Company NameISG Construction Limited
Company StatusActive
Company Number00450103
CategoryPrivate Limited Company
Incorporation Date26 February 1948(76 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(71 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Thomas George Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(71 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Ellis James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(71 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Christopher Howard Tapson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(73 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Cesenek
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(75 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(45 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameAlan Ackroyd Cocking
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(45 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address6 Westroyd
Pudsey
West Yorkshire
LS28 8HZ
Secretary NameMr John Pursehouse
NationalityBritish
StatusResigned
Appointed24 February 1993(45 years after company formation)
Appointment Duration6 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Secretary NameDavid James Jackson
NationalityBritish
StatusResigned
Appointed27 August 1993(45 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1993)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Secretary NameJohn Robert Stier
NationalityBritish
StatusResigned
Appointed15 December 1993(45 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address37 Bachelor Lane
Horsforth
Leeds
West Yorkshire
LS18 5NA
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed30 April 1996(48 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(48 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(49 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(51 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameTerry Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(52 years after company formation)
Appointment Duration6 years, 4 months (resigned 07 July 2006)
RoleMarketing
Correspondence Address22 Henshall Drive
Sandbach
Cheshire
CW11 1YN
Director NameMr Mark Barry Fairclough
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(53 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 July 2006)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Grange Cottages
Hutton Moor
Ripon
North Yorkshire
HG4 5LX
Director NameMr Stephen William Bolton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(54 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kelsall Close
Birchwood
Cheshire
WA3 6LZ
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(54 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2006)
RoleChartered Surveyor
Correspondence Address19 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed13 May 2002(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(55 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr John Joseph Gittins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(56 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Tickhill Way
Rossington
Doncaster
South Yorkshire
DN11 0FL
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(58 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(58 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr John Joseph Gittins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(62 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2013)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Exchange Quay
Salford Quays
M5 3EA
Director NameMr Stuart Robert Deverill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(63 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(63 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House 86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameMr Philip Martin Harman Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(66 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(67 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(68 years after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(68 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(69 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(69 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMrs Clare Catherine Farmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(71 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr James George Clough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25m at £1Isg Construction Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£491,607,000
Gross Profit£10,121,000
Net Worth£5,978,000
Cash£13,171,000
Current Liabilities£146,673,000

Accounts

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

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

7 October 2002Delivered on: 9 October 2002
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 12 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the vicarage, harrogate road greengates title number wyk 177247. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1991Delivered on: 20 November 1991
Satisfied on: 22 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H concorde house, stewart close, eccleshill, bradford, within title number 498350.
Fully Satisfied
28 March 1991Delivered on: 4 April 1991
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property known as peter house harrogate road greengates bradford west yorkshire title no wyk 177247.
Fully Satisfied
3 October 1990Delivered on: 6 October 1990
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
31 August 1989Delivered on: 2 September 1989
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property comprised within title number WYK42 8116 known as plot 1 heritage oark college road, ladylane, bingley,west yorkshire.
Fully Satisfied
30 September 1988Delivered on: 13 October 1988
Persons entitled: Yorkshire Building Scoiety

Classification: Mortgage
Secured details: £1,427,760 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H- land adjoining lady lane, bingley k/a plots 1-7 college road, bingley part of title no wyk 385462.
