Company NameBlackrock Throgmorton Trust Plc
Company StatusActive
Company Number00594634
CategoryPublic Limited Company
Incorporation Date2 December 1957(66 years, 5 months ago)
Previous NameThrogmorton Trust P L C(The)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(56 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(58 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Louise Catherine Nash
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(61 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Angela Claire Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(62 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameDr Nigel John Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(63 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Merryn Rosemary Somerset Webb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(63 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 July 2008(50 years, 7 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 March 2007)
RoleBanker
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameMr William Michael Windsor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressLilac Tree House Meopham Green
Meopham
Gravesend
Kent
DA13 0QU
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleFund Manager
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Director NameJohn Carmichael Orr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleFinance/Banking
Correspondence Address24 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NameJohn Carmichael Orr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleFinance/Banking
Correspondence Address24 Denbigh Gardens
Richmond
Surrey
TW10 6EL
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1994)
RoleInvestment Manager
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameRichard Archibald Good
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleInvestment Banker
Correspondence Address605 Seddon Place
Barbican
London
EC2Y 8BX
Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 March 2006)
RoleDirector Of Companies
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NamePeter Harvey Courtney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressPantiles
Widmerpool Keyworth
Nottingham
Nottinghamshire
NG12 5PY
Secretary NameMichael Anthony Campbell Winterton
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFernhill House
Loddiswell
Kingsbridge
Devon
TQ7 4ED
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(41 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdon House
Milford
Surrey
GU8 5BX
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(44 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 March 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Director NameMr Anthony Henry Westropp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(45 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2014)
RoleIndustrialist
Country of ResidenceEngland
Correspondence AddressGoadby Hall
Goadby Marwood
Melton Mowbray
Leicestershire
LE14 4LN
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(46 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameLord Crispin Latymer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(49 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 July 2017)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(49 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 21 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameJean Grace Kemmis-Matterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(54 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Andrew Pegge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(59 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2019)
RoleFund Manager
Country of ResidenceIsle Of Man
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusResigned
Appointed23 May 1994(36 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2008)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ

Contact

Websitewww.blackrock.com/uk/individual/investment-ideas/investment-trust/blackrock-throgmorton-trust
Telephone020 76688007
Telephone regionLondon

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£4,921,000
Net Worth£235,455,000
Cash£328,000
Current Liabilities£7,531,000

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

16 December 1985Delivered on: 3 January 1986
Satisfied on: 18 December 2008
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: £15,000.000 11 5/16% guaranteed debenture stock 2018 of T.T. finance PLC.
Particulars: Floating charge on all the see doc m 196 for full details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 June 1983Delivered on: 9 June 1983
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Fully Satisfied
24 May 1983Delivered on: 1 June 1983
Satisfied on: 18 December 2008
Persons entitled: Alliance Assurance Company Limited

Classification: Charge without instrument
Secured details: The principal amount of the stock for the time being issued and outstanding and interest thereon at the rate of 12 5/16 percent per annum.
Particulars: Floagint charge over the (see doc M194). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 March 1980Delivered on: 31 March 1980
Persons entitled: Guardian Assurance Company LTD

Classification: Trust deed
Secured details: For the purpose of securing debenture stock of the company amounting to £2,390,000 made up as follows: £405,000 7 4/3% deb stock 1782/87 £500,000 6 4/3% deb stock 1982/87 £485,000 m 4/1% deb stock 1986/91 £500,000 6 1/2% deb stock 1982/87 £500,000 7 1/4% deb stock 1982/87.
Particulars: Fixed charge on securities held by the company (see doc M193 for further details).
Fully Satisfied
28 August 1964Delivered on: 28 August 1964
Persons entitled: Guardian Assurance Company Limited

Classification: Series of debentures
Outstanding

Filing History

22 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 4,439,000
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 4,453,000
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 4,449,500
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 4,414,000
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 4,419,250
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 4,426,500
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 4,443,750
(3 pages)
24 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
22 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 4,387,456.55
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 4,382,456.55
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 4,389,956.55
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4,374,696.45
(3 pages)
