Company NameMacarthys Laboratories Limited
Company StatusActive
Company Number00620024
CategoryPrivate Limited Company
Incorporation Date30 January 1959(65 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Paul Joseph Concannon
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2019(60 years, 1 month after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameBruno De Ultra De Sousa Barcelos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 January 2023(64 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameXavier Pierre Christian Lasserre
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2023(64 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameAndrea Bovolenta
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2024(65 years, 1 month after company formation)
Appointment Duration4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed08 March 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Director NameRichard Gorman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address1 Horsebridge Cottage
Horsebridge Common
Ashurst Steyning
West Sussex
BN44 3AL
Secretary NameMahmood Ebrahimjee
NationalityBritish
StatusResigned
Appointed21 May 1992(33 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address112 Wantage Road
Wallingford
Oxfordshire
OX10 0LX
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 1997)
RoleLegal Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameMrs Linda Anne Ambrose
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(34 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 March 1993)
RoleOperations Director
Correspondence AddressDerwent Sawbridgeworth Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR
Director NameDerek Bryant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(35 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2002)
RoleOperations Director
Correspondence Address14 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(38 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleGroup Human Resources Director
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(38 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameNicholas John Pinchin
NationalityBritish
StatusResigned
Appointed08 August 1997(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address19 Sutton Place
London
E9 6EH
Director NameMichael George Lanning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2002)
RoleBiochemist
Correspondence AddressLee Place House
Lee Place
Pulborough
West Sussex
RH20 1DF
Director NameMartin James Comerford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(41 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2006)
RoleProduction Director
Correspondence Address7 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameMr Ian Francis Kittle
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleUk Sales Director
Correspondence AddressWinter House Barrow Holes Lane
Little Dunham
Swaffham
Norfolk
PE32 2DP
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 December 2000(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameGodfrey Clive Axten
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(42 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(43 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2005)
RoleOperations Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(47 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(47 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusResigned
Appointed18 December 2006(47 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2009)
RoleExecutive
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(48 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2010(51 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleChairman Of Board Of Directors
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(51 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(52 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Tommy Harry Vilhelm Karlsson
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 January 2014(54 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Michael Leslie Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(55 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2017)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(55 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2017(58 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 March 2019)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2019(60 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(46 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemartindalepharma.co.uk

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.5m at £1Martindale Pharma (Holdings1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,095,000
Gross Profit£34,102,000
Net Worth£62,865,000
Cash£5,967,000
Current Liabilities£10,114,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

13 March 2003Delivered on: 15 March 2003
Satisfied on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a premises at bampton road harold hill essex together with all buildings and fixtures (including trade fixtures) thereon all goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. See the mortgage charge document for full details.
Fully Satisfied
13 March 2003Delivered on: 15 March 2003
Satisfied on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a land and buildings on the east side of hubert road brentwood t/n EX627858 together with all buildings and fixtures (including trade fixtures) thereon all goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 24 October 2002
Satisfied on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any obligor to the secured parties (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
26 October 2000Delivered on: 11 November 2000
Satisfied on: 8 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any of the financing documents (as defined).
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
26 October 2000Delivered on: 11 November 2000
Satisfied on: 8 July 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the discounting documents (as defined in the financing agreement).
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
8 August 1997Delivered on: 20 August 1997
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture).
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
8 August 1997Delivered on: 15 August 1997
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever under the senior finance documents (as defined in the facilities agreement of even date).
Particulars: All monies at the date of the charge or at any tine thereafter standing to the credit of any account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
10 January 1983Delivered on: 24 January 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum of sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
13 May 1980Delivered on: 28 May 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon. To the chargee.
Particulars: Any sums standing to the credit of the company with the bank.
Fully Satisfied
15 April 2021Delivered on: 16 April 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 23 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Bampton road harold hill romford essex title no EGL393688. Trademark eldon specials registration number 2388343. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 June 2012Delivered on: 23 June 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present future right, title and interest in an to the following assets being the real property, licenses, plant machinery see image for full details. Macarthys laboratories limited, eldon specials, reg no 2388343 UK.
