 2010 (10 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (10 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (10 pages)
15 April 2011Director's details changed for Mr John Grant Alexander on 1 December 2010 (2 pages)
15 April 2011Director's details changed for Mr John Grant Alexander on 1 December 2010 (2 pages)
15 April 2011Director's details changed for Mr John Grant Alexander on 1 December 2010 (2 pages)
1 March 2011Memorandum and Articles of Association (11 pages)
1 March 2011Memorandum and Articles of Association (11 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Appointment of Mr Peter Anthony Stocks as a director (3 pages)
17 January 2011Appointment of Mr Peter Anthony Stocks as a director (3 pages)
29 November 2010Termination of appointment of Carole Leslie as a director (1 page)
29 November 2010Termination of appointment of Carole Leslie as a director (1 page)
24 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
24 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
21 September 2010Appointment of Christopher John Dunlop as a director (3 pages)
21 September 2010Appointment of Christopher John Dunlop as a director (3 pages)
14 September 2010Termination of appointment of Andrew Harrison as a director (1 page)
14 September 2010Termination of appointment of Andrew Harrison as a director (1 page)
20 August 2010Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
25 November 2009Appointment of Carole Leslie as a director (2 pages)
25 November 2009Appointment of Carole Leslie as a director (2 pages)
8 September 2009Return made up to 21/07/09; full list of members (6 pages)
8 September 2009Return made up to 21/07/09; full list of members (6 pages)
24 August 2009Director appointed andrew john harrison (2 pages)
24 August 2009Director appointed andrew john harrison (2 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
10 December 2008Return made up to 21/07/08; full list of members (4 pages)
10 December 2008Return made up to 21/07/08; full list of members (4 pages)
26 June 2008Appointment terminated director peter stocks (1 page)
26 June 2008Appointment terminated director peter stocks (1 page)
20 May 2008Accounts for a small company made up to 31 December 2007 (10 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (10 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
10 September 2007Return made up to 21/07/07; full list of members; amend (7 pages)
10 September 2007Return made up to 21/07/07; full list of members; amend (7 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (10 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (10 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
12 July 2007£ ic 929592/914870 16/05/07 £ sr [email protected]=14722 (2 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 July 2007£ ic 929592/914870 16/05/07 £ sr [email protected]=14722 (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (2 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 August 2006Return made up to 21/07/06; full list of members (3 pages)
11 August 2006Return made up to 21/07/06; full list of members (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
7 September 2005Return made up to 21/07/05; full list of members (4 pages)
7 September 2005Return made up to 21/07/05; full list of members (4 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 September 2004Return made up to 21/07/04; full list of members (7 pages)
14 September 2004Return made up to 21/07/04; full list of members (7 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
30 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Return made up to 21/07/03; no change of members (5 pages)
29 July 2003Return made up to 21/07/03; no change of members (5 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2003Full accounts made up to 31 December 2002 (16 pages)
17 March 2003Full accounts made up to 31 December 2002 (16 pages)
16 November 2002£ ic 969910/949097 01/11/02 £ sr [email protected]=20813 (1 page)
16 November 2002£ ic 969910/949097 01/11/02 £ sr [email protected]=20813 (1 page)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Return made up to 21/07/02; full list of members (10 pages)
3 September 2002Return made up to 21/07/02; full list of members (10 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Particulars of mortgage/charge (5 pages)
16 November 2001Particulars of mortgage/charge (5 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
6 November 2001£ ic 564910/545406 19/10/01 £ sr [email protected]=19504 (1 page)
6 November 2001£ ic 564910/545406 19/10/01 £ sr [email protected]=19504 (1 page)
24 October 2001Resolutions
  • RES13 ‐ Re: directors authority 16/10/01
(1 page)
24 October 2001Resolutions
  • RES13 ‐ Re: directors authority 16/10/01
(1 page)
23 August 2001Registered office changed on 23/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page)
23 August 2001Registered office changed on 23/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page)