22 December 2020Appointment of Dr Nigel John Burton as a director on 21 December 2020 (2 pages)
22 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 4,393,706.55
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4,375,946.45
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 4,391,206.55
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 4,396,206.55
(3 pages)
7 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 4,384,956.55
(3 pages)
7 December 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 4,366,968.55
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 4,369,469
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 4,232,876
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 4,222,586.6
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 4,220,086.6
(3 pages)
7 November 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 4,194,173.1
(3 pages)
7 November 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 4,188,423.1
(3 pages)
7 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 4,214,736.6
(3 pages)
7 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 4,205,923.1
(3 pages)
7 November 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 4,190,923.1
(3 pages)
7 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 4,196,673.1
(3 pages)
7 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 4,208,423.1
(3 pages)
9 August 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 4,174,423.1
(3 pages)
9 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 4,184,673.1
(3 pages)
9 August 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 4,176,923.1
(3 pages)
9 August 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 4,179,423.1
(3 pages)
9 August 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 4,182,173.1
(3 pages)
20 July 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
20 July 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
15 July 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 865,412.3
(2 pages)
14 July 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 867,912.3
(2 pages)
10 June 2020Appointment of Ms Angela Claire Lane as a director on 10 June 2020 (2 pages)
27 May 2020Full accounts made up to 30 November 2019 (117 pages)
6 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 4,144,490.3
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 4,164,490.3
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 4,171,599.1
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 4,062,026.9
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 4,031,526.9
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 4,107,076.9
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 4,169,099.1
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 4,029,026.9
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 4,125,232.4
(3 pages)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 886,963
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 884,463
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 939,100.65
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 936,477.9
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 904,463
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 921,963
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 899,463
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 926,970.45
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 918,213
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 889,463
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 946,481.55
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 931,477.9
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 878,213
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 956,481.55
(2 pages)
31 March 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 943,481.55
(2 pages)
2 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 958,981.55
(2 pages)
18 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 971,981.55
(2 pages)
18 February 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
18 February 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
18 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 966,981.55
(2 pages)
17 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 976,990.15
(2 pages)
17 February 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
17 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 973,681.55
(2 pages)
10 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 996,004.3
(2 pages)
10 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,006,504.3
(2 pages)
10 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 979,504.3
(2 pages)
8 January 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
8 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,010,254.3
(2 pages)
31 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,088,250
(2 pages)
31 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,018,504.3
(2 pages)
31 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,022,000
(2 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
15 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,101,250
(2 pages)
15 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,108,250
(2 pages)
15 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,098,250
(2 pages)
9 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,117,500
(2 pages)
3 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,127,000
(2 pages)
3 December 2019Sale or transfer of treasury shares. Treasury capital (2 pages)
1 December 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,134,500
(2 pages)
30 November 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,137,000
(2 pages)
27 November 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,144,500
(2 pages)
28 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2019Full accounts made up to 30 November 2018 (114 pages)
21 March 2019Termination of appointment of Andrew Pegge as a director on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Simon Delaval Beart as a director on 21 March 2019 (1 page)
21 March 2019Appointment of Mrs Louise Catherine Nash as a director on 21 March 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
16 April 2018Memorandum and Articles of Association (99 pages)
4 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 April 2018Full accounts made up to 30 November 2017 (86 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 July 2017Termination of appointment of Crispin Latymer as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Crispin Latymer as a director on 24 July 2017 (1 page)
4 April 2017Full accounts made up to 30 November 2016 (84 pages)