Fully Satisfied
6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H building A1, woodland park, bradford road, bradford, (maple house); l/h building A2, woodland park, bradford road, bradford (beech house); l/h building b, woodland house, woodland park, bradford road, bradford; l/h building C2, woodland park, bradford road, bradford (park house). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 January 2003Delivered on: 17 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a building A2 woodland park bradford road cleckheaton t/n WYK713207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 17 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a park house (also k/a building C2) woodland park bradford road cleckheaton t/n WYK713229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 17 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a woodland house (also k/a block b) woodland park bradford road cleckheaton t/n WYK13202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 17 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a maple house (also k/a building A1) woodland park bradford road cleckheaton t/n WYK713210. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1984Delivered on: 3 August 1984
Satisfied on: 8 January 1999
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: Fixed & floating charge over all its undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
5 September 2019Delivered on: 16 September 2019
Persons entitled: Goldman Sachs Bank Usa as Security Agent

Classification: A registered charge
Outstanding
12 December 2018Delivered on: 20 December 2018
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 1 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 3 April 2017
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 July 2023Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page)
12 July 2023Appointment of Mr Mark Cesenek as a director on 30 June 2023 (2 pages)
11 May 2023Full accounts made up to 31 December 2022 (37 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (33 pages)
4 May 2022Appointment of Mr Scott Bolton as a director on 30 April 2022 (2 pages)
4 May 2022Termination of appointment of Steven James Mcgee as a director on 30 April 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Robert Samuel Martin as a director on 31 December 2021 (1 page)
1 July 2021Appointment of Mr Christopher Howard Tapson as a director on 1 July 2021 (2 pages)
2 June 2021Full accounts made up to 31 December 2020 (33 pages)
10 March 2021Director's details changed for Ms Jessica Lion on 1 March 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 December 2020Director's details changed for Mrs Zoe Price on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Mr Steven James Mcgee on 16 December 2020 (2 pages)
7 July 2020Termination of appointment of James George Clough as a director on 1 July 2020 (1 page)
7 July 2020Appointment of Miss Jessica Lion as a director on 1 July 2020 (2 pages)
25 June 2020Full accounts made up to 31 December 2019 (36 pages)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Jonathan Ellis James as a director on 18 November 2019 (2 pages)
20 November 2019Termination of appointment of Clare Catherine Farmer as a director on 18 November 2019 (1 page)
23 October 2019Termination of appointment of Andrew Mclinden as a director on 30 September 2019 (1 page)
23 October 2019Termination of appointment of Gordon Patrick Kew as a director on 17 October 2019 (1 page)
16 September 2019Registration of charge 004501030024, created on 5 September 2019 (43 pages)
28 August 2019Satisfaction of charge 004501030021 in full (1 page)
28 August 2019Satisfaction of charge 004501030023 in full (1 page)
2 August 2019Appointment of Mr Thomas George Smith as a director on 1 August 2019 (2 pages)
26 July 2019Satisfaction of charge 004501030022 in full (1 page)
3 May 2019Appointment of Mr Steven James Mcgee as a director on 25 April 2019 (2 pages)
2 May 2019Appointment of Mrs Clare Catherine Farmer as a director on 25 April 2019 (2 pages)
2 May 2019Termination of appointment of Richard John Hubbard as a director on 25 April 2019 (1 page)
2 May 2019Termination of appointment of Mark Stockton as a director on 25 April 2019 (1 page)
2 May 2019Appointment of Mr James George Clough as a director on 25 April 2019 (2 pages)
2 May 2019Termination of appointment of Paul Martin Cossell as a director on 25 April 2019 (1 page)
2 May 2019Appointment of Mrs Zoe Price as a director on 25 April 2019 (2 pages)
2 May 2019Appointment of Mr Gordon Patrick Kew as a director on 25 April 2019 (2 pages)
5 April 2019Full accounts made up to 31 December 2018 (34 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 December 2018Registration of charge 004501030023, created on 12 December 2018 (28 pages)
11 April 2018Full accounts made up to 31 December 2017 (33 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 November 2017Satisfaction of charge 004501030020 in full (1 page)
3 November 2017Satisfaction of charge 004501030020 in full (1 page)