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 June 2017Registration of charge 006200240013, created on 19 June 2017 (16 pages)
9 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Satisfaction of charge 10 in full (1 page)
7 March 2017Satisfaction of charge 006200240012 in full (1 page)
7 March 2017Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page)
7 March 2017Satisfaction of charge 11 in full (1 page)
11 October 2016Full accounts made up to 30 June 2016 (34 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,501,000
(7 pages)
10 March 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
16 February 2016Full accounts made up to 30 June 2015 (29 pages)
21 July 2015Registration of charge 006200240012, created on 17 July 2015 (72 pages)
12 March 2015Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,501,000
(7 pages)
10 March 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,501,000
(7 pages)
9 March 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 March 2015Full accounts made up to 30 June 2014 (29 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
15 May 2014Appointment of Mr Michael Leslie Clark as a director (2 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,501,000
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,501,000
(5 pages)
10 February 2014Full accounts made up to 30 June 2013 (25 pages)
7 January 2014Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
14 February 2013Full accounts made up to 30 June 2012 (25 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 3,501,000
(4 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 3,500,000
(3 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 11 (19 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 February 2012Full accounts made up to 30 June 2011 (23 pages)
27 January 2012Termination of appointment of Martin Sillitto as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 30 June 2010 (25 pages)
12 October 2010Appointment of Mr Richard De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
24 May 2010Auditor's resignation (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 10 (22 pages)
18 May 2010Auditor's resignation (1 page)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 January 2010Full accounts made up to 30 June 2009 (20 pages)
18 December 2009Termination of appointment of Linda Harty as a director (2 pages)
4 June 2009Full accounts made up to 30 June 2008 (21 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 April 2009Location of register of members (1 page)
3 April 2009Appointment terminated director edward thom (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
18 March 2009Appointment terminated director diana oliver (1 page)
4 December 2008Full accounts made up to 30 June 2007 (22 pages)
14 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
29 May 2007Full accounts made up to 30 June 2006 (19 pages)
14 April 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2007Director resigned (1 page)
12 January 2007New director appointed (3 pages)
2 January 2007New secretary appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (22 pages)
27 March 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
8 June 2005Full accounts made up to 30 June 2004 (22 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
12 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 September 2004Director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2004Return made up to 09/03/04; full list of members (11 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 November 2003New director appointed (2 pages)
10 August 2003Full accounts made up to 31 December 2002 (20 pages)
19 March 2003Return made up to 09/03/03; full list of members (11 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
12 February 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (2 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
22 October 2002Declaration of assistance for shares acquisition (19 pages)
28 June 2002Full accounts made up to 31 December 2001 (19 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
20 March 2002Return made up to 09/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (23 pages)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Full accounts made up to 30 June 2000 (17 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000New director appointed (3 pages)
5 December 2000Auditor's resignation (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Particulars of mortgage/charge (17 pages)
11 November 2000Particulars of mortgage/charge (15 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
27 October 2000Declaration of assistance for shares acquisition (14 pages)
3 October 2000Return made up to 09/03/00; full list of members; amend (8 pages)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
20 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
26 March 1999Return made up to 09/03/99; no change of members (6 pages)
25 March 1999Full accounts made up to 30 June 1998 (17 pages)
12 May 1998Full accounts made up to 30 June 1997 (17 pages)
12 May 1998New director appointed (2 pages)
1 May 1998Return made up to 09/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998New director appointed (2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Auditor's resignation (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
20 August 1997Particulars of mortgage/charge (13 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Declaration of assistance for shares acquisition (10 pages)
14 August 1997Memorandum and Articles of Association (12 pages)
20 June 1997Director resigned (1 page)
7 May 1997Return made up to 09/03/97; full list of members (10 pages)
7 May 1997New director appointed (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (17 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 September 1996Director's particulars changed (1 page)
30 April 1996Return made up to 09/03/96; full list of members (12 pages)
25 April 1996Full accounts made up to 30 June 1995 (16 pages)
8 August 1995Director resigned;new director appointed (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (17 pages)
9 April 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
25 April 1994Return made up to 09/03/94; full list of members (8 pages)
17 April 1994Full accounts made up to 30 June 1993 (16 pages)
30 April 1993Full accounts made up to 30 June 1992 (14 pages)
4 April 1993Declaration of assistance for shares acquisition (5 pages)
4 April 1993Declaration of assistance for shares acquisition (5 pages)
4 April 1993Declaration of assistance for shares acquisition (5 pages)
3 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1992Ad 27/09/91--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages)
3 February 1992Nc inc already adjusted 27/09/91 (1 page)
7 August 1991Full accounts made up to 29 September 1990 (13 pages)
1 August 1990Return made up to 09/03/90; full list of members (6 pages)
13 September 1968Company name changed\certificate issued on 13/09/68 (2 pages)
30 January 1959Incorporation (17 pages)
13 January 1959Certificate of incorporation (1 page)