4 April 2017Full accounts made up to 30 November 2016 (84 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2017Termination of appointment of Eric St Clair Stobart as a director on 22 March 2017 (1 page)
24 March 2017Termination of appointment of Eric St Clair Stobart as a director on 22 March 2017 (1 page)
8 December 2016Appointment of Mr Andrew Pegge as a director on 29 November 2016 (2 pages)
8 December 2016Appointment of Mr Andrew Pegge as a director on 29 November 2016 (2 pages)
3 June 2016Appointment of Mr Christopher John Loraine Samuel as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Christopher John Loraine Samuel as a director on 1 June 2016 (2 pages)
4 May 2016Annual return made up to 23 March 2016 no member list
Statement of capital on 2016-05-04
  • GBP 4,026,516.3
(20 pages)
4 May 2016Annual return made up to 23 March 2016 no member list
Statement of capital on 2016-05-04
  • GBP 4,026,516.3
(20 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2016Full accounts made up to 30 November 2015 (75 pages)
4 April 2016Full accounts made up to 30 November 2015 (75 pages)
4 February 2016Director's details changed for Mr Simon Delaval Beart on 22 January 2016 (4 pages)
4 February 2016Director's details changed for Mr Eric St Clair Stobart on 22 January 2016 (4 pages)
4 February 2016Director's details changed for Mr Eric St Clair Stobart on 22 January 2016 (4 pages)
4 February 2016Director's details changed for Mr Simon Delaval Beart on 22 January 2016 (4 pages)
4 February 2016Director's details changed for Lord Crispin Latymer on 22 January 2016 (4 pages)
4 February 2016Director's details changed for Lord Crispin Latymer on 22 January 2016 (4 pages)
28 April 2015Annual return made up to 23 March 2015 no member list
Statement of capital on 2015-04-28
  • GBP 4,026,516.3
(18 pages)
28 April 2015Annual return made up to 23 March 2015 no member list
Statement of capital on 2015-04-28
  • GBP 4,026,516.3
(18 pages)
17 April 2015Full accounts made up to 30 November 2014 (69 pages)
17 April 2015Full accounts made up to 30 November 2014 (69 pages)
14 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 April 2014Full accounts made up to 30 November 2013 (68 pages)
17 April 2014Full accounts made up to 30 November 2013 (68 pages)
14 April 2014Appointment of Mr Loudon Ian Greenlees as a director (3 pages)
14 April 2014Appointment of Mr Loudon Ian Greenlees as a director (3 pages)
11 April 2014Annual return made up to 23 March 2014 no member list
Statement of capital on 2014-04-11
  • GBP 4,026,516.3
(18 pages)
11 April 2014Annual return made up to 23 March 2014 no member list
Statement of capital on 2014-04-11
  • GBP 4,026,516.3
(18 pages)
2 April 2014Memorandum and Articles of Association (92 pages)
2 April 2014Memorandum and Articles of Association (92 pages)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2014Termination of appointment of Anthony Westropp as a director (2 pages)
1 April 2014Termination of appointment of Anthony Westropp as a director (2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2013Company name changed throgmorton trust P L C(the)\certificate issued on 29/11/13
  • CONNOT ‐
(3 pages)
29 November 2013Company name changed throgmorton trust P L C(the)\certificate issued on 29/11/13
  • CONNOT ‐
(3 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (18 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (18 pages)
28 March 2013Memorandum and Articles of Association (91 pages)
28 March 2013Memorandum and Articles of Association (91 pages)
26 March 2013Group of companies' accounts made up to 30 November 2012 (63 pages)
26 March 2013Resolutions
  • RES13 ‐ Service fee 20/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 March 2013Resolutions
  • RES13 ‐ Service fee 20/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 March 2013Group of companies' accounts made up to 30 November 2012 (63 pages)
26 July 2012Appointment of Jean Grace Kemmis-Matterson as a director (3 pages)
26 July 2012Appointment of Jean Grace Kemmis-Matterson as a director (3 pages)
19 April 2012Annual return made up to 23 March 2012 no member list (17 pages)
19 April 2012Annual return made up to 23 March 2012 no member list (17 pages)
11 April 2012Termination of appointment of Richard Bernays as a director (2 pages)
11 April 2012Termination of appointment of Richard Bernays as a director (2 pages)
4 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 April 2012Group of companies' accounts made up to 30 November 2011 (64 pages)
3 April 2012Group of companies' accounts made up to 30 November 2011 (64 pages)
13 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 4,026,516.30
(5 pages)
13 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 4,026,516.30
(5 pages)
13 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 4,026,516.30
(5 pages)
1 December 2011Statement of capital on 3 November 2011
  • GBP 4,026,516.30
(6 pages)
1 December 2011Statement of capital on 3 November 2011
  • GBP 4,026,516.30
(6 pages)
1 December 2011Statement of capital on 3 November 2011
  • GBP 4,026,516.30
(6 pages)
24 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,150,000
(3 pages)
24 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,150,000
(3 pages)
24 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 1,150,000 on 2010-07-27
(3 pages)
16 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
16 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
16 September 2011Secretary's details changed for Blackrock Investment Management (Uk) Limited on 1 August 2011 (3 pages)
22 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 3,749,852.74
(5 pages)
22 August 2011Statement of capital on 5 August 2011
  • GBP 3,749,852.74
(6 pages)
22 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 3,749,852.74
(5 pages)
22 August 2011Statement of capital on 5 August 2011
  • GBP 3,749,852.74
(6 pages)
22 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 3,749,852.74
(5 pages)
22 August 2011Statement of capital on 5 August 2011
  • GBP 3,749,852.74
(6 pages)
9 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages)
6 June 2011Statement of capital on 4 May 2011
  • GBP 3,616,495.94
(6 pages)
6 June 2011Statement of capital on 4 May 2011
  • GBP 3,616,495.94
(6 pages)
6 June 2011Statement of capital on 4 May 2011
  • GBP 3,616,495.94
(6 pages)
6 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 3,616,495.94
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 3,616,495.94
(5 pages)
19 April 2011Annual return made up to 23 March 2011 with bulk list of shareholders (17 pages)
19 April 2011Annual return made up to 23 March 2011 with bulk list of shareholders (17 pages)