1 November 2017Registration of charge 004501030022, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 004501030022, created on 27 October 2017 (56 pages)
16 May 2017Full accounts made up to 31 December 2016 (34 pages)
16 May 2017Full accounts made up to 31 December 2016 (34 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
3 April 2017Registration of charge 004501030021, created on 30 March 2017 (29 pages)
3 April 2017Registration of charge 004501030021, created on 30 March 2017 (29 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
20 March 2017Satisfaction of charge 004501030019 in full (1 page)
20 March 2017Satisfaction of charge 004501030019 in full (1 page)
3 February 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 91,000,000
(4 pages)
3 February 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 91,000,000
(4 pages)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas John Wylie as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas John Wylie as a director on 25 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2016Termination of appointment of Mark Goldsworthy as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Mark Goldsworthy as a director on 31 October 2016 (1 page)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
9 August 2016Termination of appointment of Michael Charles Howes as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Michael Charles Howes as a director on 5 August 2016 (1 page)
21 July 2016Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page)
19 July 2016Termination of appointment of Stuart Robert Deverill as a director on 15 July 2016 (1 page)
19 July 2016Termination of appointment of Stuart Robert Deverill as a director on 15 July 2016 (1 page)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
7 April 2016Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages)
7 April 2016Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages)
4 April 2016Termination of appointment of Andrew Charles Pace as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Andrew Charles Pace as a director on 31 March 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
9 March 2016Full accounts made up to 30 June 2015 (27 pages)
9 March 2016Full accounts made up to 30 June 2015 (27 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 25,000,000
(9 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 25,000,000
(9 pages)
24 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 25,000,000
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 25,000,000
(3 pages)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
16 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
18 February 2015Appointment of Mr Daniel Joseph Murray as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Mr Daniel Joseph Murray as a director on 17 February 2015 (2 pages)
28 January 2015Satisfaction of charge 18 in full (4 pages)
28 January 2015Satisfaction of charge 18 in full (4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000,000
(9 pages)
27 January 2015Director's details changed for Mr Richard John Hubbard on 19 January 2015 (2 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000,000
(9 pages)
27 January 2015Director's details changed for Mr Richard John Hubbard on 19 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
26 January 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
26 January 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
16 January 2015Registration of charge 004501030020, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 004501030020, created on 14 January 2015 (48 pages)
3 December 2014Appointment of Mr Nicholas John Wylie as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Nicholas John Wylie as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Nicholas John Wylie as a director on 1 December 2014 (2 pages)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
24 July 2014Termination of appointment of Joseph Patrick Martin Webb as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Joseph Patrick Martin Webb as a director on 24 July 2014 (1 page)
17 June 2014Appointment of Mr Andrew Charles Pace as a director on 9 June 2014 (2 pages)
17 June 2014Appointment of Mr Andrew Charles Pace as a director on 9 June 2014 (2 pages)
17 June 2014Appointment of Mr Andrew Charles Pace as a director on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Richard John Hubbard as a director on 2 June 2014 (2 pages)
9 June 2014Appointment of Mr Andrew Mclinden as a director on 2 June 2014 (2 pages)
9 June 2014Appointment of Mr Andrew Mclinden as a director on 2 June 2014 (2 pages)
9 June 2014Appointment of Mr Richard John Hubbard as a director on 2 June 2014 (2 pages)
9 June 2014Appointment of Mr Andrew Mclinden as a director on 2 June 2014 (2 pages)
9 June 2014Appointment of Mr Richard John Hubbard as a director on 2 June 2014 (2 pages)
7 May 2014Appointment of Mr Philip Martin Harman Brown as a director on 2 May 2014 (2 pages)
7 May 2014Appointment of Mr Philip Martin Harman Brown as a director on 2 May 2014 (2 pages)