14 August 2001Return made up to 21/07/01; full list of members (8 pages)
14 August 2001Return made up to 21/07/01; full list of members (8 pages)
16 July 2001Full accounts made up to 31 December 2000 (19 pages)
16 July 2001Full accounts made up to 31 December 2000 (19 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
7 February 2001£ ic 1030993/969911 25/01/01 £ sr [email protected]=61082 (1 page)
7 February 2001£ ic 1030993/969911 25/01/01 £ sr [email protected]=61082 (1 page)
26 January 2001Memorandum and Articles of Association (13 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2001Memorandum and Articles of Association (13 pages)
11 January 2001Full group accounts made up to 31 December 1999 (42 pages)
11 January 2001Full group accounts made up to 31 December 1999 (42 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Return made up to 21/07/00; full list of members (19 pages)
18 August 2000Return made up to 21/07/00; full list of members (19 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
23 August 1999Return made up to 21/07/99; bulk list available separately (21 pages)
23 August 1999Return made up to 21/07/99; bulk list available separately (21 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
21 June 1999Full group accounts made up to 27 March 1999 (58 pages)
21 June 1999Full group accounts made up to 27 March 1999 (58 pages)
25 January 1999Registered office changed on 25/01/99 from: brownedge road bamber bridge nr. Preston lancs. PR5 6SN (1 page)
25 January 1999Registered office changed on 25/01/99 from: brownedge road bamber bridge nr. Preston lancs. PR5 6SN (1 page)
29 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 December 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 September 1998Return made up to 21/07/98; bulk list available separately (15 pages)
4 September 1998Return made up to 21/07/98; bulk list available separately (15 pages)
29 June 1998Full group accounts made up to 28 March 1998 (48 pages)
29 June 1998Full group accounts made up to 28 March 1998 (48 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
29 September 1997Full group accounts made up to 29 March 1997 (33 pages)
29 September 1997Full group accounts made up to 29 March 1997 (33 pages)
19 September 1997Return made up to 21/07/97; bulk list available separately (9 pages)
19 September 1997Return made up to 21/07/97; bulk list available separately (9 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
20 March 1997New director appointed (4 pages)
20 March 1997New director appointed (4 pages)
26 January 1997Full group accounts made up to 30 March 1996 (46 pages)
26 January 1997Full group accounts made up to 30 March 1996 (46 pages)
25 November 1996New director appointed (3 pages)
25 November 1996New director appointed (3 pages)
27 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1996Memorandum and Articles of Association (13 pages)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1996Memorandum and Articles of Association (13 pages)
5 December 1995Full group accounts made up to 1 April 1995 (39 pages)
5 December 1995Full group accounts made up to 1 April 1995 (39 pages)
5 December 1995Full group accounts made up to 1 April 1995 (39 pages)
22 August 1995Return made up to 21/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 August 1995Return made up to 21/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
18 July 1995Memorandum and Articles of Association (56 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 July 1995Memorandum and Articles of Association (56 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
9 December 1994Full group accounts made up to 2 April 1994 (29 pages)
9 December 1994Full group accounts made up to 2 April 1994 (29 pages)
9 December 1994Full group accounts made up to 2 April 1994 (29 pages)
26 September 1994New director appointed (2 pages)
26 September 1994New director appointed (2 pages)
7 February 1994Full group accounts made up to 27 March 1993 (25 pages)
7 February 1994Full group accounts made up to 27 March 1993 (25 pages)
12 January 1993Full group accounts made up to 28 March 1992 (24 pages)
12 January 1993Full group accounts made up to 28 March 1992 (24 pages)
27 April 1992Memorandum and Articles of Association (12 pages)
27 April 1992Memorandum and Articles of Association (12 pages)
16 January 1992Full group accounts made up to 30 March 1991 (23 pages)
16 January 1992Full group accounts made up to 30 March 1991 (23 pages)
22 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1984Accounts made up to 31 March 1984 (22 pages)
6 July 1984Accounts made up to 31 March 1984 (22 pages)
10 August 1983Company name changed\certificate issued on 10/08/83 (2 pages)
10 August 1983Company name changed\certificate issued on 10/08/83 (2 pages)
4 August 1983Accounts made up to 2 April 1983 (19 pages)
4 August 1983Accounts made up to 2 April 1983 (19 pages)
4 August 1983Accounts made up to 2 April 1983 (19 pages)
28 June 1941Incorporation (18 pages)
28 June 1941Incorporation (18 pages)