18 April 2011Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
18 April 2011Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
21 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2011Group of companies' accounts made up to 30 November 2010 (61 pages)
15 March 2011Group of companies' accounts made up to 30 November 2010 (61 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3,533,194.18
(5 pages)
3 March 2011Statement of capital on 2 February 2011
  • GBP 3,533,194.18
(6 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3,533,194.18
(5 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3,533,194.18
(5 pages)
3 March 2011Statement of capital on 2 February 2011
  • GBP 3,533,194.18
(6 pages)
3 March 2011Statement of capital on 2 February 2011
  • GBP 3,533,194.18
(6 pages)
29 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 3,494,091.82
(5 pages)
29 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 3,494,091.82
(5 pages)
29 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 3,494,091.82
(5 pages)
29 November 2010Statement of capital on 2 November 2010
  • GBP 3,494,091.82
(6 pages)
29 November 2010Statement of capital on 2 November 2010
  • GBP 3,494,091.82
(6 pages)
29 November 2010Statement of capital on 2 November 2010
  • GBP 3,494,091.82
(6 pages)
3 September 2010Statement of capital on 4 August 2010
  • GBP 3,708,223.75
(8 pages)
3 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 3,435,990.94
(7 pages)
3 September 2010Statement of capital on 4 August 2010
  • GBP 3,708,223.75
(8 pages)
3 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 3,435,990.94
(7 pages)
3 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 3,435,990.94
(7 pages)
3 September 2010Statement of capital on 4 August 2010
  • GBP 3,708,223.75
(8 pages)
10 August 2010Cancellation of shares by a PLC. Statement of capital on 29 July 2010 (5 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 3,708,223.75
(4 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 3,708,223.75
(4 pages)
10 August 2010Cancellation of shares by a PLC. Statement of capital on 29 July 2010 (5 pages)
29 July 2010Statement of capital on 29 July 2010
  • GBP 3,855,969.09
(9 pages)
29 July 2010Court order (3 pages)
29 July 2010Statement of capital on 29 July 2010
  • GBP 3,855,969.09
(9 pages)
29 July 2010Court order (3 pages)
8 July 2010Resolutions
  • RES13 ‐ Shares purchased and authorised 01/07/2010
(2 pages)
8 July 2010Resolutions
  • RES13 ‐ Shares purchased and authorised 01/07/2010
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 4,225,969.09
(5 pages)
21 May 2010Statement of capital on 4 May 2010
  • GBP 4,225,969.09
(6 pages)
21 May 2010Statement of capital on 4 May 2010
  • GBP 4,225,969.09
(6 pages)
21 May 2010Statement of capital on 4 May 2010
  • GBP 4,225,969.09
(6 pages)
21 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 4,225,969.09
(5 pages)
21 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 4,225,969.09
(5 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (57 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (57 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2010Resolutions
  • RES13 ‐ Re agm 14 days notice 12/03/2010
(1 page)
26 March 2010Statement of company's objects (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(92 pages)
26 March 2010Statement of company's objects (2 pages)
26 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(92 pages)
26 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2010Resolutions
  • RES13 ‐ Re agm 14 days notice 12/03/2010
(1 page)
26 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2010Full accounts made up to 30 November 2009 (63 pages)
25 March 2010Full accounts made up to 30 November 2009 (63 pages)
24 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,224,531.45
(5 pages)
24 February 2010Statement of capital on 3 February 2010
  • GBP 4,224,531.45
(6 pages)
24 February 2010Statement of capital on 3 February 2010
  • GBP 4,224,531.45
(6 pages)
24 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,224,531.45
(5 pages)
24 February 2010Statement of capital on 3 February 2010
  • GBP 4,224,531.45
(6 pages)
24 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,224,531.45
(5 pages)
27 January 2010Cancellation of shares by a PLC. Statement of capital on 23 September 2009 (5 pages)
27 January 2010Cancellation of shares by a PLC. Statement of capital on 23 September 2009 (5 pages)
18 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,224,034.41
(5 pages)
18 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,224,034.41
(5 pages)
18 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4,224,034.41
(5 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 780,000
(3 pages)
3 November 2009Purchase of own shares. (2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 780,000 on 2009-09-23
(3 pages)
3 November 2009Purchase of own shares. (2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 780,000
(3 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subscription share rights
(95 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subscription share rights
(95 pages)
30 July 2009Auditor's resignation (1 page)
30 July 2009Auditor's resignation (1 page)
7 May 2009Return made up to 23/03/09; full list of members (63 pages)
7 May 2009Return made up to 23/03/09; full list of members (63 pages)
28 April 2009Gbp ic 6913846/4578812.25\27/03/09\gbp sr [email protected]=2335033.75\ (1 page)
28 April 200927/03/09\Gbp ti [email protected]=410000\ (2 pages)
28 April 2009Gbp ic 6913846/4578812.25\27/03/09\gbp sr [email protected]=2335033.75\ (1 page)
28 April 200927/03/09\Gbp ti [email protected]=410000\ (2 pages)
6 April 2009Appointment terminated director simon stevens (1 page)
6 April 2009Appointment terminated director simon stevens (1 page)
24 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 February 2009Full accounts made up to 30 November 2008 (68 pages)
25 February 2009Full accounts made up to 30 November 2008 (68 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 166 x 3 11/09/2008
(9 pages)
16 September 2008Memorandum and Articles of Association (68 pages)
16 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 166 x 3 11/09/2008
(9 pages)
16 September 2008Memorandum and Articles of Association (68 pages)
12 August 2008Appointment terminated secretary axa framlington investment management LIMITED (1 page)
12 August 2008Appointment terminated secretary axa framlington investment management LIMITED (1 page)
15 July 2008Registered office changed on 15/07/2008 from 155 bishopsgate london EC2M 3XJ (1 page)