7 May 2014Appointment of Mr Philip Martin Harman Brown as a director on 2 May 2014 (2 pages)
3 April 2014Termination of appointment of Andrew Mallice as a director on 21 March 2014 (1 page)
3 April 2014Termination of appointment of Andrew Mallice as a director on 21 March 2014 (1 page)
25 February 2014Registration of charge 004501030019 (14 pages)
25 February 2014Registration of charge 004501030019 (14 pages)
24 January 2014Director's details changed for Mr Samuel David Lawther on 8 August 2013 (2 pages)
24 January 2014Director's details changed for Mr Stuart Robert Deverill on 8 August 2013 (2 pages)
24 January 2014Register(s) moved to registered office address (1 page)
24 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
24 January 2014Director's details changed for Mr Stuart Robert Deverill on 8 August 2013 (2 pages)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 8 August 2013 (2 pages)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 8 August 2013 (1 page)
24 January 2014Director's details changed for Mr Andrew Mallice on 17 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Samuel David Lawther on 8 August 2013 (2 pages)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 8 August 2013 (1 page)
24 January 2014Director's details changed for Mr Samuel David Lawther on 8 August 2013 (2 pages)
24 January 2014Register(s) moved to registered office address (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 15,000,000
(8 pages)
24 January 2014Director's details changed for Mr Stuart Robert Deverill on 8 August 2013 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 15,000,000
(8 pages)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 8 August 2013 (2 pages)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 8 August 2013 (2 pages)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 8 August 2013 (1 page)
24 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
24 January 2014Director's details changed for Mr Andrew Mallice on 17 January 2014 (2 pages)
9 December 2013Group of companies' accounts made up to 30 June 2013 (29 pages)
9 December 2013Group of companies' accounts made up to 30 June 2013 (29 pages)
21 October 2013Appointment of Mr Michael Charles Howes as a director on 17 September 2013 (2 pages)
21 October 2013Appointment of Mr Michael Charles Howes as a director on 17 September 2013 (2 pages)
15 October 2013Appointment of Mr Robert Samuel Martin as a director on 17 September 2013 (2 pages)
15 October 2013Appointment of Mr Robert Samuel Martin as a director on 17 September 2013 (2 pages)
4 September 2013Termination of appointment of John Rawlinson as a director on 31 August 2013 (1 page)
4 September 2013Termination of appointment of John Rawlinson as a director on 31 August 2013 (1 page)
8 August 2013Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA on 8 August 2013 (1 page)
8 August 2013Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA on 8 August 2013 (1 page)
8 August 2013Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA on 8 August 2013 (1 page)
3 July 2013Termination of appointment of James Robert Parker as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of James Robert Parker as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of Jonathan Stuart Kell as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of John Joseph Gittins as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of Jonathan Stuart Kell as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of Philip James Williams as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of Philip James Williams as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of John Joseph Gittins as a director on 30 June 2013 (1 page)
15 May 2013Appointment of Mr Alan William Mccarthy-Wyper as a director on 15 May 2013 (2 pages)
15 May 2013Appointment of Mr Alan William Mccarthy-Wyper as a director on 15 May 2013 (2 pages)
15 May 2013Termination of appointment of Craig Nicholas Tatton as a director on 15 May 2013 (1 page)
15 May 2013Termination of appointment of Craig Nicholas Tatton as a director on 15 May 2013 (1 page)
25 February 2013Director's details changed for Mr Philip James Williams on 28 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Philip James Williams on 28 January 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (12 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (12 pages)
13 November 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
13 November 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 18 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 18 (16 pages)
21 September 2012Termination of appointment of Bernard Francis Clarke as a director on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Bernard Francis Clarke as a director on 21 September 2012 (1 page)
11 June 2012Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages)
25 January 2012Director's details changed for Mr John Joseph Gittins on 3 June 2011 (2 pages)
25 January 2012Director's details changed for Mr John Joseph Gittins on 3 June 2011 (2 pages)
25 January 2012Director's details changed for Mr John Joseph Gittins on 3 June 2011 (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
24 January 2012Director's details changed for Mr Bernard Francis Clarke on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Stuart Robert Deverill on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Bernard Francis Clarke on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Stuart Robert Deverill on 23 January 2012 (2 pages)
25 October 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
25 October 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
7 July 2011Appointment of Mr Bernard Francis Clarke as a director (2 pages)
7 July 2011Appointment of Mr Bernard Francis Clarke as a director (2 pages)
7 July 2011Appointment of Mr Philip James Williams as a director (2 pages)
7 July 2011Appointment of Mr Stuart Robert Deverill as a director (2 pages)
7 July 2011Appointment of Mr Andrew Mallice as a director (2 pages)
7 July 2011Appointment of Mr Andrew Mallice as a director (2 pages)
7 July 2011Appointment of Mr Philip James Williams as a director (2 pages)
7 July 2011Appointment of Mr Stuart Robert Deverill as a director (2 pages)
7 July 2011Appointment of Mr John Rawlinson as a director (2 pages)
7 July 2011Appointment of Mr John Rawlinson as a director (2 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 15,000,000
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 15,000,000
(4 pages)
28 June 2011Company name changed isg regions LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
28 June 2011Company name changed isg regions LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
1 June 2011Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 pages)
1 June 2011Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 pages)
24 January 2011Director's details changed for Mr Andrew Mark Finn on 23 January 2011 (2 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
24 January 2011Director's details changed for Mr Joseph Patrick Martin Webb on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Craig Nicholas Tatton on 23 January 2011 (2 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
24 January 2011Director's details changed for Mr Craig Nicholas Tatton on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Andrew Mark Finn on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Joseph Patrick Martin Webb on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages)
11 October 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
11 October 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
16 July 2010Appointment of Mr Jonathan Stuart Kell as a director (2 pages)
16 July 2010Appointment of Mr Jonathan Stuart Kell as a director (2 pages)
15 July 2010Appointment of Mr John Joseph Gittins as a director (2 pages)
15 July 2010Appointment of Mr James Robert Parker as a director (2 pages)
15 July 2010Appointment of Mr John Joseph Gittins as a director (2 pages)
15 July 2010Appointment of Mr James Robert Parker as a director (2 pages)
2 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 13,087,332.00
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 13,087,332.00
(4 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 5,000,000
(4 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 5,000,000
(4 pages)
30 June 2010Solvency statement dated 30/06/10 (1 page)
30 June 2010Statement by directors (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 30/06/2010
(1 page)
30 June 2010Solvency statement dated 30/06/10 (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 30/06/2010
(1 page)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Joseph Patrick Martin Webb on 17 January 2010 (2 pages)
26 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Joseph Patrick Martin Webb on 17 January 2010 (2 pages)
23 September 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
23 September 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
1 July 2009Appointment terminated director ian trotter (1 page)
1 July 2009Appointment terminated director ian trotter (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2009Memorandum and Articles of Association (4 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2009Memorandum and Articles of Association (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (5 pages)
27 January 2009Return made up to 24/01/09; full list of members (5 pages)
20 November 2008Full accounts made up to 30 June 2008 (22 pages)
20 November 2008Full accounts made up to 30 June 2008 (22 pages)
9 July 2008Registered office changed on 09/07/2008 from, st george's house, 56 peter street, manchester, M2 3NQ (1 page)
9 July 2008Registered office changed on 09/07/2008 from, st george's house, 56 peter street, manchester, M2 3NQ (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 30 June 2007 (22 pages)
16 November 2007Full accounts made up to 30 June 2007 (22 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: woodland house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page)