15 July 2008Secretary appointed blackrock investment management (uk) LIMITED (1 page)
15 July 2008Secretary appointed blackrock investment management (uk) LIMITED (1 page)
15 July 2008Registered office changed on 15/07/2008 from 155 bishopsgate london EC2M 3XJ (1 page)
3 June 2008Gbp ic 6959596/6950346\03/04/08\gbp sr [email protected]=9250\ (2 pages)
3 June 2008Gbp ic 6950346/6917846\08/04/08\gbp sr [email protected]=32500\ (2 pages)
3 June 2008Gbp ic 6983346/6963846\26/03/08\gbp sr [email protected]=19500\ (2 pages)
3 June 2008Gbp ic 6963846/6959596\26/03/08\gbp sr [email protected]=4250\ (2 pages)
3 June 2008Capitals not rolled up (2 pages)
3 June 2008Gbp ic 6917846/6913846\11/04/08\gbp sr [email protected]=4000\ (2 pages)
3 June 2008Gbp ic 6917846/6913846\11/04/08\gbp sr [email protected]=4000\ (2 pages)
3 June 2008Gbp ic 6950346/6917846\08/04/08\gbp sr [email protected]=32500\ (2 pages)
3 June 2008Gbp ic 6963846/6959596\26/03/08\gbp sr [email protected]=4250\ (2 pages)
3 June 2008Gbp ic 6959596/6950346\03/04/08\gbp sr [email protected]=9250\ (2 pages)
3 June 2008Gbp ic 6983346/6963846\26/03/08\gbp sr [email protected]=19500\ (2 pages)
3 June 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (1 page)
13 May 2008Capitals not rolled up (1 page)
13 May 2008Capitals not rolled up (1 page)
13 May 2008Capitals not rolled up (1 page)
7 May 2008Capitals not rolled up (1 page)
7 May 2008Capitals not rolled up (1 page)
7 May 2008Capitals not rolled up (1 page)
7 May 2008Capitals not rolled up (1 page)
11 April 2008Return made up to 23/03/08; bulk list available separately (8 pages)
11 April 2008Return made up to 23/03/08; bulk list available separately (8 pages)
25 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2008Full accounts made up to 30 November 2007 (47 pages)
13 March 2008Full accounts made up to 30 November 2007 (47 pages)
6 March 2008Gbp ic 6989196/6983346\22/11/07\gbp sr [email protected]=5850\ (2 pages)
6 March 2008Gbp ic 6989196/6983346\22/11/07\gbp sr [email protected]=5850\ (2 pages)
4 February 2008£ ic 7020767/7012017 19/12/07 £ sr [email protected]=8750 (2 pages)
4 February 2008£ ic 7026765/7020767 19/12/07 £ sr [email protected]=5998 (2 pages)
4 February 2008£ ic 7012017/7005517 21/12/07 £ sr [email protected]=6500 (2 pages)
4 February 2008£ ic 7012017/7005517 21/12/07 £ sr [email protected]=6500 (2 pages)
4 February 2008£ ic 6999196/6989196 14/12/07 £ sr [email protected]=10000 (2 pages)
4 February 2008£ ic 6999196/6989196 14/12/07 £ sr [email protected]=10000 (2 pages)
4 February 2008£ ic 7020767/7012017 19/12/07 £ sr [email protected]=8750 (2 pages)
4 February 2008£ ic 7026765/7020767 19/12/07 £ sr [email protected]=5998 (2 pages)
4 February 2008£ ic 7005517/6999196 21/12/07 £ sr [email protected]=6321 (2 pages)
4 February 2008£ ic 7005517/6999196 21/12/07 £ sr [email protected]=6321 (2 pages)
25 January 2008£ ic 7273265/7265765 23/11/07 £ sr [email protected]=7500 (1 page)
25 January 2008£ ic 7280765/7273265 10/12/07 £ sr [email protected]=7500 (1 page)
25 January 2008£ ic 7245765/7214265 27/11/07 £ sr [email protected]=31500 (1 page)
25 January 2008£ ic 7265765/7255765 11/12/07 £ sr [email protected]=10000 (1 page)
25 January 2008£ ic 7280765/7273265 10/12/07 £ sr [email protected]=7500 (1 page)
25 January 2008£ ic 7214265/7026765 27/11/07 £ sr [email protected]=187500 (1 page)
25 January 2008£ ic 7245765/7214265 27/11/07 £ sr [email protected]=31500 (1 page)
25 January 2008£ ic 7255765/7245765 23/11/07 £ sr [email protected]=10000 (1 page)
25 January 2008£ ic 7214265/7026765 27/11/07 £ sr [email protected]=187500 (1 page)
25 January 2008£ ic 7255765/7245765 23/11/07 £ sr [email protected]=10000 (1 page)
25 January 2008£ ic 7273265/7265765 23/11/07 £ sr [email protected]=7500 (1 page)
25 January 2008£ ic 7265765/7255765 11/12/07 £ sr [email protected]=10000 (1 page)
4 January 2008£ ic 7306265/7301265 14/11/07 £ sr [email protected]=5000 (1 page)
4 January 2008£ ic 7306265/7301265 14/11/07 £ sr [email protected]=5000 (1 page)
4 January 2008£ ic 7301265/7296265 14/11/07 £ sr [email protected]=5000 (1 page)
4 January 2008£ ic 7296265/7288765 24/10/07 £ sr [email protected]=7500 (1 page)
4 January 2008£ ic 7296265/7288765 24/10/07 £ sr [email protected]=7500 (1 page)
4 January 2008£ ic 7301265/7296265 14/11/07 £ sr [email protected]=5000 (1 page)
4 January 2008£ ic 7288765/7280765 05/11/07 £ sr [email protected]=8000 (1 page)
4 January 2008£ ic 7288765/7280765 05/11/07 £ sr [email protected]=8000 (1 page)
24 October 2007£ ic 7308903/7306265 12/09/07 £ sr [email protected]=2638 (1 page)
24 October 2007£ ic 7308903/7306265 12/09/07 £ sr [email protected]=2638 (1 page)
12 October 2007£ ic 7324403/7314403 21/08/07 £ sr [email protected]=10000 (1 page)
12 October 2007£ ic 7311403/7308903 22/08/07 £ sr [email protected]=2500 (1 page)
12 October 2007£ ic 7311403/7308903 22/08/07 £ sr [email protected]=2500 (1 page)
12 October 2007£ ic 7355653/7354403 21/08/07 £ sr [email protected]=1250 (1 page)
12 October 2007£ ic 7314403/7311403 21/08/07 £ sr [email protected]=3000 (1 page)
12 October 2007£ ic 7324403/7314403 21/08/07 £ sr [email protected]=10000 (1 page)
12 October 2007£ ic 7360653/7355653 21/08/07 £ sr [email protected]=5000 (1 page)
12 October 2007£ ic 7354403/7324403 21/08/07 £ sr [email protected]=30000 (1 page)
12 October 2007£ ic 7360653/7355653 21/08/07 £ sr [email protected]=5000 (1 page)
12 October 2007£ ic 7314403/7311403 21/08/07 £ sr [email protected]=3000 (1 page)
12 October 2007£ ic 7355653/7354403 21/08/07 £ sr [email protected]=1250 (1 page)
12 October 2007£ ic 7354403/7324403 21/08/07 £ sr [email protected]=30000 (1 page)
5 September 2007£ ic 7464043/7459043 20/07/07 £ sr [email protected]=5000 (1 page)
5 September 2007£ ic 7670293/7634543 20/06/07 £ sr [email protected]=35750 (2 pages)
5 September 2007£ ic 7700293/7685293 20/06/07 £ sr [email protected]=15000 (2 pages)
5 September 2007£ ic 7436159/7428659 20/07/07 £ sr [email protected]=7500 (1 page)
5 September 2007£ ic 7454043/7451463 20/07/07 £ sr [email protected]=2580 (1 page)
5 September 2007£ ic 7451463/7436159 20/07/07 £ sr [email protected]=15304 (1 page)
5 September 2007£ ic 7365653/7360653 20/07/07 £ sr [email protected]=5000 (1 page)
5 September 2007£ ic 7420159/7410159 20/07/07 £ sr [email protected]=10000 (1 page)
5 September 2007£ ic 7670293/7634543 20/06/07 £ sr [email protected]=35750 (2 pages)
5 September 2007£ ic 7420159/7410159 20/07/07 £ sr [email protected]=10000 (1 page)
5 September 2007£ ic 7634543/7619543 20/06/07 £ sr [email protected]=15000 (1 page)
5 September 2007£ ic 7428659/7420159 20/07/07 £ sr [email protected]=8500 (1 page)