20 July 2007Registered office changed on 20/07/07 from: woodland house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page)
2 July 2007Company name changed isg totty LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed isg totty LIMITED\certificate issued on 02/07/07 (2 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
23 February 2007Full accounts made up to 30 June 2006 (20 pages)
23 February 2007Full accounts made up to 30 June 2006 (20 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Return made up to 24/01/07; full list of members (3 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Return made up to 24/01/07; full list of members (3 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Ad 28/06/06--------- £ si 7000000@1=7000000 £ ic 4087332/11087332 (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Ad 28/06/06--------- £ si 7000000@1=7000000 £ ic 4087332/11087332 (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Location of register of members (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
1 September 2006Company name changed totty construction group LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed totty construction group LIMITED\certificate issued on 01/09/06 (2 pages)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
20 July 2006Nc inc already adjusted 28/06/06 (1 page)
20 July 2006Nc inc already adjusted 28/06/06 (1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
16 February 2006Return made up to 24/01/06; full list of members (3 pages)
16 February 2006Return made up to 24/01/06; full list of members (3 pages)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
12 October 2005Declaration of assistance for shares acquisition (16 pages)
12 October 2005Declaration of assistance for shares acquisition (16 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2005Declaration of assistance for shares acquisition (17 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (12 pages)
12 October 2005Declaration of assistance for shares acquisition (12 pages)
12 October 2005Declaration of assistance for shares acquisition (17 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2005£ nc 700000/4200000 26/09/05 (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Ad 26/09/05--------- £ si 3500000@1=3500000 £ ic 587332/4087332 (2 pages)
11 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Ad 26/09/05--------- £ si 3500000@1=3500000 £ ic 587332/4087332 (2 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005£ nc 700000/4200000 26/09/05 (1 page)
11 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2005Auditor's resignation (1 page)
22 February 2005Return made up to 24/01/05; full list of members (9 pages)
22 February 2005Return made up to 24/01/05; full list of members (9 pages)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
20 February 2004Return made up to 24/01/04; full list of members (10 pages)
20 February 2004Return made up to 24/01/04; full list of members (10 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
5 August 2003Group of companies' accounts made up to 3 January 2003 (45 pages)
5 August 2003Group of companies' accounts made up to 3 January 2003 (45 pages)
5 August 2003Group of companies' accounts made up to 3 January 2003 (45 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
20 June 2003Return made up to 24/01/03; full list of members (9 pages)
20 June 2003Return made up to 24/01/03; full list of members (9 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2003Declaration of assistance for shares acquisition (10 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
17 January 2003Particulars of mortgage/charge (11 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
17 January 2003Particulars of mortgage/charge (11 pages)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
2 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 January 2003Re-registration of Memorandum and Articles (10 pages)
2 January 2003Re-registration of Memorandum and Articles (10 pages)
2 January 2003Application for reregistration from PLC to private (1 page)
2 January 2003Application for reregistration from PLC to private (1 page)
2 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
17 August 2002Auditors resignation sec 394 (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 February 2002Return made up to 24/01/02; full list of members (9 pages)
20 February 2002Return made up to 24/01/02; full list of members (9 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
23 July 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
23 July 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
19 July 2001Registered office changed on 19/07/01 from: peter house po box 323, 937 harrogate road greengates, bradford BD10 0RD (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house po box 323, 937 harrogate road greengates, bradford BD10 0RD (1 page)
21 February 2001Return made up to 24/01/01; full list of members (8 pages)
21 February 2001Return made up to 24/01/01; full list of members (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