5 September 2007£ ic 7685293/7670293 20/06/07 £ sr [email protected]=15000 (2 pages)
5 September 2007£ ic 7890293/7800293 20/06/07 £ sr [email protected]=90000 (2 pages)
5 September 2007£ ic 7454043/7451463 20/07/07 £ sr [email protected]=2580 (1 page)
5 September 2007£ ic 7372653/7365653 20/07/07 £ sr [email protected]=7000 (1 page)
5 September 2007£ ic 7428659/7420159 20/07/07 £ sr [email protected]=8500 (1 page)
5 September 2007£ ic 7372653/7365653 20/07/07 £ sr [email protected]=7000 (1 page)
5 September 2007£ ic 7459043/7454043 20/07/07 £ sr [email protected]=5000 (1 page)
5 September 2007£ ic 7800293/7700293 20/06/07 £ sr [email protected]=100000 (2 pages)
5 September 2007£ ic 7410159/7395153 20/07/07 £ sr [email protected]=15006 (1 page)
5 September 2007£ ic 7685293/7670293 20/06/07 £ sr [email protected]=15000 (2 pages)
5 September 2007£ ic 7464043/7459043 20/07/07 £ sr [email protected]=5000 (1 page)
5 September 2007£ ic 7700293/7685293 20/06/07 £ sr [email protected]=15000 (2 pages)
5 September 2007£ ic 7459043/7454043 20/07/07 £ sr [email protected]=5000 (1 page)
5 September 2007£ ic 7584543/7464043 20/07/07 £ sr [email protected]=120500 (1 page)
5 September 2007£ ic 7395153/7372653 20/07/07 £ sr [email protected]=22500 (1 page)
5 September 2007£ ic 7365653/7360653 20/07/07 £ sr [email protected]=5000 (1 page)
5 September 2007£ ic 7890293/7800293 20/06/07 £ sr [email protected]=90000 (2 pages)
5 September 2007£ ic 7451463/7436159 20/07/07 £ sr [email protected]=15304 (1 page)
5 September 2007£ ic 7634543/7619543 20/06/07 £ sr [email protected]=15000 (1 page)
5 September 2007£ ic 7584543/7464043 20/07/07 £ sr [email protected]=120500 (1 page)
5 September 2007£ ic 7800293/7700293 20/06/07 £ sr [email protected]=100000 (2 pages)
5 September 2007£ ic 7619543/7584543 20/06/07 £ sr [email protected]=35000 (1 page)
5 September 2007£ ic 7395153/7372653 20/07/07 £ sr [email protected]=22500 (1 page)
5 September 2007£ ic 7619543/7584543 20/06/07 £ sr [email protected]=35000 (1 page)
5 September 2007£ ic 7436159/7428659 20/07/07 £ sr [email protected]=7500 (1 page)
5 September 2007£ ic 7410159/7395153 20/07/07 £ sr [email protected]=15006 (1 page)
26 April 2007£ sr [email protected] 30/01/07 (1 page)
26 April 2007£ sr [email protected] 30/01/07 (1 page)
26 April 2007£ sr [email protected] 06/02/07 (1 page)
26 April 2007£ sr [email protected] 06/02/07 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2007Return made up to 23/03/07; bulk list available separately (9 pages)
11 April 2007Return made up to 23/03/07; bulk list available separately (9 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 30 November 2006 (49 pages)
5 April 2007Full accounts made up to 30 November 2006 (49 pages)
22 November 2006£ ic 8056543/6469043 05/10/06 £ sr [email protected]=1587500 (2 pages)
22 November 2006£ ic 8056543/6469043 05/10/06 £ sr [email protected]=1587500 (2 pages)
20 July 2006£ ic 8061543/8056543 27/06/06 £ sr [email protected]=5000 (1 page)
20 July 2006£ ic 8061543/8056543 27/06/06 £ sr [email protected]=5000 (1 page)
22 June 2006£ ic 8080293/8061543 25/05/06 £ sr [email protected]=18750 (1 page)
22 June 2006£ ic 8080293/8061543 25/05/06 £ sr [email protected]=18750 (1 page)
15 June 2006£ ic 8255293/8080293 25/04/06 £ sr [email protected]=175000 (1 page)
15 June 2006£ ic 8255293/8080293 25/04/06 £ sr [email protected]=175000 (1 page)
31 May 2006£ ic 8380293/8255293 11/04/06 £ sr [email protected]=125000 (1 page)
31 May 2006£ ic 8380293/8255293 11/04/06 £ sr [email protected]=125000 (1 page)
9 May 2006£ ic 9130293/8380293 24/03/06 £ sr [email protected]=750000 (1 page)
9 May 2006£ ic 9130293/8380293 24/03/06 £ sr [email protected]=750000 (1 page)
4 May 2006Return made up to 23/03/06; bulk list available separately (10 pages)
4 May 2006Return made up to 23/03/06; bulk list available separately (10 pages)
11 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
29 March 2006Group of companies' accounts made up to 30 November 2005 (46 pages)
29 March 2006Group of companies' accounts made up to 30 November 2005 (46 pages)
18 November 2005£ ic 9540293/9015293 13/10/05 £ sr [email protected]=525000 (2 pages)
18 November 2005£ ic 9540293/9015293 13/10/05 £ sr [email protected]=525000 (2 pages)
4 November 2005£ sr [email protected] 10/03/05 (2 pages)
4 November 2005£ sr [email protected] 10/03/05 (2 pages)
20 September 2005£ ic 9640293/9540293 15/08/05 £ sr [email protected]=100000 (1 page)
20 September 2005£ ic 9640293/9540293 15/08/05 £ sr [email protected]=100000 (1 page)
25 August 2005£ ic 9652793/9640293 20/07/05 £ sr [email protected]=12500 (1 page)
25 August 2005£ ic 9652793/9640293 20/07/05 £ sr [email protected]=12500 (1 page)
14 July 2005£ ic 9863543/9778543 25/05/05 £ sr [email protected]=85000 (2 pages)
14 July 2005£ ic 9863543/9778543 25/05/05 £ sr [email protected]=85000 (2 pages)
14 July 2005£ ic 9778543/9652793 07/06/05 £ sr [email protected]=125750 (2 pages)
14 July 2005£ ic 9778543/9652793 07/06/05 £ sr [email protected]=125750 (2 pages)
18 June 2005£ ic 10026043/9863543 09/05/05 £ sr [email protected]=162500 (2 pages)
18 June 2005£ ic 10026043/9863543 09/05/05 £ sr [email protected]=162500 (2 pages)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2005£ ic 10241043/10026043 07/04/05 £ sr [email protected]=215000 (2 pages)
12 May 2005£ ic 10241043/10026043 07/04/05 £ sr [email protected]=215000 (2 pages)
21 April 2005Return made up to 23/03/05; bulk list available separately (10 pages)
21 April 2005Return made up to 23/03/05; bulk list available separately (10 pages)
30 March 2005Full accounts made up to 30 November 2004 (45 pages)
30 March 2005Full accounts made up to 30 November 2004 (45 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
24 August 2004£ ic 11537943/11487943 26/05/04 £ sr [email protected]=50000 (2 pages)
24 August 2004£ ic 11537943/11487943 26/05/04 £ sr [email protected]=50000 (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
29 April 2004Return made up to 23/03/04; bulk list available separately (9 pages)
29 April 2004Return made up to 23/03/04; bulk list available separately (9 pages)
1 March 2004Full accounts made up to 30 November 2003 (43 pages)
1 March 2004Full accounts made up to 30 November 2003 (43 pages)
24 February 2004£ ic 11562943/11537943 03/02/04 £ sr [email protected]=25000 (1 page)
24 February 2004£ ic 11600443/11562943 27/01/04 £ sr [email protected]=37500 (2 pages)
24 February 2004£ ic 11600443/11562943 27/01/04 £ sr [email protected]=37500 (2 pages)
24 February 2004£ ic 11562943/11537943 03/02/04 £ sr [email protected]=25000 (1 page)
9 January 2004£ ic 11862943/11600443 03/12/03 £ sr [email protected]=262500 (1 page)
9 January 2004£ ic 11862943/11600443 03/12/03 £ sr [email protected]=262500 (1 page)
24 April 2003Return made up to 23/03/03; bulk list available separately (10 pages)
24 April 2003Return made up to 23/03/03; bulk list available separately (10 pages)
14 April 2003Location of debenture register (non legible) (1 page)
14 April 2003Location of register of members (non legible) (1 page)
14 April 2003Location of debenture register (non legible) (1 page)
14 April 2003Location of register of members (non legible) (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 March 2003Full accounts made up to 30 November 2002 (38 pages)
26 March 2003Full accounts made up to 30 November 2002 (38 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
18 April 2002Return made up to 23/03/02; bulk list available separately (9 pages)
18 April 2002Return made up to 23/03/02; bulk list available separately (9 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
21 March 2002Resolutions
  • RES13 ‐ Sec 166 market purchase 18/03/02
(1 page)
21 March 2002Resolutions
  • RES13 ‐ Sec 166 market purchase 18/03/02
(1 page)
21 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2002£ ic 12085517/12062767 07/02/02 £ sr [email protected]=22750 (1 page)
9 March 2002£ ic 12085517/12062767 07/02/02 £ sr [email protected]=22750 (1 page)
11 February 2002Full accounts made up to 30 November 2001 (41 pages)
11 February 2002Full accounts made up to 30 November 2001 (41 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
30 November 2001Ad 13/04/01--------- £ si [email protected]=13 £ ic 12085504/12085517 (2 pages)
30 November 2001Ad 13/04/01--------- £ si [email protected]=13 £ ic 12085504/12085517 (2 pages)
16 November 2001£ ic 12119254/12085504 09/10/01 £ sr [email protected]=33750 (1 page)
16 November 2001£ ic 12119254/12085504 09/10/01 £ sr [email protected]=33750 (1 page)
22 June 2001Return made up to 23/03/01; bulk list available separately (8 pages)
22 June 2001Return made up to 23/03/01; bulk list available separately (8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
25 May 2001£ ic 12134254/12119254 20/04/01 £ sr [email protected]=15000 (1 page)
25 May 2001£ ic 12134254/12119254 20/04/01 £ sr [email protected]=15000 (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
20 April 2001Full accounts made up to 30 November 2000 (42 pages)
20 April 2001Full accounts made up to 30 November 2000 (42 pages)
27 March 2001£ ic 12169754/12134254 06/03/01 £ sr [email protected]=35500 (1 page)
27 March 2001£ ic 12169754/12134254 06/03/01 £ sr [email protected]=35500 (1 page)
16 March 2001Director resigned (1 page)
16 March 2001£ ic 12522254/12169754 12/02/01 £ sr [email protected]=352500 (1 page)
16 March 2001£ ic 12522254/12169754 12/02/01 £ sr [email protected]=352500 (1 page)
16 March 2001Director resigned (1 page)
5 March 2001£ ic 12559754/12538504 17/01/01 £ sr [email protected]=21250 (2 pages)
5 March 2001£ ic 12538504/12522254 19/01/01 £ sr [email protected]=16250 (2 pages)
5 March 2001£ ic 12538504/12522254 19/01/01 £ sr [email protected]=16250 (2 pages)
5 March 2001£ ic 12613504/12559754 12/01/01 £ sr [email protected]=53750 (2 pages)
5 March 2001£ ic 12559754/12538504 17/01/01 £ sr [email protected]=21250 (2 pages)
5 March 2001£ ic 12613504/12559754 12/01/01 £ sr [email protected]=53750 (2 pages)
14 December 2000£ ic 12646004/12613504 27/11/00 £ sr [email protected]=32500 (2 pages)
14 December 2000£ ic 12646004/12613504 27/11/00 £ sr [email protected]=32500 (2 pages)
11 December 2000£ ic 12661004/12646004 09/11/00 £ sr [email protected]=15000 (2 pages)
11 December 2000£ ic 12661004/12646004 09/11/00 £ sr [email protected]=15000 (2 pages)
13 November 2000£ ic 12813754/12771004 13/10/00 £ sr [email protected]=42750 (2 pages)
13 November 2000£ ic 12771004/12661004 18/10/00 £ sr [email protected]=110000 (2 pages)
13 November 2000£ ic 12813754/12771004 13/10/00 £ sr [email protected]=42750 (2 pages)
13 November 2000£ ic 12771004/12661004 18/10/00 £ sr [email protected]=110000 (2 pages)
7 November 2000£ sr [email protected] 07/12/99 (1 page)
7 November 2000£ sr [email protected] 07/12/99 (1 page)
18 October 2000£ ic 12976254/12813754 05/10/00 £ sr [email protected]=162500 (1 page)
18 October 2000£ ic 12976254/12813754 05/10/00 £ sr [email protected]=162500 (1 page)
12 October 2000£ ic 13031254/12976254 26/09/00 £ sr [email protected]=55000 (2 pages)
12 October 2000£ ic 13031254/12976254 26/09/00 £ sr [email protected]=55000 (2 pages)
15 September 2000£ ic 13048754/13031254 29/08/00 £ sr [email protected]=17500 (2 pages)
15 September 2000£ ic 13048754/13031254 29/08/00 £ sr [email protected]=17500 (2 pages)
7 September 2000£ ic 13115004/13048754 10/08/00 £ sr [email protected]=66250 (3 pages)
7 September 2000£ ic 13142504/13115004 17/08/00 £ sr [email protected]=27500 (3 pages)
7 September 2000£ ic 13115004/13048754 10/08/00 £ sr [email protected]=66250 (3 pages)
7 September 2000£ ic 13142504/13115004 17/08/00 £ sr [email protected]=27500 (3 pages)
1 August 2000£ ic 13162504/13142504 04/07/00 £ sr [email protected]=20000 (2 pages)
1 August 2000£ ic 13162504/13142504 04/07/00 £ sr [email protected]=20000 (2 pages)
6 July 2000£ ic 13180004/13162504 21/06/00 £ sr [email protected]=17500 (2 pages)
6 July 2000£ ic 13180004/13162504 21/06/00 £ sr [email protected]=17500 (2 pages)
8 May 2000£ ic 13247066/13180004 04/04/00 £ sr [email protected]=67062 (1 page)
8 May 2000£ ic 13247066/13180004 04/04/00 £ sr [email protected]=67062 (1 page)
10 April 2000£ ic 13594566/13247066 23/03/00 £ sr [email protected]=347500 (2 pages)
10 April 2000£ ic 13769916/13650916 09/03/00 £ sr [email protected]=119000 (2 pages)
10 April 2000£ ic 13650916/13594566 23/03/00 £ sr [email protected]=56350 (2 pages)
10 April 2000£ ic 13769916/13650916 09/03/00 £ sr [email protected]=119000 (2 pages)
10 April 2000£ ic 13594566/13247066 23/03/00 £ sr [email protected]=347500 (2 pages)
10 April 2000£ ic 13650916/13594566 23/03/00 £ sr [email protected]=56350 (2 pages)
6 April 2000Return made up to 23/02/00; bulk list available separately (9 pages)
6 April 2000Return made up to 23/02/00; bulk list available separately (9 pages)
17 March 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 March 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 March 2000£ ic 13922416/13769916 23/02/00 £ sr [email protected]=152500 (1 page)
17 March 2000£ ic 14041166/13922416 15/02/00 £ sr [email protected]=118750 (1 page)
17 March 2000£ ic 14041166/13922416 15/02/00 £ sr [email protected]=118750 (1 page)
17 March 2000£ ic 13922416/13769916 23/02/00 £ sr [email protected]=152500 (1 page)