5 April 2000Return made up to 24/01/00; full list of members (8 pages)
5 April 2000Return made up to 24/01/00; full list of members (8 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 November 1999New director appointed (1 page)
9 November 1999New director appointed (1 page)
14 May 1999Full accounts made up to 4 January 1999 (21 pages)
14 May 1999Full accounts made up to 4 January 1999 (21 pages)
14 May 1999Full accounts made up to 4 January 1999 (21 pages)
12 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Particulars of mortgage/charge (4 pages)
12 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (20 pages)
9 June 1998Full accounts made up to 31 December 1997 (20 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
20 January 1998New director appointed (3 pages)
20 January 1998New director appointed (3 pages)
25 February 1997Return made up to 24/01/97; no change of members (4 pages)
25 February 1997Return made up to 24/01/97; no change of members (4 pages)
27 December 1996Full accounts made up to 30 September 1996 (21 pages)
27 December 1996Full accounts made up to 30 September 1996 (21 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned;director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned;director resigned (1 page)
1 February 1996Return made up to 24/01/96; full list of members (8 pages)
1 February 1996Return made up to 24/01/96; full list of members (8 pages)
4 January 1996Full accounts made up to 30 September 1995 (20 pages)
4 January 1996Full accounts made up to 30 September 1995 (20 pages)
3 January 1995Full accounts made up to 30 September 1994 (20 pages)
3 January 1995Full accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
19 December 1994Re-registration of Memorandum and Articles (9 pages)
19 December 1994Certificate of re-registration from Private to Public Limited Company (1 page)
19 December 1994Certificate of re-registration from Private to Public Limited Company (1 page)
19 December 1994Re-registration of Memorandum and Articles (9 pages)
19 December 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 January 1994Full accounts made up to 30 September 1993 (18 pages)
7 January 1994Full accounts made up to 30 September 1993 (18 pages)
12 May 1993Full accounts made up to 30 September 1992 (19 pages)
12 May 1993Full accounts made up to 30 September 1992 (19 pages)
24 July 1991Full accounts made up to 31 March 1991 (19 pages)
24 July 1991Full accounts made up to 31 March 1991 (19 pages)
7 March 1991Full group accounts made up to 31 March 1990 (19 pages)
7 March 1991Full group accounts made up to 31 March 1990 (19 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1990Company name changed totty building group LIMITED\certificate issued on 18/06/90 (2 pages)
15 June 1990Company name changed totty building group LIMITED\certificate issued on 18/06/90 (2 pages)
13 April 1989Full group accounts made up to 30 September 1988 (18 pages)
13 April 1989Full group accounts made up to 30 September 1988 (18 pages)
6 July 1988Full group accounts made up to 30 September 1987 (18 pages)
6 July 1988Full group accounts made up to 30 September 1987 (18 pages)
2 June 1987Full group accounts made up to 30 September 1986 (18 pages)
2 June 1987Full group accounts made up to 30 September 1986 (18 pages)
12 August 1986Group of companies' accounts made up to 30 September 1985 (19 pages)
12 August 1986Group of companies' accounts made up to 30 September 1985 (19 pages)
23 April 1985Accounts made up to 30 September 1984 (17 pages)
23 April 1985Accounts made up to 30 September 1984 (17 pages)
13 November 1984Accounts made up to 30 September 1983 (17 pages)
13 November 1984Accounts made up to 30 September 1983 (17 pages)
26 April 1983Accounts made up to 30 September 1982 (15 pages)
26 April 1983Accounts made up to 30 September 1982 (15 pages)
11 August 1982Accounts made up to 30 September 1981 (14 pages)
11 August 1982Accounts made up to 30 September 1981 (14 pages)
10 March 1982Accounts made up to 30 September 1980 (13 pages)
10 March 1982Accounts made up to 30 September 1980 (13 pages)
5 June 1981Accounts made up to 30 September 1979 (13 pages)
5 June 1981Accounts made up to 30 September 1979 (13 pages)
6 September 1979Accounts made up to 30 September 1978 (13 pages)
6 September 1979Accounts made up to 30 September 1978 (13 pages)
12 September 1978Accounts made up to 30 September 1977 (13 pages)
12 September 1978Accounts made up to 30 September 1977 (13 pages)
14 December 1977Accounts made up to 30 September 1976 (12 pages)
14 December 1977Accounts made up to 30 September 1976 (12 pages)
30 November 1977Accounts made up to 30 September 1975 (13 pages)
30 November 1977Accounts made up to 30 September 1975 (13 pages)
4 June 1976Accounts made up to 31 March 1974 (6 pages)
4 June 1976Accounts made up to 31 March 1974 (6 pages)
3 June 1976Accounts made up to 31 March 2073 (6 pages)
3 June 1976Accounts made up to 31 March 2073 (6 pages)
26 February 1948Incorporation (15 pages)
26 February 1948Incorporation (15 pages)