3 March 2000Full accounts made up to 30 November 1999 (42 pages)
3 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 March 2000Full accounts made up to 30 November 1999 (42 pages)
3 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 March 2000£ ic 14353666/14041166 09/02/00 £ sr [email protected]=312500 (2 pages)
2 March 2000£ ic 14353666/14041166 09/02/00 £ sr [email protected]=312500 (2 pages)
16 February 2000£ ic 14438166/14353666 31/01/00 £ sr [email protected]=84500 (2 pages)
16 February 2000£ ic 14438166/14353666 31/01/00 £ sr [email protected]=84500 (2 pages)
7 January 2000£ ic 15189816/14728166 23/11/99 £ sr [email protected]=461650 (1 page)
7 January 2000£ ic 14728166/14513166 01/12/99 £ sr [email protected]=215000 (1 page)
7 January 2000£ ic 15189816/14728166 23/11/99 £ sr [email protected]=461650 (1 page)
7 January 2000£ ic 14513166/14438166 03/12/99 £ sr [email protected]=75000 (1 page)
7 January 2000£ ic 14513166/14438166 03/12/99 £ sr [email protected]=75000 (1 page)
7 January 2000£ ic 14728166/14513166 01/12/99 £ sr [email protected]=215000 (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
25 November 1999Memorandum and Articles of Association (61 pages)
25 November 1999Memorandum and Articles of Association (61 pages)
19 November 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 November 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
9 September 1999Full accounts made up to 30 November 1998 (36 pages)
9 September 1999Full accounts made up to 30 November 1998 (36 pages)
29 April 1999Return made up to 23/03/99; bulk list available separately (12 pages)
29 April 1999Return made up to 23/03/99; bulk list available separately (12 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1999Certificate of reduction of issued capital (1 page)
1 April 1999Reduction of iss capital and minute (oc) £ ic 16689815/ 15189816 (3 pages)
1 April 1999Reduction of iss capital and minute (oc) £ ic 16689815/ 15189816 (3 pages)
1 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 April 1999Certificate of reduction of issued capital (1 page)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
14 May 1998Ad 29/04/98--------- £ si [email protected]=12 £ ic 16689803/16689815 (2 pages)
14 May 1998Ad 29/04/98--------- £ si [email protected]=12 £ ic 16689803/16689815 (2 pages)
27 April 1998Return made up to 23/03/98; bulk list available separately (12 pages)
27 April 1998Return made up to 23/03/98; bulk list available separately (12 pages)
23 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
23 March 1998Full accounts made up to 30 November 1997 (35 pages)
23 March 1998Full accounts made up to 30 November 1997 (35 pages)
23 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 August 1997Return made up to 23/03/97; bulk list available separately (11 pages)
15 August 1997Return made up to 23/03/97; bulk list available separately (11 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
4 April 1997Full group accounts made up to 30 November 1996 (48 pages)
4 April 1997Full group accounts made up to 30 November 1996 (48 pages)
26 July 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
26 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 April 1996Return made up to 23/03/96; bulk list available separately (11 pages)
12 April 1996Return made up to 23/03/96; bulk list available separately (11 pages)
2 April 1996Full group accounts made up to 30 November 1995 (49 pages)
2 April 1996Full group accounts made up to 30 November 1995 (49 pages)
25 April 1995Return made up to 23/03/95; bulk list available separately (28 pages)
25 April 1995Return made up to 23/03/95; bulk list available separately (28 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
5 April 1995Full group accounts made up to 30 November 1994 (49 pages)
5 April 1995Full group accounts made up to 30 November 1994 (49 pages)
17 May 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 May 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 April 1994Full group accounts made up to 30 November 1993 (51 pages)
6 April 1994Full group accounts made up to 30 November 1993 (51 pages)
14 July 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 April 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 March 1993Listing of particulars (49 pages)
2 March 1993Listing of particulars (49 pages)
5 August 1992Memorandum and Articles of Association (65 pages)
5 August 1992Memorandum and Articles of Association (65 pages)
1 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 April 1991Full group accounts made up to 30 November 1990 (41 pages)
26 April 1991Full group accounts made up to 30 November 1990 (41 pages)
23 May 1990Full group accounts made up to 30 November 1989 (61 pages)
23 May 1990Full group accounts made up to 30 November 1989 (61 pages)
25 April 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 April 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 May 1989Memorandum and Articles of Association (48 pages)
19 May 1989Memorandum and Articles of Association (48 pages)
20 April 1989S-div (1 page)
20 April 1989S-div (1 page)
22 August 1988Wd 15/07/88 ad 13/05/88--------- premium £ si [email protected]=4487 (2 pages)
22 August 1988Wd 15/07/88 ad 13/05/88--------- premium £ si [email protected]=4487 (2 pages)
4 July 1988Memorandum and Articles of Association (48 pages)
4 July 1988Memorandum and Articles of Association (48 pages)
20 June 1988£ nc 20000000/24500000 (1 page)
20 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 June 1988£ nc 20000000/24500000 (1 page)
20 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 April 1988Memorandum and Articles of Association (59 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(60 pages)
22 April 1988Memorandum and Articles of Association (59 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(60 pages)
31 March 1987Full accounts made up to 30 November 1986 (48 pages)
31 March 1987Full accounts made up to 30 November 1986 (48 pages)
25 July 1986Interim accounts made up to 31 May 1986 (9 pages)
25 July 1986Interim accounts made up to 31 May 1986 (9 pages)
4 July 1986Return of allotments (2 pages)
4 July 1986Return of allotments (2 pages)
22 May 1986Return made up to 15/04/86; full list of members (24 pages)
22 May 1986Return made up to 15/04/86; full list of members (24 pages)
3 January 1986Particulars of mortgage/charge (3 pages)
3 January 1986Particulars of mortgage/charge (3 pages)
1 June 1983Particulars of mortgage/charge (3 pages)
1 June 1983Particulars of mortgage/charge (3 pages)
2 December 1957Incorporation (17 pages)
2 December 1957Incorporation (17 pages)